Company NameReliance Worldwide Corporation Holdings (UK) Limited
Company StatusActive
Company Number00381393
CategoryPrivate Limited Company
Incorporation Date29 June 1943(80 years, 10 months ago)
Previous NamesA.W.Wickens Limited and John Guest Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameMrs Sarah Jane Brook
Date of BirthApril 1967 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed03 March 2023(79 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence AddressReliance Worldwide Corporation (Uk) Limited Horton
Yiewsley
West Drayton
UB7 8JL
Director NameMr Simon John Curry
Date of BirthMarch 1972 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed03 March 2023(79 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressReliance Worldwide Corporation (Uk) Limited Horton
Yiewsley
West Drayton
UB7 8JL
Director NameAnisha Rayat
Date of BirthDecember 1987 (Born 36 years ago)
NationalityEnglish
StatusCurrent
Appointed18 December 2023(80 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks
RoleAccountant
Country of ResidenceEngland
Correspondence AddressReliance Worldwide Corporation (Uk) Limited Horton
Yiewsley
West Drayton
UB7 8JL
Director NameMr John Derek Guest
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(48 years, 4 months after company formation)
Appointment Duration18 years, 8 months (resigned 10 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIona Canon Hill Way
Bray
Maidenhead
Berkshire
SL6 2EX
Director NameMr Barry John Guest
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(48 years, 4 months after company formation)
Appointment Duration26 years, 7 months (resigned 12 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHead Office Horton Road
West Drayton
Middlesex
UB7 8JL
Director NameMr Robert Thomas Guest
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(48 years, 4 months after company formation)
Appointment Duration26 years, 7 months (resigned 12 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHead Office Horton Road
West Drayton
Middlesex
UB7 8JL
Secretary NameMr Robert Thomas Guest
NationalityBritish
StatusResigned
Appointed23 October 1991(48 years, 4 months after company formation)
Appointment Duration26 years, 7 months (resigned 12 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHead Office Horton Road
West Drayton
Middlesex
UB7 8JL
Director NameMr Timothy Steven Guest
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(50 years, 6 months after company formation)
Appointment Duration24 years, 5 months (resigned 12 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHead Office Horton Road
West Drayton
Middlesex
UB7 8JL
Director NameMr Jonathan Blayr Munz
Date of BirthJune 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed12 June 2018(75 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 04 March 2019)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressHead Office Horton Road
West Drayton
Middlesex
UB7 8JL
Director NameMr Robert Gerard Bollman
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed12 June 2018(75 years after company formation)
Appointment Duration1 year, 9 months (resigned 11 March 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressHead Office Horton Road
West Drayton
Middlesex
UB7 8JL
Director NameMr Heath Graham Sharp
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed12 June 2018(75 years after company formation)
Appointment Duration4 years, 8 months (resigned 03 March 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressReliance Worldwide Corporation (Uk) Limited Horton
Yiewsley
West Drayton
UB7 8JL
Director NameMs Pernille Fabricius
Date of BirthJuly 1966 (Born 57 years ago)
NationalityDanish
StatusResigned
Appointed25 June 2019(76 years after company formation)
Appointment Duration8 months, 4 weeks (resigned 20 March 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressHead Office Horton Road
West Drayton
Middlesex
UB7 8JL
Director NameMr Andrew McBride Johnson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 2020(76 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 March 2023)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressReliance Worldwide Corporation (Uk) Limited Horton
Yiewsley
West Drayton
UB7 8JL
Director NameMr Thomas Van De Wiel
Date of BirthMarch 1972 (Born 52 years ago)
NationalityDutch
StatusResigned
Appointed20 March 2020(76 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 December 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressReliance Worldwide Corporation (Uk) Limited Horton
Yiewsley
West Drayton
UB7 8JL

Contact

Websitejohnguest.co.uk
Email address[email protected]

