Company NameE Wood Holdings Limited
Company StatusActive
Company Number00417183
CategoryPrivate Limited Company
Incorporation Date13 August 1946(77 years, 9 months ago)
Previous Names3

Business Activity

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

Directors

Director NamePaul Lazslo Torday
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(44 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChipchase Castle
Wark
Hexham
Northumberland
NE48 3NT
Director NameMr Humphrey Richard Odd
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(44 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1994)
RoleChartered Accountant
Correspondence AddressAnick Farm
Anick
Hexham
Northumberland
NE46 4LN
Director NameMr Alexander Agim Duma
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(44 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 April 1992)
RoleBarrister/Chartered Accountant
Correspondence Address13 Coulson Street
London
SW3 3NG
Director NameMr Edward Michael Patrick Denny
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(44 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestsidewood House
Carnwath
Lancashire
ML11 8LJ
Scotland
Director NameMr Michael Noel Chapman
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(44 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 15 July 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Cottage The Green
Thorp Arch
Wetherby
West Yorkshire
LS23 7AB
Director NameSir Michael Carlisle
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(44 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 January 1994)
RoleEngineer
Correspondence AddressSt. Ovin
Front Street, Lastingham
York
North Yorkshire
YO62 6TL
Secretary NameMr James Thornton
NationalityBritish
StatusResigned
Appointed08 May 1991(44 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address17 Hunter Close
East Boldon
Tyne & Wear
NE36 0TB
Director NameElliot Hirst
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(45 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address297 Harrogate Road
Leeds
West Yorkshire
LS17 6PA
Director NamePeter Henry Ryan
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(45 years, 8 months after company formation)
Appointment Duration5 years, 12 months (resigned 18 April 1998)
RoleChartered Engineer
Correspondence AddressChilbrook Farm
Chilbrook Road Downside
Cobham
Surrey
KT11 3PE
Director NameMr Gavin Neil Surtees Turner
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(45 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 December 1993)
RoleManaging Director
Correspondence AddressWest House
Longhorsley
Morpeth
Northumberland
NE65 8UY
Director NameStephen Michael Scott
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1993(47 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 03 May 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Woolsington Gardens
Woolsington
Newcastle Upon Tyne
NE13 8AP
Director NameDavid Alwyn Batie
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(47 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 April 1998)
RoleSales Director
Correspondence Address25 Apperley Road
Midway
Stocksfield
Northumberland
NE23 7XD
Director NameMr Michael Hennon
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(47 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 April 1998)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address136 Elmway
Chester Le Street
County Durham
DH2 2LQ
Director NameVan Der Hulst Menno
Date of BirthAugust 1954 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed01 February 1994(47 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 April 1998)
RoleManaging Director
Correspondence AddressHeggerweg 8
8171 Pl Vassen
Holland
Director NameMr Eric Arthur Brightmore
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(47 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 29 October 2002)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address6 Kilburn Road
Dronfield Woodhouse
Sheffield
South Yorkshire
S18 5QA
Director NameJames Henry Robert Cole
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(47 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressRotherhams Oak Cottage
Rotherhams Oak Lane Hockley Heath
Solihull
Westmidlands
B94 6RW
Director NameJames William McColgan
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(47 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 June 1998)
RoleCompany Director
Correspondence AddressHighclere House Frimley Hall Drive
Camberley
Surrey
GU15 2BE
Secretary NameStephen Michael Scott
NationalityBritish
StatusResigned
Appointed31 March 1994(47 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 March 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Woolsington Gardens
Woolsington
Newcastle Upon Tyne
NE13 8AP
Director NameJack Farley
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(50 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 15 March 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 The Springs
Park Road, Bowdon
Altrincham
Cheshire
WA14 3JH
Director NameMr James Anthony Leek
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(51 years, 8 months after company formation)
Appointment Duration9 years (resigned 30 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Parkside Gardens
Wimbledon
London
SW19 5EU
Secretary NameDonald Richard Mackness
NationalityBritish
StatusResigned
Appointed01 March 2000(53 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address90 High Street
Great Broughton
Middlesbrough
Cleveland
TS9 7HA
Director NameMr Magnus Charles Mowat
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(53 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestcott Farm
Brompton Ralph
Taunton
Somerset
TA4 2SF
Director NameMr Roger Charles Queen
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(53 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Dishforth
Thirsk
North Yorkshire
YO7 3LP
Director NamePeter Roscoe Scott
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(55 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 March 2004)
RoleCompany Director
Correspondence AddressCae Gwyn
Tremeirchion
St Asaph
Clwyd
LL17 0UN
Wales
Director NameMr Christopher Robin Stack McDonnell
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(56 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2008)
RoleCompany Director
Correspondence Address8 Chamomile Drive
Eastfield
Stockton On Tees
TS19 8FJ
Director NameAnthony Morley
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(56 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 2007)
RoleAccountant
Correspondence AddressKalithea
Rosedale Abbey
Pickering
North Yorkshire
YO18 8RA
Director NameDouglas Mitchell
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(60 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3m Centre Cain Road
Bracknell
Berkshire
RG12 8HT
Director NameMr Christopher Pikett
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(60 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2013)
RoleBarrister
Country of ResidenceEngland
Correspondence Address3m Centre
Cain Road
Bracknell
Berkshire
RG12 8HT
Director NameMr Kenneth Arthur Brownlee
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(60 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 April 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3m Centre
Cain Road
Bracknell
Berkshire
RG12 8HT
Secretary NameMr Christopher Pikett
NationalityBritish
StatusResigned
Appointed01 January 2008(61 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 2013)
RoleBarrister
Country of ResidenceEngland
Correspondence Address3m Centre
Cain Road
Bracknell
Berkshire
RG12 8HT
Director NameJames Willard McSheffrey
Date of BirthMay 1956 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed13 April 2010(63 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 February 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3m Centre Cain Road
Bracknell
Berkshire
RG12 8HT
Director NameMr Donald Gray
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2011(64 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 February 2014)
RoleFinance Manager, Uk And Ireland
Country of ResidenceUnited Kingdom
Correspondence Address3m Centre Cain Road
Bracknell
Berkshire
RG12 8HT
Director NamePaul Andreas Keel
Date of BirthMay 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed22 February 2013(66 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 February 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3m Centre Cain Road
Bracknell
Berkshire
RG12 8HT
Director NameMr David James Ashley
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(66 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 February 2014)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address3m Centre Cain Road
Bracknell
Berkshire
RG12 8HT
Secretary NameMr David James Ashley
StatusResigned
Appointed01 April 2013(66 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 February 2014)
RoleCompany Director
Correspondence Address3m Centre Cain Road
Bracknell
Berkshire
RG12 8HT

