Company NameKwikform Holdings Limited
Company StatusDissolved
Company Number00391476
CategoryPrivate Limited Company
Incorporation Date29 November 1944(79 years, 5 months ago)
Dissolution Date26 September 2023 (7 months ago)
Previous NamesKwikform Limited and GKN Kwikform Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Christopher James Edwards
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2021(76 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 26 September 2023)
RoleGeneral Counsel And Corporate Secretary
Country of ResidenceEngland
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Jeremy Mark White
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2021(76 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 26 September 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Peter Nicoll
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(47 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 July 1993)
RoleSolicitor
Correspondence Address85 Cannon Grove
Fetcham
Leatherhead
Surrey
KT22 9LP
Director NameMr James Edward Langford
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(47 years, 11 months after company formation)
Appointment Duration1 day (resigned 31 October 1992)
RoleCivil Engineer
Correspondence AddressMillstones
Westerham Road
Limpsfield
Surrey
KT20 5UA
Director NameRobert John Brooke Jessop
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(47 years, 11 months after company formation)
Appointment Duration2 months (resigned 31 December 1992)
RoleBusiness Executive
Correspondence AddressWild Cherry
2 Nyefield Park
Tadworth
Surrey
KT20 7QR
Director NameMr Alastair Hewgill
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(47 years, 11 months after company formation)
Appointment Duration8 months (resigned 01 July 1993)
RoleBusiness Manager
Correspondence Address7 Alexandra Road
London
W4 1AX
Secretary NameMr Kevin Mackay Lawson
NationalityBritish
StatusResigned
Appointed30 October 1992(47 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Earlswood Road
Dorridge
Solihull
West Midlands
B93 8RD
Director NameWolbert Gerretsen
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityDutch
StatusResigned
Appointed31 October 1992(47 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 April 1995)
RoleCivil Engineer
Correspondence AddressStones Throw Pennypot Lane
Chobham
Woking
Surrey
GU24 8DL
Director NameMarcus De La Poer Beresford
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(47 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 July 1993)
RoleCompany Director
Correspondence AddressSouth Bowood House
South Bowood
Bridport
Dorset
DT6 5JN
Director NameMr Nigel Stuart Walker
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(48 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 July 1993)
RoleCompany Director
Correspondence AddressArosa Chapel Lane
Badby
Daventry
Northants
NN11 3AH
Director NameMr Alexander Daly
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(48 years, 7 months after company formation)
Appointment Duration1 year (resigned 19 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCondover Court
Condover
Shrewsbury
Salop
SY5 7AA
Wales
Director NameDavid Houghton
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(48 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 June 1995)
RoleChief Executive
Correspondence AddressMile House
158 Ellesmere Road
Shrewsbury
Shropshire
SY1 2RQ
Wales
Director NameMr Nicholas David Shaw
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(48 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 June 1995)
RoleChartered Accountant
Correspondence AddressNo1 The Old Orchard
Upper Farm Hope Bowdler
Church Stretton
Shropshie
SY6 7DD
Wales
Director NameJohn Richmond Campbell
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993(48 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 April 1995)
RoleCertified Accountant
Correspondence Address2 Sutton Avenue
Slough
Berkshire
SL3 7AW
Director NameMarcus De La Poer Beresford
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(49 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 June 1995)
RoleCompany Director
Correspondence AddressSouth Bowood House
South Bowood
Bridport
Dorset
DT6 5JN
Director NameMr Ian Murray Barnes
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1995(50 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 April 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Almeida Street
Islington
London
N1 1TD
Director NameMr Kevin Mackay Lawson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1995(50 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 October 1997)
RoleFinance Director/Company Secre
Country of ResidenceEngland
Correspondence Address31 Earlswood Road
Dorridge
Solihull
West Midlands
B93 8RD
Director NameMr Ian Harding
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(50 years, 7 months after company formation)
Appointment Duration2 years (resigned 18 July 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressJasmine Cottage
Eglinton Road Tilford
Farnham
Surrey
GU10 2DH
Director NameRichard Haigh Wilson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(50 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairfield House
Goose Hill Headley
Newbury
Berkshire
RG15 8AU
Director NameJohn Staniforth Singleton
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(52 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 August 1999)
RoleManaging Director
Correspondence AddressSands Farm Old Warwick Road
Lapworth
Warwickshire
B94 6HL
Director NameRichard Charles Rutter
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(52 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 August 1999)
RoleAccountant
Correspondence Address27 Clifton Road
Winchester
Hampshire
SO22 5BU
Secretary NameMr Terence Paul O'Cleirigh
NationalityBritish
StatusResigned
Appointed24 October 1997(52 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 August 1999)
RoleCompany Director
Correspondence Address4 Leys Close
Long Buckby
Northamptonshire
NN6 7YE
Director NameGraham John Wentzell
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1999(54 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 2002)
RoleCivil Engineer
Correspondence Address1 Tithe Court
Glebelands Road
Wokingham
Berkshire
RG40 1DS
Director NameMalcolm Stuart Lee
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1999(54 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 September 2003)
RoleGroup Finance Director
Correspondence AddressOrchard Gate, Ashley Hill Place
Cockpole Green
Wargrave
Berkshire
RG10 8NL
Secretary NameMr Trevor Bradbury
NationalityBritish
StatusResigned
Appointed10 August 1999(54 years, 8 months after company formation)
Appointment Duration18 years, 4 months (resigned 22 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInterserve House
Ruscombe Park Twyford
Reading
Berkshire
RG10 9JU
Director NameMr Trevor Bradbury
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2002(57 years, 7 months after company formation)
Appointment Duration15 years, 5 months (resigned 22 December 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressInterserve House
Ruscombe Park Twyford
Reading
Berkshire
RG10 9JU
Director NameDavid Maurice Clitheroe
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(58 years, 10 months after company formation)
Appointment Duration4 years (resigned 17 October 2007)
RoleChartered Accountant
Correspondence Address3 Norman Court
Oadby
Leicester
LE2 4UD
Director NameMr Benjamin Edward Badcock
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(62 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 September 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressInterserve House
Ruscombe Park Twyford
Reading
Berkshire
RG10 9JU
Director NameMr James Thomas Fell
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2013(68 years, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 31 August 2018)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressInterserve House
Ruscombe Park Twyford
Reading
Berkshire
RG10 9JU
Director NameMr Daniel Bush
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2017(73 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 28 August 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressInterserve House
Ruscombe Park Twyford
Reading
Berkshire
RG10 9JU
Secretary NameMr Daniel Bush
StatusResigned
Appointed22 December 2017(73 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 28 August 2018)
RoleCompany Director
Correspondence AddressInterserve House
Ruscombe Park Twyford
Reading
Berkshire
RG10 9JU
Director NameMr Andrew John McDonald
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2018(73 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 February 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Secretary NameMr Andrew John McDonald
StatusResigned
Appointed28 August 2018(73 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 February 2021)
RoleCompany Director
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Anthony Kenneth Smythe
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2018(73 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 July 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT

Contact

Websitermdkwikform.com
Email address[email protected]
Telephone01922 743743
Telephone regionWalsall

Location

Registered AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

78.3m at £0.2Bandt Holdings LTD
99.50%
Ordinary
7.8m at $0.01Bandt Holdings LTD
0.50%
Preference

Financials

Year2014
Net Worth£16,217,000

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End28 June

Charges

14 October 1981Delivered on: 21 October 1981
Satisfied on: 26 May 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1277 coventry road south yardley birmingham W. midlands title no. Wm 47607. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 August 1980Delivered on: 12 August 1980
Satisfied on: 26 May 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south east side of vauxhall rd, and on the south west side of st. James place mechells birmingham. Title wk 93328. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 July 1980Delivered on: 7 August 1980
Satisfied on: 26 May 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at waterloo rd, yardley birmingham west midland title no. Wm. 65502. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 July 1980Delivered on: 6 August 1980
Satisfied on: 26 May 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 190. waterloo road yarley, birmingham west midlands title no. Wk 95141. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 July 1980Delivered on: 6 August 1980
Satisfied on: 26 May 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 178. waterloo oad yardley birmingham west midlands title no. Wk. 161988. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 March 1973Delivered on: 12 March 1973
Satisfied on: 26 May 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises at stallings lane, kingswinford, dudley. Registered under title no. Sf 38910. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 June 1969Delivered on: 18 June 1969
Persons entitled: United Dominions Trust LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
20 September 1966Delivered on: 11 October 1966
Satisfied on: 26 May 1995
Persons entitled: National Provincial Bank LTD

Classification: Legal charge
Secured details: Legal charge for securing all monies secured by a charge dated 8/1/63.
Particulars: Land on the east side of rowleys green lane longford.
Fully Satisfied
20 March 1998Delivered on: 25 March 1998
Satisfied on: 15 March 2000
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. See the mortgage charge document for full details.
Fully Satisfied
6 July 1995Delivered on: 14 July 1995
Satisfied on: 15 March 2000
Persons entitled: Lloyds Bank PLC,as Trustee for the Beneficiaries (As Defined)

Classification: Standard security
Secured details: All monies due or to become due from the company,formerly known as gkn kwikform holdings limited,to the beneficiaries (or any of them) under or pursuant to the finance documents (as defined).
Particulars: 2.026 acres of ground at stirling rd,airdrie.......with all buildings/erections thereon; all other rights thereto. See the mortgage charge document for full details.
Fully Satisfied
8 January 1963Delivered on: 18 January 1963
Satisfied on: 4 September 1993
Persons entitled: National Provincial Bank LTD.