Location

Registered AddressReliance Worldwide Corporation (Uk) Limited Horton Road
Yiewsley
West Drayton
UB7 8JL
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.2m at £1James Guest
5.00%
Ordinary
1.2m at £1Tom Guest
5.00%
Ordinary
1.2m at £1Tristan Guest
5.00%
Ordinary
7.8m at £1R.t. Guest
33.33%
Ordinary
7.8m at £1T.s. Guest
33.33%
Ordinary
4.3m at £1B.j. Guest
18.33%
Ordinary

Financials

Year2014
Turnover£127,499,493
Gross Profit£71,046,481
Net Worth£94,649,466
Cash£38,252,839
Current Liabilities£20,338,072

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return1 October 2023 (7 months ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Charges

28 September 2007Delivered on: 4 October 2007
Satisfied on: 4 April 2013
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the west side of oldfield road maidenhead t/no BK96502. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
28 September 2007Delivered on: 4 October 2007
Satisfied on: 4 April 2013
Persons entitled: Clydesdale Bank PLC

Classification: Deed of charge and assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge the benefit of the lease dated 28 september 2007 between (1) a w wickens limited and (2) john guest limited. See the mortgage charge document for full details.
Fully Satisfied
29 November 2002Delivered on: 13 December 2002
Satisfied on: 4 April 2008
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage by owner to secure own account
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 k/a land and buildings at horton road, west drayton, t/n NGL233132. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
29 November 2002Delivered on: 13 December 2002
Satisfied on: 4 April 2013
Persons entitled: Yorkshire 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: By way of legal mortgage the property k/a land and buildings on the west side of oldfield road, maidenhead, t/n BK114651. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
29 November 2002Delivered on: 13 December 2002
Satisfied on: 22 February 2008
Persons entitled: Yorkshire 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: By way of legal mortgage the property k/a land and buildings on the west side of horton bridge road, west drayton, t/n AGL45415. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
23 September 2002Delivered on: 25 September 2002
Satisfied on: 22 February 2008
Persons entitled: Yorkshire 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
8 January 1997Delivered on: 10 January 1997
Satisfied on: 11 December 2002
Persons entitled:
Royscot Commercial Leasing Limited
Royscot Industrial Leasing Limited
Royscot Spa Leasing Limited
Royscot Leasing Limited
Royscot Yeates Limited
Royscot Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land and buildings at reform road maidenhead berkshire t/n BK114651 with all buildings trade and other fixtures.
Fully Satisfied
31 January 1995Delivered on: 3 February 1995
Satisfied on: 30 April 2003
Persons entitled: Royscot Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings fronting horton bridge road west drayton middx forming part of the horton road industrial estate west drayton with buildings fixtures plant machinery & equipment.
Fully Satisfied
31 January 1995Delivered on: 3 February 1995
Satisfied on: 24 November 2006
Persons entitled: Royscot Trust PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking property & assets including uncalled capital & the proceeds & products thereof.
Fully Satisfied
16 July 2018Delivered on: 24 July 2018
Persons entitled: Ribay Pty LTD as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