Contact

Website3m.com
Telephone023 85871101
Telephone regionSouthampton / Portsmouth

Location

Registered AddressUnit 3 207 Brooklands Road
Weybridge
KT13 0TS
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Shareholders

12.4m at £0.053m Uk Holdings LTD
100.00%
Ordinary
1 at £0.053m Uk Nominee LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£4,688,000
Cash£176,000
Current Liabilities£2,633,000

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Next Accounts Due31 March 2014 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Next Return Due22 May 2017 (overdue)

Charges

18 November 1988Delivered on: 30 November 1988
Satisfied on: 14 October 1992
Persons entitled: Barclays 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 cross green way leeds west yorkshire.
Fully Satisfied
18 November 1988Delivered on: 30 November 1988
Satisfied on: 14 October 1992
Persons entitled: Barclays 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: Unit 9 beeston royds industrial estate leeds west yorkshire title no wyk 233840.
Fully Satisfied
18 November 1988Delivered on: 30 November 1988
Satisfied on: 14 October 1992
Persons entitled: Barclays 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: Cross green approach leeds west yorkshire.
Fully Satisfied
18 November 1988Delivered on: 30 November 1988
Satisfied on: 14 October 1992
Persons entitled: Barclays 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: Factory on the south east side of gelford road leeds west yorkshire titleo wyk 215668.
Fully Satisfied
15 July 1986Delivered on: 28 July 1986
Persons entitled: Barclays 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: Factory and land at west chirton industrial estate, north shields, tyne and wear.
Fully Satisfied
30 January 1986Delivered on: 6 February 1986
Satisfied on: 9 September 2004
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
30 May 1985Delivered on: 19 June 1985
Persons entitled: Barclays Bank PLC

Classification: Deed of indemnity and charge
Secured details: All payments made by cookson group PLC under the lloyds guarantee and/or all monies due or to become due from the chargee under the terms of the charge.
Particulars: F/H land and buildings situated at gloucester road west chirton industrial estate north shields tyne and wear NE29 8RQ other debts securities in subsidiaries and the benefit of any licenses. 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
15 February 1980Delivered on: 25 February 1980
Persons entitled: National Westminster Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H factory and premises at gloucester rd, west chirton industrial estate north shields, tyne and wear. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 July 2004Delivered on: 23 July 2004
Satisfied on: 17 December 2007
Persons entitled: National Westminster 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
29 August 2001Delivered on: 1 September 2001
Satisfied on: 9 September 2004
Persons entitled: Hsbc 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 August 2001Delivered on: 17 August 2001
Satisfied on: 9 September 2004
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: (Including trade fixtures). 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
14 May 1993Delivered on: 24 May 1993
Satisfied on: 11 October 1996
Persons entitled: Barclays 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 gelderd road leeds W. yorks.t/n wyk 215668.
Fully Satisfied
14 May 1993Delivered on: 24 May 1993
Satisfied on: 13 May 1994
Persons entitled: Barclays 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: Unit 9 beeston royds light industrial estate leeds W. yorks. T/n wyk 233840.
Fully Satisfied
9 December 1992Delivered on: 22 December 1992
Satisfied on: 9 September 2004
Persons entitled: Barclays 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 fulton road wembley l/b of brent t/no.NGL583484.
Fully Satisfied
3 April 1989Delivered on: 11 April 1989
Persons entitled: Barclays 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: Unit 5 beeston royds industrial estate leeds west yorks.
Fully Satisfied
3 April 1989Delivered on: 11 April 1989
Satisfied on: 14 October 1992
Persons entitled: Barclays 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 fulton road wembley l/b of brent t/no ngl 583484.
Fully Satisfied
24 January 1989Delivered on: 2 February 1989
Satisfied on: 14 October 1992
Persons entitled: Barclays 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: Unit 3 whitworth street ashton old road openshaw manchester greater manchester.
Fully Satisfied
14 January 1980Delivered on: 24 January 1980
Persons entitled: National Westminster Bank Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge undertaking and all property and assets present and future including goodwill and bookdebts.
Fully Satisfied

