Company NameWalter Ainsbury & Son Limited
Company StatusDissolved
Company Number00424757
CategoryPrivate Limited Company
Incorporation Date30 November 1946(77 years, 5 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Christopher Ross
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed20 December 2016(70 years, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Secretary NameDean Clarke
StatusClosed
Appointed04 January 2019(72 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 22 September 2020)
RoleCompany Director
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMs Diane Cougill
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2019(72 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 22 September 2020)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameDavid Bingham
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(46 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 06 July 1999)
RoleInsurance Broker
Correspondence Address11 Welbeck Road
Worsley
Manchester
M28 2SL
Director NameMr David John Palmer
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(46 years, 1 month after company formation)
Appointment Duration13 years, 10 months (resigned 07 November 2006)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Abbots Court
Abbots Close
Sale
Cheshire
M33 2DB
Director NameMr Peter Edwards
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1992(46 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 23 October 1995)
RoleAccountant
Correspondence Address222 Newshaw Lane
Hadfield
Hyde
Cheshire
SK14 8BD
Director NameMr Rowland Hall
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(46 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 20 February 1994)
RoleInsurance Broker
Correspondence Address1 The Retreat
Worsley
Manchester
Lancashire
M28 2BY
Director NameNigel Geoffrey Minay
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(46 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 10 November 2000)
RoleCompany Director
Correspondence Address1 Woodford Road
Poynton
Cheshire
SK12 1DY
Secretary NameMr Peter Edwards
NationalityEnglish
StatusResigned
Appointed31 December 1992(46 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 23 October 1995)
RoleCompany Director
Correspondence Address222 Newshaw Lane
Hadfield
Hyde
Cheshire
SK14 8BD
Secretary NameNigel Geoffrey Minay
NationalityBritish
StatusResigned
Appointed31 December 1995(49 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 10 November 2000)
RoleInsurance Broker
Correspondence Address1 Woodford Road
Poynton
Cheshire
SK12 1DY
Director NameMr Gudo Damiaan Maria Vanden Berg
Date of BirthNovember 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed06 July 1999(52 years, 7 months after company formation)
Appointment Duration13 years, 11 months (resigned 17 June 2013)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameCatherine Mary Watson
NationalityBritish
StatusResigned
Appointed13 November 2000(53 years, 12 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 July 2004)
RoleAccountant
Correspondence Address15 Solway Close
Clifton
Manchester
Greater Manchester
M27 6PR
Director NameLee Christopher Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2001(54 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 February 2004)
RoleCompany Director
Correspondence Address23 Clerwood View
Edinburgh
Midlothian
EH12 8PH
Scotland
Director NameMr Paul Bridges
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(56 years after company formation)
Appointment Duration10 years, 6 months (resigned 17 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameMr Paul Bridges
NationalityBritish
StatusResigned
Appointed16 July 2004(57 years, 8 months after company formation)
Appointment Duration5 years (resigned 21 July 2009)
RoleIns Broker
Country of ResidenceEngland
Correspondence Address38 Ladywell Avenue
Edinburgh
EH12 7LH
Scotland
Director NameMr Roger Michael Brown
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(62 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 County Gate Staceys Street
Maidstone
Kent
ME14 1ST
Secretary NameMr Samuel Thomas Budgen Clark
NationalityBritish
StatusResigned
Appointed21 July 2009(62 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 November 2013)
RoleCompany Director
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Michael Peter Rea
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2009(62 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Samuel Thomas Budgen Clark
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(63 years, 10 months after company formation)
Appointment Duration3 years (resigned 08 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Bryan Park
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(64 years, 4 months after company formation)
Appointment Duration1 year (resigned 16 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Graham Maxwell Barr
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2012(65 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Scott Egan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(65 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr David James Bruce
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2012(65 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Mark Steven Hodges
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2012(65 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameJennifer Owens
StatusResigned
Appointed25 November 2013(67 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2016)
RoleCompany Director
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Mark Stephen Mugge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2015(68 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameMrs Jacqueline Anne Gregory
StatusResigned
Appointed20 December 2016(70 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 03 August 2018)
RoleCompany Director
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Antonios Erotocritou
Date of BirthMay 1971 (Born 53 years ago)
NationalityCypriot
StatusResigned
Appointed02 March 2018(71 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 2019)
RoleDeputy Cfo
Country of ResidenceUnited Kingdom
Correspondence Address1 Minster Court
London
EC3R 7AA
Secretary NameMr Geoffrey Costerton Gouriet
StatusResigned
Appointed03 August 2018(71 years, 8 months after company formation)
Appointment Duration5 months (resigned 04 January 2019)
RoleCompany Director
Correspondence AddressTower Gate House
Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN

Contact

Websitewww.ainsbury.co.uk

Location

Registered Address2 Minster Court
Mincing Lane
London
EC3R 7PD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£1,167,398
Net Worth£831,379
Cash£17,507
Current Liabilities£340,402