21 December 2023Director's details changed for Anisha Rayat on 21 December 2023 (2 pages)
20 December 2023Appointment of Anisha Rayat as a director on 18 December 2023 (2 pages)
20 December 2023Termination of appointment of Thomas Van De Wiel as a director on 18 December 2023 (1 page)
12 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
3 April 2023Full accounts made up to 30 June 2022 (154 pages)
6 March 2023Termination of appointment of Heath Graham Sharp as a director on 3 March 2023 (1 page)
6 March 2023Appointment of Mrs Sarah Jane Brook as a director on 3 March 2023 (2 pages)
6 March 2023Termination of appointment of Andrew Mcbride Johnson as a director on 3 March 2023 (1 page)
6 March 2023Appointment of Mr Simon John Curry as a director on 3 March 2023 (2 pages)
10 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
18 February 2022Full accounts made up to 30 June 2021 (25 pages)
22 December 2021Director's details changed for Mr. Andrew Mcbride Johnson on 1 December 2021 (2 pages)
13 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
9 March 2021Full accounts made up to 30 June 2020 (104 pages)
14 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
12 October 2020Registered office address changed from Head Office Horton Road West Drayton Middlesex UB7 8JL to Reliance Worldwide Corporation (Uk) Limited Horton Road Yiewsley West Drayton UB7 8JL on 12 October 2020 (1 page)
26 August 2020Resolutions
  • RES13 ‐ Re: syndicated facility agreement 16/07/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
26 August 2020Memorandum and Articles of Association (13 pages)
27 March 2020Appointment of Mr. Andrew Mcbride Johnson as a director on 20 March 2020 (2 pages)
27 March 2020Appointment of Mr. Thomas Van De Wiel as a director on 20 March 2020 (2 pages)
27 March 2020Termination of appointment of Pernille Fabricius as a director on 20 March 2020 (1 page)
27 March 2020Termination of appointment of Robert Gerard Bollman as a director on 11 March 2020 (1 page)
2 March 2020Group of companies' accounts made up to 30 June 2019 (129 pages)
16 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
24 July 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
16 July 2019Company name changed john guest holdings LIMITED\certificate issued on 16/07/19
  • CONNOT ‐ Change of name notice
(3 pages)
26 June 2019Appointment of Ms Pernille Fabricius as a director on 25 June 2019 (2 pages)
19 March 2019Termination of appointment of Jonathan Blayr Munz as a director on 4 March 2019 (1 page)
12 October 2018Confirmation statement made on 1 October 2018 with updates (4 pages)
24 July 2018Registration of charge 003813930010, created on 16 July 2018 (37 pages)
10 July 2018Group of companies' accounts made up to 31 December 2017 (39 pages)
26 June 2018Notification of a person with significant control statement (2 pages)
19 June 2018Appointment of Mr Robert Gerard Bollman as a director on 12 June 2018 (2 pages)
19 June 2018Cessation of Barry John Guest as a person with significant control on 12 June 2018 (1 page)
19 June 2018Cessation of Robert Thomas Guest as a person with significant control on 12 June 2018 (1 page)
19 June 2018Termination of appointment of Robert Thomas Guest as a director on 12 June 2018 (1 page)
19 June 2018Appointment of Mr Jonathan Blayr Munz as a director on 12 June 2018 (2 pages)
19 June 2018Termination of appointment of Barry John Guest as a director on 12 June 2018 (1 page)
19 June 2018Cessation of Timothy Steven Guest as a person with significant control on 12 June 2018 (1 page)
19 June 2018Termination of appointment of Robert Thomas Guest as a secretary on 12 June 2018 (1 page)
19 June 2018Termination of appointment of Timothy Steven Guest as a director on 12 June 2018 (1 page)
19 June 2018Appointment of Mr Heath Graham Sharp as a director on 12 June 2018 (2 pages)
14 February 2018Director's details changed for Mr Barry John Guest on 13 February 2018 (2 pages)
13 February 2018Director's details changed for Mr Robert Thomas Guest on 13 February 2018 (2 pages)
13 February 2018Secretary's details changed for Mr Robert Thomas Guest on 13 February 2018 (1 page)
6 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
8 September 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
8 September 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
6 October 2016Confirmation statement made on 1 October 2016 with updates (7 pages)
6 October 2016Confirmation statement made on 1 October 2016 with updates (7 pages)
26 September 2016Group of companies' accounts made up to 31 December 2015 (38 pages)
26 September 2016Group of companies' accounts made up to 31 December 2015 (38 pages)
11 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 23,346,653
(7 pages)
11 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 23,346,653
(7 pages)
11 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 23,346,653
(7 pages)
10 September 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
10 September 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
10 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 23,346,653
(7 pages)
10 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 23,346,653
(7 pages)