Filing History

5 December 2018Registered office address changed from Ashley Park House 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Unit 3 207 Brooklands Road Weybridge KT13 0TS on 5 December 2018 (1 page)
18 April 2018Registered office address changed from 3M Centre Cain Road Bracknell Berkshire RG12 8HT to Ashley Park House 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 18 April 2018 (1 page)
14 June 2017Termination of appointment of David James Ashley as a director on 14 February 2014 (1 page)
14 June 2017Termination of appointment of David James Ashley as a director on 14 February 2014 (1 page)
14 June 2017Termination of appointment of Donald Gray as a director on 14 February 2014 (1 page)
14 June 2017Termination of appointment of David James Ashley as a secretary on 14 February 2014 (1 page)
14 June 2017Termination of appointment of Paul Andreas Keel as a director on 14 February 2014 (1 page)
14 June 2017Termination of appointment of David James Ashley as a secretary on 14 February 2014 (1 page)
14 June 2017Termination of appointment of Donald Gray as a director on 14 February 2014 (1 page)
14 June 2017Termination of appointment of Paul Andreas Keel as a director on 14 February 2014 (1 page)
26 January 2016Restoration by order of the court (2 pages)
26 January 2016Restoration by order of the court (2 pages)
30 March 2015Final Gazette dissolved following liquidation (1 page)
30 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2015Final Gazette dissolved following liquidation (1 page)
30 December 2014Return of final meeting in a members' voluntary winding up (6 pages)
30 December 2014Return of final meeting in a members' voluntary winding up (6 pages)
26 February 2014Declaration of solvency (3 pages)
26 February 2014Appointment of a voluntary liquidator (1 page)
26 February 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 February 2014Appointment of a voluntary liquidator (1 page)
26 February 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 February 2014Declaration of solvency (3 pages)
27 September 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
27 September 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
10 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-05-10
  • GBP 621,795.75
(5 pages)
10 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-05-10
  • GBP 621,795.75
(5 pages)
10 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-05-10
  • GBP 621,795.75
(5 pages)
30 April 2013Appointment of David James Ashley as a director on 1 April 2013 (3 pages)
30 April 2013Appointment of David James Ashley as a director on 1 April 2013 (3 pages)
30 April 2013Appointment of David James Ashley as a director on 1 April 2013 (3 pages)
4 April 2013Termination of appointment of Christopher Pikett as a secretary on 31 March 2013 (1 page)
4 April 2013Termination of appointment of Christopher Pikett as a director on 31 March 2013 (1 page)
4 April 2013Appointment of Mr David James Ashley as a secretary on 1 April 2013 (1 page)
4 April 2013Termination of appointment of Christopher Pikett as a secretary on 31 March 2013 (1 page)
4 April 2013Appointment of Mr David James Ashley as a secretary on 1 April 2013 (1 page)
4 April 2013Appointment of Mr David James Ashley as a secretary on 1 April 2013 (1 page)
4 April 2013Termination of appointment of Christopher Pikett as a director on 31 March 2013 (1 page)
4 March 2013Appointment of Paul Andreas Keel as a director on 22 February 2013 (3 pages)
4 March 2013Appointment of Paul Andreas Keel as a director on 22 February 2013 (3 pages)
26 February 2013Termination of appointment of James Willard Mcsheffrey as a director on 22 February 2013 (1 page)
26 February 2013Termination of appointment of James Willard Mcsheffrey as a director on 22 February 2013 (1 page)
8 October 2012Full accounts made up to 31 December 2011 (16 pages)
8 October 2012Full accounts made up to 31 December 2011 (16 pages)
24 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
24 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
24 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
9 August 2011Statement of company's objects (2 pages)
9 August 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
9 August 2011Statement of company's objects (2 pages)
9 August 2011Re-registration of Memorandum and Articles (7 pages)
9 August 2011Certificate of re-registration from Public Limited Company to Private (1 page)
9 August 2011Re-registration of Memorandum and Articles (7 pages)
9 August 2011Certificate of re-registration from Public Limited Company to Private (1 page)
9 August 2011Re-registration from a public company to a private limited company (1 page)
9 August 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
9 August 2011Re-registration from a public company to a private limited company (1 page)
4 August 2011Full accounts made up to 31 December 2010 (16 pages)
4 August 2011Full accounts made up to 31 December 2010 (16 pages)
14 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
9 June 2011Appointment of Donald Gray as a director (3 pages)
9 June 2011Appointment of Donald Gray as a director (3 pages)
8 June 2011Termination of appointment of Kenneth Brownlee as a director (2 pages)
8 June 2011Termination of appointment of Kenneth Brownlee as a director (2 pages)
3 August 2010Full accounts made up to 31 December 2009 (16 pages)
3 August 2010Full accounts made up to 31 December 2009 (16 pages)
14 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
5 May 2010Appointment of James Willard Mcsheffrey as a director (3 pages)