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

7 November 2006Delivered on: 15 November 2006
Satisfied on: 8 October 2009
Persons entitled: The Royal Bank of Scotland 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 l/h property k/a 75 and 77 station road, swinton, manchester t/no LA243987 and LA80033. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
7 November 2006Delivered on: 15 November 2006
Satisfied on: 8 October 2009
Persons entitled: The Royal Bank of Scotland 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. See the mortgage charge document for full details.
Fully Satisfied
5 August 2002Delivered on: 7 August 2002
Satisfied on: 8 October 2009
Persons entitled: The Royal Bank of Scotland 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
22 November 1993Delivered on: 24 November 1993
Satisfied on: 27 January 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h land and buildings k/as 75 station road pendlebury salford greater manchester.t/no.LA243987 the present or future goodwill of any business carried on at the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
3 September 1993Delivered on: 7 September 1993
Satisfied on: 27 January 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/as 73 station road swinton manchester M27 2BR the present or future goodwill of any business carried on at the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
2 September 1993Delivered on: 7 September 1993
Satisfied on: 9 February 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h land and buildings k/a 75 station road pendlebury salford greater manchester t/n LA243987 the present or future goodwill. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
10 June 1985Delivered on: 4 June 1986
Satisfied on: 27 January 2007
Persons entitled: The National and Provincial Building Society

Classification: Legal charge
Secured details: £30,000.
Particulars: 77-79 station road, swinton, M27 2BR.
Fully Satisfied
25 March 1985Delivered on: 30 March 1985
Satisfied on: 12 February 1992
Persons entitled: Williams & Glyn's 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: L/H land & property erected thereon and k/a 35 lovely lane warrington cheshire. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
14 September 2010Delivered on: 18 September 2010
Satisfied on: 6 July 2012
Persons entitled: Bank of Scotland PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the chargors to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
13 October 2009Delivered on: 22 October 2009
Satisfied on: 6 July 2012
Persons entitled: Bank of Scotland PLC (The Security Trustee)

Classification: Deed of accession
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
7 November 2006Delivered on: 15 November 2006
Satisfied on: 8 October 2009
Persons entitled: The Royal Bank of Scotland 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 l/h property k/a 79 station road, swinton, manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
7 March 1960Delivered on: 9 March 1960
Satisfied on: 27 January 2007
Persons entitled: Williams Beacon's Bank LTD.

Classification: Charge by deposit of deed without instrument.
Secured details: All moneys due etc.
Particulars: L/H (999 yrs. From 10.10.1898) land and dwellinghouse no. 79 station rd. Pendlebury, lancs.
Fully Satisfied