10 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 23,346,653
(7 pages)
2 September 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
2 September 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
3 October 2013Director's details changed for Timothy Steven Guest on 31 July 2013 (2 pages)
3 October 2013Director's details changed for Timothy Steven Guest on 31 July 2013 (2 pages)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 23,346,653
(7 pages)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 23,346,653
(7 pages)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 23,346,653
(7 pages)
25 April 2013Group of companies' accounts made up to 31 December 2012 (32 pages)
25 April 2013Group of companies' accounts made up to 31 December 2012 (32 pages)
9 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 8 (3 pages)
9 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 6 (3 pages)
9 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 6 (3 pages)
9 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 8 (3 pages)
9 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 9 (3 pages)
9 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 9 (3 pages)
4 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
4 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
4 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
3 May 2012Memorandum and Articles of Association (15 pages)
3 May 2012Statement of company's objects (2 pages)
3 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 May 2012Memorandum and Articles of Association (15 pages)
3 May 2012Statement of company's objects (2 pages)
3 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 April 2012Group of companies' accounts made up to 31 December 2011 (32 pages)
12 April 2012Group of companies' accounts made up to 31 December 2011 (32 pages)
13 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
13 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
13 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
13 May 2011Group of companies' accounts made up to 31 December 2010 (34 pages)
13 May 2011Group of companies' accounts made up to 31 December 2010 (34 pages)
20 April 2011Section 519 (1 page)
20 April 2011Section 519 (1 page)
7 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (7 pages)
7 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (7 pages)
7 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (7 pages)
5 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
5 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
5 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
26 August 2010Termination of appointment of John Guest as a director (1 page)
26 August 2010Termination of appointment of John Guest as a director (1 page)
9 June 2010Registered office address changed from Horton Bridge Road West Drayton Middlesex UB7 8JR on 9 June 2010 (1 page)
9 June 2010Registered office address changed from Horton Bridge Road West Drayton Middlesex UB7 8JR on 9 June 2010 (1 page)
9 June 2010Registered office address changed from Horton Bridge Road West Drayton Middlesex UB7 8JR on 9 June 2010 (1 page)
3 June 2010Memorandum and Articles of Association (11 pages)
3 June 2010Memorandum and Articles of Association (11 pages)
27 May 2010Company name changed A.W.wickens LIMITED\certificate issued on 27/05/10
  • RES15 ‐ Change company name resolution on 2010-04-21
(4 pages)
27 May 2010Company name changed A.W.wickens LIMITED\certificate issued on 27/05/10
  • RES15 ‐ Change company name resolution on 2010-04-21
(4 pages)
18 May 2010Resolutions
  • RES13 ‐ Share for share transfer 21/04/2010
(3 pages)
18 May 2010Resolutions
  • RES13 ‐ Share for share transfer 21/04/2010
(3 pages)
12 May 2010Change of name notice (2 pages)
12 May 2010Change of name notice (2 pages)
4 May 2010Statement of capital following an allotment of shares on 21 April 2010
  • GBP 23,346,653
(4 pages)
4 May 2010Statement of company's objects (2 pages)
4 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
4 May 2010Statement of capital following an allotment of shares on 21 April 2010
  • GBP 23,346,653
(4 pages)
4 May 2010Statement of company's objects (2 pages)
4 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
21 April 2010Accounts for a small company made up to 31 December 2009 (8 pages)
21 April 2010Accounts for a small company made up to 31 December 2009 (8 pages)
23 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (8 pages)
23 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (8 pages)
23 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (8 pages)
21 April 2009Accounts for a small company made up to 31 December 2008 (8 pages)
21 April 2009Accounts for a small company made up to 31 December 2008 (8 pages)
7 November 2008Return made up to 01/10/08; full list of members (10 pages)
7 November 2008Return made up to 01/10/08; full list of members (10 pages)
24 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
24 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
27 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
27 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
27 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
27 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