Classification: Mortgage and general charge
Secured details: All moneys due etc.
Particulars: Land and premises in birmingham, and in east wickham, kent. (For details see doc. 75) undertaking and goodwill all property and assets present and future including uncalled capital. Assignment of goodwill and connection of business as and benefit of all licences.
Fully Satisfied
27 February 2020Delivered on: 15 March 2020
Persons entitled: Glas Trust Corporation Limited (As Security Agent and Trustee for the Secured Parties)

Classification: A registered charge
Particulars: N/A.
Outstanding
14 October 2019Delivered on: 23 October 2019
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
15 March 2019Delivered on: 19 March 2019
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
1 May 2018Delivered on: 3 May 2018
Persons entitled: Glas Trust Corporation Limited (As Security Agent & Trustee for Secured Parties)

Classification: A registered charge
Particulars: None.
Outstanding
13 December 2017Delivered on: 19 December 2017
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

19 December 2017Registration of charge 003914760012, created on 13 December 2017 (37 pages)
25 September 2017Confirmation statement made on 24 September 2017 with updates (5 pages)
18 August 2017Full accounts made up to 31 December 2016 (14 pages)
3 October 2016Full accounts made up to 31 December 2015 (18 pages)
27 September 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
28 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 15,667,438.4
  • USD 78,338
(5 pages)
7 June 2015Full accounts made up to 31 December 2014 (12 pages)
24 March 2015Director's details changed for Mr James Thomas Fell on 8 May 2014 (2 pages)
24 March 2015Director's details changed for Mr James Thomas Fell on 8 May 2014 (2 pages)
2 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 15,667,438.4
  • USD 78,338
(5 pages)
9 June 2014Auditor's resignation (2 pages)
6 June 2014Full accounts made up to 31 December 2013 (12 pages)
3 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 15,667,438.4
  • USD 78,338
(5 pages)
13 September 2013Full accounts made up to 31 December 2012 (12 pages)
12 September 2013Termination of appointment of Benjamin Badcock as a director (1 page)
12 September 2013Appointment of Mr James Thomas Fell as a director (2 pages)
28 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
25 September 2012Full accounts made up to 31 December 2011 (11 pages)
29 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
2 June 2011Full accounts made up to 31 December 2010 (15 pages)
23 December 2010Statement of company's objects (2 pages)
23 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
24 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
7 June 2010Full accounts made up to 31 December 2009 (14 pages)
30 October 2009Director's details changed for Mr Benjamin Edward Badcock on 30 October 2009 (2 pages)
30 October 2009Secretary's details changed for Trevor Bradbury on 30 October 2009 (1 page)
30 October 2009Director's details changed for Trevor Bradbury on 30 October 2009 (2 pages)
25 September 2009Return made up to 24/09/09; full list of members (4 pages)
16 June 2009Full accounts made up to 31 December 2008 (14 pages)
3 November 2008Return made up to 31/10/08; full list of members (4 pages)
20 October 2008Full accounts made up to 31 December 2007 (14 pages)
26 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors powers 18/09/2008
(26 pages)
3 December 2007Return made up to 31/10/07; full list of members (7 pages)
2 November 2007Director resigned (1 page)
1 November 2007New director appointed (1 page)
15 October 2007Full accounts made up to 31 December 2006 (10 pages)
29 November 2006Return made up to 31/10/06; full list of members (7 pages)
16 May 2006Full accounts made up to 31 December 2005 (11 pages)
23 November 2005Return made up to 31/10/05; full list of members (7 pages)
9 November 2005Full accounts made up to 31 December 2004 (10 pages)
8 November 2004Return made up to 31/10/04; full list of members (7 pages)
24 September 2004Full accounts made up to 31 December 2003 (10 pages)
6 November 2003Return made up to 31/10/03; full list of members (7 pages)
13 October 2003New director appointed (3 pages)
13 October 2003Director resigned (1 page)
12 August 2003Resolutions
  • RES13 ‐ Appt auditor 30/07/03
(1 page)
4 August 2003Full accounts made up to 31 December 2002 (9 pages)
4 July 2003Declaration of assistance for shares acquisition (6 pages)
4 July 2003Declaration of assistance for shares acquisition (6 pages)
23 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