5 May 2010Appointment of James Willard Mcsheffrey as a director (3 pages)
13 April 2010Termination of appointment of Douglas Mitchell as a director (2 pages)
13 April 2010Termination of appointment of Douglas Mitchell as a director (2 pages)
29 July 2009Full accounts made up to 31 December 2008 (17 pages)
29 July 2009Full accounts made up to 31 December 2008 (17 pages)
11 May 2009Return made up to 08/05/09; full list of members (4 pages)
11 May 2009Return made up to 08/05/09; full list of members (4 pages)
7 February 2009Compulsory strike-off action has been discontinued (1 page)
7 February 2009Compulsory strike-off action has been discontinued (1 page)
6 February 2009Full accounts made up to 31 December 2007 (20 pages)
6 February 2009Full accounts made up to 31 December 2007 (20 pages)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
12 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
12 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
21 July 2008Return made up to 08/05/08; full list of members (6 pages)
21 July 2008Return made up to 08/05/08; full list of members (6 pages)
16 July 2008Appointment terminated director christopher mcdonnell (1 page)
16 July 2008Appointment terminated director christopher mcdonnell (1 page)
11 January 2008New secretary appointed (1 page)
11 January 2008Secretary resigned (1 page)
11 January 2008New secretary appointed (1 page)
11 January 2008Secretary resigned (1 page)
11 January 2008Registered office changed on 11/01/08 from: unit 1 mile house business park darlington road northallerton north yorkshire DL6 2NW (1 page)
11 January 2008Location of register of members (1 page)
11 January 2008Registered office changed on 11/01/08 from: unit 1 mile house business park darlington road northallerton north yorkshire DL6 2NW (1 page)
11 January 2008Location of register of members (1 page)
17 December 2007Declaration of satisfaction of mortgage/charge (1 page)
17 December 2007Declaration of satisfaction of mortgage/charge (1 page)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (3 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (3 pages)
24 May 2007Return made up to 08/05/07; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
24 May 2007Return made up to 08/05/07; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
3 May 2007Ad 19/04/07--------- £ si [email protected]=24900 £ ic 596897/621797 (3 pages)
3 May 2007Ad 19/04/07--------- £ si [email protected]=24900 £ ic 596897/621797 (3 pages)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
23 April 2007Group of companies' accounts made up to 31 December 2006 (47 pages)
23 April 2007Group of companies' accounts made up to 31 December 2006 (47 pages)
4 August 2006£ ic 598355/596897 13/07/06 £ sr [email protected]=1458 (2 pages)
4 August 2006£ ic 598355/596897 13/07/06 £ sr [email protected]=1458 (2 pages)
1 August 2006£ ic 610768/598355 11/07/06 £ sr [email protected]=12413 (2 pages)
1 August 2006£ ic 610768/598355 11/07/06 £ sr [email protected]=12413 (2 pages)
19 July 2006Ad 12/07/06--------- £ si [email protected]=1250 £ ic 609518/610768 (2 pages)
19 July 2006Ad 12/07/06--------- £ si [email protected]=1250 £ ic 609518/610768 (2 pages)
12 July 2006Ad 03/07/06--------- £ si [email protected]=950 £ ic 608568/609518 (2 pages)
12 July 2006Ad 03/07/06--------- £ si [email protected]=950 £ ic 608568/609518 (2 pages)
4 July 2006£ ic 608868/608568 15/06/06 £ sr [email protected]=300 (2 pages)
4 July 2006£ ic 608868/608568 15/06/06 £ sr [email protected]=300 (2 pages)
27 June 2006£ ic 609368/608868 08/06/06 £ sr [email protected]=500 (1 page)
27 June 2006£ ic 609368/608868 08/06/06 £ sr [email protected]=500 (1 page)
13 June 2006Return made up to 08/05/06; bulk list available separately (9 pages)
13 June 2006Return made up to 08/05/06; bulk list available separately (9 pages)
15 May 2006Company name changed torday & carlisle PUBLIC LIMITED COMPANY\certificate issued on 15/05/06 (2 pages)
15 May 2006Company name changed torday & carlisle PUBLIC LIMITED COMPANY\certificate issued on 15/05/06 (2 pages)
15 May 2006Ad 04/05/06--------- £ si [email protected]=7200 £ ic 629988/637188 (2 pages)
15 May 2006Ad 04/05/06--------- £ si [email protected]=7200 £ ic 629988/637188 (2 pages)
5 May 2006Resolutions
  • 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)
5 May 2006Resolutions
  • 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)
26 April 2006Group of companies' accounts made up to 31 December 2005 (44 pages)
26 April 2006Group of companies' accounts made up to 31 December 2005 (44 pages)
27 January 2006£ ic 632988/629988 05/01/06 £ sr [email protected]=3000 (1 page)
27 January 2006£ ic 632988/629988 05/01/06 £ sr [email protected]=3000 (1 page)
12 January 2006Ad 04/01/06--------- £ si [email protected]=3000 £ ic 629988/632988 (2 pages)
12 January 2006Ad 04/01/06--------- £ si [email protected]=3000 £ ic 629988/632988 (2 pages)
20 October 2005Director's particulars changed (1 page)
20 October 2005Director's particulars changed (1 page)
20 October 2005Director's particulars changed (1 page)
20 October 2005Director's particulars changed (1 page)
20 October 2005Director's particulars changed (1 page)
20 October 2005Director's particulars changed (1 page)
19 October 2005£ ic 641534/629988 28/09/05 £ sr [email protected]=11546 (1 page)
19 October 2005£ ic 641534/629988 28/09/05 £ sr [email protected]=11546 (1 page)
9 August 2005£ ic 644034/641534 20/07/05 £ sr [email protected]=2500 (2 pages)