27 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
27 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
21 October 2007Return made up to 01/10/07; no change of members (8 pages)
21 October 2007Return made up to 01/10/07; no change of members (8 pages)
4 October 2007Particulars of mortgage/charge (3 pages)
4 October 2007Particulars of mortgage/charge (5 pages)
4 October 2007Particulars of mortgage/charge (3 pages)
4 October 2007Particulars of mortgage/charge (5 pages)
3 June 2007Accounts for a small company made up to 31 December 2006 (5 pages)
3 June 2007Accounts for a small company made up to 31 December 2006 (5 pages)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
17 October 2006Return made up to 01/10/06; full list of members (9 pages)
17 October 2006Return made up to 01/10/06; full list of members (9 pages)
15 May 2006Accounts for a small company made up to 31 December 2005 (6 pages)
15 May 2006Accounts for a small company made up to 31 December 2005 (6 pages)
7 November 2005Return made up to 01/10/05; full list of members (9 pages)
7 November 2005Return made up to 01/10/05; full list of members (9 pages)
27 May 2005Accounts for a small company made up to 31 December 2004 (6 pages)
27 May 2005Accounts for a small company made up to 31 December 2004 (6 pages)
24 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
24 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 October 2004Return made up to 01/10/04; full list of members (9 pages)
26 October 2004Return made up to 01/10/04; full list of members (9 pages)
4 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
4 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
10 October 2003Return made up to 01/10/03; full list of members (9 pages)
10 October 2003Return made up to 01/10/03; full list of members (9 pages)
19 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
19 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
30 April 2003Declaration of satisfaction of mortgage/charge (1 page)
30 April 2003Declaration of satisfaction of mortgage/charge (1 page)
13 December 2002Particulars of mortgage/charge (7 pages)
13 December 2002Particulars of mortgage/charge (7 pages)
13 December 2002Particulars of mortgage/charge (7 pages)
13 December 2002Particulars of mortgage/charge (7 pages)
13 December 2002Particulars of mortgage/charge (7 pages)
13 December 2002Particulars of mortgage/charge (7 pages)
11 December 2002Declaration of satisfaction of mortgage/charge (1 page)
11 December 2002Declaration of satisfaction of mortgage/charge (1 page)
18 October 2002Return made up to 01/10/02; full list of members (9 pages)
18 October 2002Return made up to 01/10/02; full list of members (9 pages)
25 September 2002Particulars of mortgage/charge (5 pages)
25 September 2002Particulars of mortgage/charge (5 pages)
12 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
12 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
12 October 2001Return made up to 01/10/01; full list of members (8 pages)
12 October 2001Return made up to 01/10/01; full list of members (8 pages)
28 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
28 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
19 October 2000Return made up to 01/10/00; full list of members (8 pages)
19 October 2000Return made up to 01/10/00; full list of members (8 pages)
7 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
7 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
20 October 1999Return made up to 01/10/99; full list of members
  • 363(287) ‐ Registered office changed on 20/10/99
(8 pages)
20 October 1999Return made up to 01/10/99; full list of members
  • 363(287) ‐ Registered office changed on 20/10/99
(8 pages)
13 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
13 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 October 1998Return made up to 01/10/98; full list of members (6 pages)
22 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
22 October 1998Return made up to 01/10/98; full list of members (6 pages)
22 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
29 October 1997Return made up to 01/10/97; full list of members (6 pages)
29 October 1997Return made up to 01/10/97; full list of members (6 pages)
17 June 1997Full accounts made up to 31 December 1996 (10 pages)
17 June 1997Full accounts made up to 31 December 1996 (10 pages)
10 January 1997Particulars of mortgage/charge (3 pages)
10 January 1997Particulars of mortgage/charge (3 pages)
17 October 1996Return made up to 01/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 October 1996Full accounts made up to 31 December 1995 (8 pages)
17 October 1996Full accounts made up to 31 December 1995 (8 pages)
17 October 1996Return made up to 01/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 September 1995Return made up to 01/10/95; full list of members (6 pages)
28 September 1995Full accounts made up to 31 December 1994 (9 pages)
28 September 1995Full accounts made up to 31 December 1994 (9 pages)
28 September 1995Return made up to 01/10/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
18 December 1991Memorandum and Articles of Association (9 pages)
18 December 1991Memorandum and Articles of Association (9 pages)