11 November 2002Return made up to 31/10/02; full list of members (7 pages)
1 November 2002Full accounts made up to 31 December 2001 (11 pages)
5 July 2002New director appointed (2 pages)
5 July 2002Director resigned (1 page)
9 November 2001Return made up to 31/10/01; full list of members (6 pages)
24 October 2001Full accounts made up to 31 December 2000 (12 pages)
26 March 2001Registered office changed on 26/03/01 from: tilbury house ruscombe park, ruscombe reading berkshire RG10 9JU (1 page)
17 January 2001Full accounts made up to 31 December 1999 (12 pages)
20 November 2000Return made up to 31/10/00; full list of members (5 pages)
19 July 2000Director's particulars changed (1 page)
15 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2000Declaration of assistance for shares acquisition (6 pages)
14 March 2000Declaration of assistance for shares acquisition (7 pages)
9 March 2000Full group accounts made up to 4 April 1999 (20 pages)
9 March 2000Full group accounts made up to 4 April 1999 (20 pages)
3 February 2000Registered office changed on 03/02/00 from: 192 waterloo road hay mills birmingham B25 8LE (1 page)
30 January 2000Form 391 (1 page)
23 November 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
22 November 1999Return made up to 31/10/99; full list of members (10 pages)
21 November 1999Director resigned (1 page)
15 November 1999Secretary resigned (1 page)
15 November 1999New secretary appointed (2 pages)
14 October 1999Director resigned (1 page)
14 October 1999Director resigned (1 page)
14 October 1999Director resigned (1 page)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
19 February 1999Auditor's resignation (1 page)
30 November 1998Return made up to 31/10/98; full list of members (6 pages)
9 November 1998Full group accounts made up to 5 April 1998 (20 pages)
9 November 1998Full group accounts made up to 5 April 1998 (20 pages)
16 October 1998Director's particulars changed (1 page)
25 March 1998Particulars of mortgage/charge (19 pages)
10 March 1998Director's particulars changed (1 page)
2 March 1998Director's particulars changed (1 page)
1 December 1997Full group accounts made up to 6 April 1997 (19 pages)
1 December 1997Full group accounts made up to 6 April 1997 (19 pages)
13 November 1997Return made up to 31/10/97; no change of members (4 pages)
10 November 1997Secretary resigned;director resigned (1 page)
10 November 1997New secretary appointed (2 pages)
20 October 1997New director appointed (7 pages)
7 August 1997Director resigned (1 page)
21 April 1997New director appointed (3 pages)
21 April 1997Director resigned (1 page)
28 February 1997Secretary's particulars changed;director's particulars changed (1 page)
13 November 1996Full group accounts made up to 31 March 1996 (19 pages)
5 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 November 1996Return made up to 31/10/96; no change of members (4 pages)
2 May 1996Full group accounts made up to 1 July 1995 (22 pages)
2 May 1996Full group accounts made up to 1 July 1995 (22 pages)
15 November 1995Return made up to 31/10/95; full list of members (6 pages)
4 October 1995Accounting reference date shortened from 01/07 to 31/03 (1 page)
5 September 1995Full group accounts made up to 31 December 1994 (23 pages)
2 August 1995Accounting reference date shortened from 31/12 to 01/07 (1 page)
18 July 1995Director resigned (6 pages)
18 July 1995New director appointed (2 pages)
18 July 1995New director appointed (4 pages)
11 July 1995Company name changed gkn kwikform holdings LIMITED\certificate issued on 12/07/95 (4 pages)
10 July 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
10 July 1995Declaration of assistance for shares acquisition (6 pages)
10 July 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
6 July 1995Declaration of assistance for shares acquisition (22 pages)
6 July 1995Declaration of assistance for shares acquisition (18 pages)
6 July 1995Declaration of assistance for shares acquisition (18 pages)
15 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
15 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
26 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 April 1995Memorandum and Articles of Association (10 pages)
10 April 1995Director resigned;new director appointed (2 pages)
10 April 1995Director resigned;new director appointed (2 pages)
10 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
21 December 1977Accounts made up to 30 April 1977 (25 pages)
12 December 1977Annual return made up to 17/10/77 (8 pages)
27 September 1976Accounts made up to 1 May 1976 (22 pages)
30 November 1975Accounts made up to 26 April 1975 (19 pages)
29 November 1944Certificate of incorporation (1 page)