9 August 2005£ ic 644034/641534 20/07/05 £ sr [email protected]=2500 (2 pages)
29 June 2005£ ic 647124/644034 13/06/05 £ sr [email protected]=3090 (2 pages)
29 June 2005£ ic 647124/644034 13/06/05 £ sr [email protected]=3090 (2 pages)
7 June 2005£ ic 650124/647124 11/05/05 £ sr [email protected]=3000 (2 pages)
7 June 2005£ ic 650124/647124 11/05/05 £ sr [email protected]=3000 (2 pages)
25 May 2005Return made up to 08/05/05; bulk list available separately (9 pages)
25 May 2005Return made up to 08/05/05; bulk list available separately (9 pages)
3 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
3 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 April 2005Group of companies' accounts made up to 31 December 2004 (40 pages)
26 April 2005Group of companies' accounts made up to 31 December 2004 (40 pages)
29 December 2004£ ic 716105/713543 26/11/04 £ sr [email protected]=2562 (2 pages)
29 December 2004£ ic 713543/653543 03/12/04 £ sr [email protected]=60000 (2 pages)
29 December 2004£ ic 716105/713543 26/11/04 £ sr [email protected]=2562 (2 pages)
29 December 2004£ ic 713543/653543 03/12/04 £ sr [email protected]=60000 (2 pages)
21 December 2004£ ic 723678/718012 08/11/04 £ sr [email protected]=5666 (2 pages)
21 December 2004£ ic 718012/716105 05/11/04 £ sr [email protected]=1907 (2 pages)
21 December 2004£ ic 726403/723678 03/11/04 £ sr [email protected]=2725 (2 pages)
21 December 2004£ ic 723678/718012 08/11/04 £ sr [email protected]=5666 (2 pages)
21 December 2004£ ic 718012/716105 05/11/04 £ sr [email protected]=1907 (2 pages)
21 December 2004£ ic 726403/723678 03/11/04 £ sr [email protected]=2725 (2 pages)
20 December 2004£ ic 726969/726403 19/11/04 £ sr [email protected]=566 (1 page)
20 December 2004£ ic 726969/726403 19/11/04 £ sr [email protected]=566 (1 page)
8 December 2004£ ic 727876/726969 12/11/04 £ sr [email protected]=907 (1 page)
8 December 2004£ ic 731626/727876 11/11/04 £ sr [email protected]=3750 (1 page)
8 December 2004£ ic 731626/727876 11/11/04 £ sr [email protected]=3750 (1 page)
8 December 2004£ ic 727876/726969 12/11/04 £ sr [email protected]=907 (1 page)
24 November 2004£ ic 738237/737982 15/10/04 £ sr [email protected]=255 (2 pages)
24 November 2004£ ic 737626/731626 22/10/04 £ sr [email protected]=6000 (2 pages)
24 November 2004£ ic 737982/737626 22/10/04 £ sr [email protected]=356 (2 pages)
24 November 2004£ ic 738237/737982 15/10/04 £ sr [email protected]=255 (2 pages)
24 November 2004£ ic 737626/731626 22/10/04 £ sr [email protected]=6000 (2 pages)
24 November 2004£ ic 737982/737626 22/10/04 £ sr [email protected]=356 (2 pages)
19 November 2004£ ic 739192/738237 29/10/04 £ sr [email protected]=955 (1 page)
19 November 2004£ ic 739192/738237 29/10/04 £ sr [email protected]=955 (1 page)
5 November 2004£ ic 739699/739192 08/10/04 £ sr [email protected]=507 (2 pages)
5 November 2004£ ic 739699/739192 08/10/04 £ sr [email protected]=507 (2 pages)
1 November 2004£ ic 740548/739699 01/10/04 £ sr [email protected]=849 (1 page)
1 November 2004£ ic 740548/739699 01/10/04 £ sr [email protected]=849 (1 page)
20 October 2004£ ic 740648/740548 08/10/04 £ sr [email protected]=100 (1 page)
20 October 2004£ ic 740648/740548 08/10/04 £ sr [email protected]=100 (1 page)
20 October 2004£ ic 741676/740648 24/09/04 £ sr [email protected]=1028 (1 page)
20 October 2004£ ic 741676/740648 24/09/04 £ sr [email protected]=1028 (1 page)
6 October 2004£ ic 745301/741676 29/09/04 £ sr [email protected]=3625 (1 page)
6 October 2004£ ic 745301/741676 29/09/04 £ sr [email protected]=3625 (1 page)
9 September 2004Declaration of satisfaction of mortgage/charge (1 page)
9 September 2004Declaration of satisfaction of mortgage/charge (1 page)
9 September 2004Declaration of satisfaction of mortgage/charge (1 page)
9 September 2004Declaration of satisfaction of mortgage/charge (1 page)
9 September 2004Declaration of satisfaction of mortgage/charge (1 page)
9 September 2004Declaration of satisfaction of mortgage/charge (1 page)
9 September 2004Declaration of satisfaction of mortgage/charge (1 page)
9 September 2004Declaration of satisfaction of mortgage/charge (1 page)
23 July 2004Particulars of mortgage/charge (3 pages)
23 July 2004Particulars of mortgage/charge (3 pages)
7 June 2004Return made up to 08/05/04; bulk list available separately (9 pages)
7 June 2004Return made up to 08/05/04; bulk list available separately (9 pages)
14 May 2004Ad 04/05/04--------- £ si [email protected]=3374 £ ic 741927/745301 (2 pages)
14 May 2004Ad 04/05/04--------- £ si [email protected]=3374 £ ic 741927/745301 (2 pages)
5 May 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 May 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
28 April 2004£ ic 851927/741927 12/03/04 £ sr [email protected]=110000 (1 page)
28 April 2004£ ic 851927/741927 12/03/04 £ sr [email protected]=110000 (1 page)
20 April 2004Group of companies' accounts made up to 31 December 2003 (42 pages)
20 April 2004Group of companies' accounts made up to 31 December 2003 (42 pages)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
4 February 2004Ad 21/01/04--------- £ si [email protected]=5550 £ ic 846377/851927 (2 pages)
4 February 2004Ad 21/01/04--------- £ si [email protected]=5550 £ ic 846377/851927 (2 pages)
14 January 2004£ ic 864401/846377 09/10/03 £ sr [email protected]=18024 (1 page)
14 January 2004£ ic 864401/846377 09/10/03 £ sr [email protected]=18024 (1 page)
8 July 2003Director resigned (1 page)
8 July 2003New director appointed (3 pages)
8 July 2003New director appointed (3 pages)
8 July 2003Director resigned (1 page)
16 June 2003Return made up to 08/05/03; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 June 2003Return made up to 08/05/03; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 June 2003Group of companies' accounts made up to 31 December 2002 (49 pages)
15 June 2003Group of companies' accounts made up to 31 December 2002 (49 pages)
21 May 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 May 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 April 2003£ ic 1127888/864401 28/03/03 £ sr [email protected]=263487 (1 page)
18 April 2003£ ic 1127888/864401 28/03/03 £ sr [email protected]=263487 (1 page)
14 February 2003Auditor's resignation (2 pages)
14 February 2003Auditor's resignation (2 pages)
4 February 2003Auditor's resignation (2 pages)
4 February 2003Auditor's resignation (2 pages)
7 January 2003New director appointed (1 page)
7 January 2003New director appointed (1 page)
15 November 2002Red cap,can shr prem,can cap red (4 pages)
15 November 2002Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page)
15 November 2002Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page)
15 November 2002Red cap,can shr prem,can cap red (4 pages)
6 November 2002Director resigned (1 page)
6 November 2002Director resigned (1 page)
22 October 2002Resolutions
  • RES13 ‐ Cancellation of shares 04/10/02
(1 page)
22 October 2002Resolutions
  • RES13 ‐ Cancellation of shares 04/10/02
(1 page)
2 August 2002£ ic 2259365/2255750 03/07/02 £ sr [email protected]=3615 (1 page)
2 August 2002£ ic 2259365/2255750 03/07/02 £ sr [email protected]=3615 (1 page)
1 August 2002Group of companies' accounts made up to 31 December 2001 (52 pages)
1 August 2002Group of companies' accounts made up to 31 December 2001 (52 pages)
18 July 2002£ ic 2265607/2259365 28/06/02 £ sr [email protected]=6242 (1 page)
18 July 2002£ ic 2265607/2259365 28/06/02 £ sr [email protected]=6242 (1 page)
20 June 2002£ ic 2324457/2318207 05/06/02 £ sr [email protected]=6250 (1 page)
20 June 2002£ ic 2318207/2265607 29/05/02 £ sr [email protected]=52600 (1 page)
20 June 2002£ ic 2324457/2318207 05/06/02 £ sr [email protected]=6250 (1 page)
20 June 2002£ ic 2338957/2324457 06/06/02 £ sr [email protected]=14500 (1 page)
20 June 2002£ ic 2318207/2265607 29/05/02 £ sr [email protected]=52600 (1 page)
20 June 2002£ ic 2338957/2324457 06/06/02 £ sr [email protected]=14500 (1 page)
7 June 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
7 June 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
29 May 2002Return made up to 08/05/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
29 May 2002Return made up to 08/05/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
14 February 2002£ ic 2339759/2338962 04/01/02 £ sr [email protected]=797 (1 page)
14 February 2002£ ic 2339759/2338962 04/01/02 £ sr [email protected]=797 (1 page)
8 February 2002£ ic 2342138/2339759 07/12/01 £ sr [email protected]=2379 (1 page)
8 February 2002£ ic 2342138/2339759 07/12/01 £ sr [email protected]=2379 (1 page)
26 January 2002£ ic 2357183/2347183 08/01/02 £ sr [email protected]=10000 (1 page)
26 January 2002£ ic 2357183/2347183 08/01/02 £ sr [email protected]=10000 (1 page)
26 January 2002£ ic 2346988/2342138 11/01/02 £ sr [email protected]=4850 (1 page)
26 January 2002£ ic 2361422/2357183 04/01/02 £ sr [email protected]=4239 (1 page)
26 January 2002£ ic 2346988/2342138 11/01/02 £ sr [email protected]=4850 (1 page)
26 January 2002£ ic 2347183/2346988 18/01/02 £ sr [email protected]=195 (1 page)
26 January 2002£ ic 2347183/2346988 18/01/02 £ sr [email protected]=195 (1 page)
26 January 2002£ ic 2361422/2357183 04/01/02 £ sr [email protected]=4239 (1 page)
22 January 2002£ ic 2382672/2361422 17/12/01 £ sr [email protected]=21250 (1 page)
22 January 2002£ ic 2585408/2382672 08/01/02 £ sr [email protected]=202736 (1 page)
22 January 2002£ ic 2587908/2585408 21/12/01 £ sr [email protected]=2500 (1 page)
22 January 2002£ ic 2382672/2361422 17/12/01 £ sr [email protected]=21250 (1 page)
22 January 2002£ ic 2587908/2585408 21/12/01 £ sr [email protected]=2500 (1 page)
22 January 2002£ ic 2585408/2382672 08/01/02 £ sr [email protected]=202736 (1 page)
18 January 2002£ ic 2594725/2592058 21/12/01 £ sr [email protected]=2667 (1 page)
18 January 2002£ ic 2594725/2592058 21/12/01 £ sr [email protected]=2667 (1 page)
18 January 2002£ ic 2592058/2587908 28/12/01 £ sr [email protected]=4150 (1 page)
18 January 2002£ ic 2592058/2587908 28/12/01 £ sr [email protected]=4150 (1 page)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
8 January 2002£ ic 2596113/2594725 14/12/01 £ sr [email protected]=1388 (1 page)
8 January 2002£ ic 2596113/2594725 14/12/01 £ sr [email protected]=1388 (1 page)
14 December 2001£ ic 2623017/2610078 23/11/01 £ sr [email protected]=12939 (1 page)
14 December 2001£ ic 2610078/2596113 30/11/01 £ sr [email protected]=13965 (1 page)
14 December 2001£ ic 2610078/2596113 30/11/01 £ sr [email protected]=13965 (1 page)
14 December 2001£ ic 2623017/2610078 23/11/01 £ sr [email protected]=12939 (1 page)
13 December 2001Registered office changed on 13/12/01 from: west chirton industrial estate gloucester road north shields tyne and wear NE29 8RQ (1 page)
13 December 2001Registered office changed on 13/12/01 from: west chirton industrial estate gloucester road north shields tyne and wear NE29 8RQ (1 page)
12 December 2001Resolutions
  • RES13 ‐ S163(3) 7863804 ord 5P 05/12/01
(1 page)
12 December 2001Resolutions
  • RES13 ‐ S163(3) 7863804 ord 5P 05/12/01
(1 page)
16 November 2001£ ic 3027358/2623017 02/11/01 £ sr [email protected]=404341 (1 page)
16 November 2001£ ic 3027358/2623017 02/11/01 £ sr [email protected]=404341 (1 page)
1 September 2001Particulars of mortgage/charge (3 pages)
1 September 2001Particulars of mortgage/charge (3 pages)
17 August 2001Particulars of mortgage/charge (4 pages)
17 August 2001Particulars of mortgage/charge (4 pages)
23 May 2001Return made up to 08/05/01; bulk list available separately (8 pages)
23 May 2001Return made up to 08/05/01; bulk list available separately (8 pages)
15 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 May 2001Full group accounts made up to 31 December 2000 (50 pages)
14 May 2001Full group accounts made up to 31 December 2000 (50 pages)
12 February 2001£ ic 3032354/3027354 08/01/01 £ sr [email protected]=5000 (1 page)
12 February 2001£ ic 3032354/3027354 08/01/01 £ sr [email protected]=5000 (1 page)
2 February 2001£ ic 3042523/3032354 08/01/01 £ sr [email protected]=10169 (1 page)
2 February 2001£ ic 3042523/3032354 08/01/01 £ sr [email protected]=10169 (1 page)
4 January 2001£ ic 3148523/3042523 23/11/00 £ sr [email protected]=106000 (1 page)
4 January 2001£ ic 3148523/3042523 23/11/00 £ sr [email protected]=106000 (1 page)
4 January 2001£ ic 3161023/3148523 22/11/00 £ sr [email protected]=12500 (1 page)
4 January 2001£ ic 3173523/3161023 17/11/00 £ sr [email protected]=12500 (1 page)
4 January 2001£ ic 3161023/3148523 22/11/00 £ sr [email protected]=12500 (1 page)
4 January 2001£ ic 3173523/3161023 17/11/00 £ sr [email protected]=12500 (1 page)
20 October 2000Ad 04/04/00--------- £ si [email protected] (26 pages)
20 October 2000Ad 16/05/00--------- £ si [email protected]=7364 £ ic 3008273/3015637 (4 pages)
20 October 2000Ad 04/07/00--------- £ si [email protected]=20990 £ ic 3087624/3108614 (8 pages)
20 October 2000Ad 04/04/00--------- £ si [email protected] (26 pages)
20 October 2000Ad 13/06/00--------- £ si [email protected]=4852 £ ic 3077509/3082361 (5 pages)
20 October 2000Ad 27/06/00--------- £ si [email protected]=1934 £ ic 3085690/3087624 (5 pages)
20 October 2000Ad 20/06/00--------- £ si [email protected]=3329 £ ic 3082361/3085690 (8 pages)
20 October 2000Ad 18/04/00--------- £ si [email protected] (10 pages)
20 October 2000Ad 27/03/00--------- £ si [email protected] (17 pages)
20 October 2000Ad 04/07/00--------- £ si [email protected]=64909 £ ic 3108614/3173523 (2 pages)
20 October 2000Ad 30/05/00--------- £ si [email protected]=5987 £ ic 3050655/3056642 (9 pages)
20 October 2000Ad 13/06/00--------- £ si [email protected]=4852 £ ic 3077509/3082361 (5 pages)
20 October 2000Ad 18/04/00--------- £ si [email protected] (10 pages)
20 October 2000Ad 25/04/00--------- £ si [email protected] (9 pages)
20 October 2000Ad 23/05/00--------- £ si [email protected]=35018 £ ic 3015637/3050655 (3 pages)
20 October 2000Ad 27/06/00--------- £ si [email protected]=1934 £ ic 3085690/3087624 (5 pages)
20 October 2000Ad 11/04/00--------- £ si [email protected] (17 pages)
20 October 2000Ad 27/03/00--------- £ si [email protected] (17 pages)
20 October 2000Ad 20/06/00--------- £ si [email protected]=3329 £ ic 3082361/3085690 (8 pages)
20 October 2000Ad 16/05/00--------- £ si [email protected]=7364 £ ic 3008273/3015637 (4 pages)
20 October 2000Ad 09/05/00--------- £ si [email protected]=18755 £ ic 2989518/3008273 (4 pages)
20 October 2000Ad 28/03/00--------- £ si [email protected] (3 pages)
20 October 2000Particulars of contract relating to shares (4 pages)
20 October 2000Ad 30/05/00--------- £ si [email protected]=5987 £ ic 3050655/3056642 (9 pages)
20 October 2000Ad 02/05/00--------- £ si [email protected] (5 pages)
20 October 2000Ad 11/04/00--------- £ si [email protected] (17 pages)
20 October 2000Ad 04/07/00--------- £ si [email protected]=64909 £ ic 3108614/3173523 (2 pages)
20 October 2000Ad 09/05/00--------- £ si [email protected]=18755 £ ic 2989518/3008273 (4 pages)
20 October 2000Ad 23/05/00--------- £ si [email protected]=35018 £ ic 3015637/3050655 (3 pages)
20 October 2000Ad 04/07/00--------- £ si [email protected]=20990 £ ic 3087624/3108614 (8 pages)
20 October 2000Ad 02/05/00--------- £ si [email protected] (5 pages)
20 October 2000Ad 28/03/00--------- £ si [email protected] (3 pages)
20 October 2000Ad 06/06/00--------- £ si [email protected]=20867 £ ic 3056642/3077509 (10 pages)
20 October 2000Particulars of contract relating to shares (4 pages)
20 October 2000Ad 25/04/00--------- £ si [email protected] (9 pages)
20 October 2000Ad 06/06/00--------- £ si [email protected]=20867 £ ic 3056642/3077509 (10 pages)
5 June 2000Return made up to 08/05/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
5 June 2000Return made up to 08/05/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
26 May 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
26 May 2000Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(1 page)
26 May 2000Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(1 page)
26 May 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
10 May 2000Full group accounts made up to 31 December 1999 (47 pages)
10 May 2000Full group accounts made up to 31 December 1999 (47 pages)
22 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
22 March 2000New director appointed (3 pages)
22 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
22 March 2000Nc inc already adjusted 07/03/00 (1 page)
22 March 2000Nc inc already adjusted 07/03/00 (1 page)
22 March 2000New director appointed (3 pages)
20 March 2000New director appointed (3 pages)
20 March 2000New director appointed (3 pages)
9 March 2000Secretary resigned (1 page)
9 March 2000Secretary resigned (1 page)
9 March 2000New secretary appointed (2 pages)
9 March 2000New secretary appointed (2 pages)
21 February 2000Listing of particulars (112 pages)
21 February 2000Listing of particulars (112 pages)
7 June 1999Resolutions
  • ORES08 ‐ Ordinary resolution of authority to purchase own shares out of capital
(2 pages)
7 June 1999Resolutions
  • ORES08 ‐ Ordinary resolution of authority to purchase own shares out of capital
(2 pages)
3 June 1999Return made up to 08/05/99; bulk list available separately (7 pages)
3 June 1999Return made up to 08/05/99; bulk list available separately (7 pages)
1 June 1999Full group accounts made up to 31 December 1998 (45 pages)
1 June 1999Full group accounts made up to 31 December 1998 (45 pages)
4 December 1998Auditor's resignation (1 page)
4 December 1998Auditor's resignation (1 page)
18 August 1998Full group accounts made up to 31 December 1997 (40 pages)
18 August 1998Full group accounts made up to 31 December 1997 (40 pages)
5 June 1998Certificate of reduction of share premium (1 page)
5 June 1998Reduce share premium account (2 pages)
5 June 1998Reduce share premium account (2 pages)
5 June 1998Certificate of reduction of share premium (1 page)
1 June 1998Director resigned (1 page)
1 June 1998Director resigned (1 page)
29 May 1998Return made up to 08/05/98; bulk list available separately (6 pages)
29 May 1998Return made up to 08/05/98; bulk list available separately (6 pages)
26 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
26 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
26 May 1998Memorandum and Articles of Association (52 pages)
26 May 1998Memorandum and Articles of Association (52 pages)
27 April 1998Ad 17/04/98--------- £ si [email protected]=882021 £ ic 840355/1722376 (2 pages)
27 April 1998Ad 17/04/98--------- £ si [email protected]=882021 £ ic 840355/1722376 (2 pages)
22 April 1998Director resigned (1 page)
22 April 1998New director appointed (4 pages)
22 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 April 1998Director resigned (1 page)
22 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
22 April 1998Director resigned (1 page)
22 April 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
22 April 1998Director resigned (1 page)
22 April 1998Director resigned (1 page)
22 April 1998New director appointed (4 pages)
22 April 1998Director resigned (1 page)
22 April 1998£ nc 1350000/2250000 17/04/98 (1 page)
22 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 April 1998£ nc 1350000/2250000 17/04/98 (1 page)
22 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
22 April 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
22 April 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
22 April 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
31 March 1998Listing of particulars (66 pages)
31 March 1998Listing of particulars (66 pages)
10 June 1997Full group accounts made up to 31 December 1996 (41 pages)
10 June 1997Full group accounts made up to 31 December 1996 (41 pages)
30 May 1997Return made up to 08/05/97; bulk list available separately (7 pages)
30 May 1997New director appointed (2 pages)
30 May 1997Return made up to 08/05/97; bulk list available separately (7 pages)
30 May 1997New director appointed (2 pages)
10 March 1997Ad 30/01/97--------- £ si [email protected] (2 pages)
10 March 1997Statement of affairs (6 pages)
10 March 1997Statement of affairs (6 pages)
10 March 1997Ad 30/01/97--------- £ si [email protected] (2 pages)
6 February 1997Ad 30/01/97--------- £ si [email protected]=36144 £ ic 804210/840354 (2 pages)
6 February 1997Ad 30/01/97--------- £ si [email protected]=36144 £ ic 804210/840354 (2 pages)
8 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
11 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
29 May 1996Return made up to 08/05/96; bulk list available separately (7 pages)
29 May 1996Return made up to 08/05/96; bulk list available separately (7 pages)
26 May 1996Full group accounts made up to 31 December 1995 (33 pages)
26 May 1996Full group accounts made up to 31 December 1995 (33 pages)
11 January 1996Director resigned (1 page)
11 January 1996Director resigned (1 page)
15 November 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 November 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 November 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 November 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 July 1995Full group accounts made up to 31 December 1994 (34 pages)
18 July 1995Full group accounts made up to 31 December 1994 (34 pages)
21 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
21 June 1995Memorandum and Articles of Association (42 pages)
21 June 1995Memorandum and Articles of Association (42 pages)
21 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
8 June 1995Return made up to 08/05/95; bulk list available separately
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 08/06/95
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 June 1995Return made up to 08/05/95; bulk list available separately
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 08/06/95
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (245 pages)
14 March 1990Listing of particulars (55 pages)
14 March 1990Listing of particulars (55 pages)
11 February 1982Company name changed\certificate issued on 11/02/82 (1 page)
11 February 1982Company name changed\certificate issued on 11/02/82 (1 page)
13 August 1946Incorporation (16 pages)
13 August 1946Incorporation (16 pages)