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2020Registered office address changed from 1 Minster Court London EC3R 7AA United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD on 14 July 2020 (1 page)
4 February 2020First Gazette notice for voluntary strike-off (1 page)
22 January 2020Application to strike the company off the register (4 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
13 August 2019Termination of appointment of Antonios Erotocritou as a director on 1 August 2019 (1 page)
13 August 2019Appointment of Ms Diane Cougill as a director on 1 August 2019 (2 pages)
30 July 2019Registered office address changed from Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to 1 Minster Court London EC3R 7AA on 30 July 2019 (1 page)
4 January 2019Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 4 January 2019 (1 page)
4 January 2019Appointment of Dean Clarke as a secretary on 4 January 2019 (2 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
10 September 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
3 August 2018Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 3 August 2018 (2 pages)
3 August 2018Termination of appointment of Jacqueline Anne Gregory as a secretary on 3 August 2018 (1 page)
7 March 2018Appointment of Mr Antonios Erotocritou as a director on 2 March 2018 (2 pages)
5 March 2018Termination of appointment of Mark Stephen Mugge as a director on 2 March 2018 (1 page)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
13 January 2017Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages)
13 January 2017Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages)
9 January 2017Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
24 May 2016Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page)
24 May 2016Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 835
(3 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 835
(3 pages)
30 November 2015Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages)
30 November 2015Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages)
21 September 2015Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page)
21 September 2015Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page)
21 September 2015Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 (2 pages)
21 September 2015Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 (2 pages)
10 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
10 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
3 July 2015Termination of appointment of Michael Peter Rea as a director on 16 April 2015 (1 page)
3 July 2015Termination of appointment of Michael Peter Rea as a director on 16 April 2015 (1 page)
23 March 2015Auditor's resignation (2 pages)
23 March 2015Auditor's resignation (2 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 835
(4 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 835
(4 pages)
8 January 2015Full accounts made up to 31 December 2013 (21 pages)
8 January 2015Full accounts made up to 31 December 2013 (21 pages)
23 October 2014Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page)
23 October 2014Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page)
10 April 2014Termination of appointment of David Bruce as a director (1 page)
10 April 2014Termination of appointment of David Bruce as a director (1 page)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 835
(5 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 835
(5 pages)
29 November 2013Appointment of Jennifer Owens as a secretary (1 page)
29 November 2013Appointment of Jennifer Owens as a secretary (1 page)
4 November 2013Termination of appointment of Samuel Clark as a secretary (1 page)
4 November 2013Termination of appointment of Samuel Clark as a secretary (1 page)
18 October 2013Termination of appointment of Samuel Clark as a director (1 page)
18 October 2013Termination of appointment of Samuel Clark as a director (1 page)
24 September 2013Full accounts made up to 31 December 2012 (18 pages)
24 September 2013Full accounts made up to 31 December 2012 (18 pages)
21 August 2013Termination of appointment of Gudo Vanden Berg as a director (1 page)
21 August 2013Termination of appointment of Paul Bridges as a director (1 page)
21 August 2013Termination of appointment of Paul Bridges as a director (1 page)
21 August 2013Termination of appointment of Gudo Vanden Berg as a director (1 page)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
2 November 2012Appointment of Mr Mark Steven Hodges as a director (2 pages)
2 November 2012Appointment of Mr Mark Steven Hodges as a director (2 pages)
4 October 2012Full accounts made up to 31 December 2011 (21 pages)
4 October 2012Full accounts made up to 31 December 2011 (21 pages)
15 August 2012Termination of appointment of Graham Barr as a director (1 page)
15 August 2012Appointment of Mr David James Bruce as a director (2 pages)
15 August 2012Appointment of Mr David James Bruce as a director (2 pages)
15 August 2012Termination of appointment of Graham Barr as a director (1 page)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
12 June 2012Appointment of Mr Scott Egan as a director (2 pages)
12 June 2012Appointment of Mr Scott Egan as a director (2 pages)
22 May 2012Termination of appointment of Bryan Park as a director (1 page)
22 May 2012Termination of appointment of Bryan Park as a director (1 page)
22 May 2012Appointment of Mr Graham Maxwell Barr as a director (2 pages)
22 May 2012Appointment of Mr Graham Maxwell Barr as a director (2 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
26 January 2012Registered office address changed from Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom on 26 January 2012 (1 page)
26 January 2012Registered office address changed from Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom on 26 January 2012 (1 page)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
10 October 2011Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST on 10 October 2011 (1 page)
10 October 2011Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST on 10 October 2011 (1 page)
6 September 2011Full accounts made up to 31 December 2010 (20 pages)
6 September 2011Full accounts made up to 31 December 2010 (20 pages)
24 March 2011Appointment of Mr Bryan Park as a director (2 pages)
24 March 2011Appointment of Mr Bryan Park as a director (2 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
1 November 2010Full accounts made up to 31 December 2009 (20 pages)
1 November 2010Full accounts made up to 31 December 2009 (20 pages)
27 September 2010Previous accounting period shortened from 21 July 2010 to 31 December 2009 (1 page)
27 September 2010Previous accounting period shortened from 21 July 2010 to 31 December 2009 (1 page)
18 September 2010Particulars of a mortgage or charge / charge no: 12 (9 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 12 (9 pages)
14 September 2010Appointment of Mr Samuel Thomas Budgen Clark as a director (2 pages)
14 September 2010Appointment of Mr Samuel Thomas Budgen Clark as a director (2 pages)
13 May 2010Termination of appointment of Roger Brown as a director (1 page)
13 May 2010Termination of appointment of Roger Brown as a director (1 page)
23 April 2010Total exemption small company accounts made up to 21 July 2009 (6 pages)
23 April 2010Total exemption small company accounts made up to 21 July 2009 (6 pages)
26 March 2010Previous accounting period shortened from 30 November 2009 to 21 July 2009 (3 pages)
26 March 2010Previous accounting period shortened from 30 November 2009 to 21 July 2009 (3 pages)
14 January 2010Director's details changed for Gudo Damiaan Maria Vanden Berg on 4 January 2010 (2 pages)
14 January 2010Director's details changed for Paul Bridges on 4 January 2010 (2 pages)
14 January 2010Director's details changed for Gudo Damiaan Maria Vanden Berg on 4 January 2010 (2 pages)
14 January 2010Director's details changed for Gudo Damiaan Maria Vanden Berg on 4 January 2010 (2 pages)
14 January 2010Director's details changed for Paul Bridges on 4 January 2010 (2 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
14 January 2010Director's details changed for Paul Bridges on 4 January 2010 (2 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
25 November 2009Director's details changed for Paul Bridges on 12 November 2009 (3 pages)
25 November 2009Appointment of Michael Peter Rea as a director (3 pages)
25 November 2009Director's details changed for Paul Bridges on 12 November 2009 (3 pages)
25 November 2009Appointment of Michael Peter Rea as a director (3 pages)
22 October 2009Secretary's details changed for Mr Samuel Thomas Budgen Clark on 13 October 2009 (3 pages)
22 October 2009Secretary's details changed for Mr Samuel Thomas Budgen Clark on 13 October 2009 (3 pages)
22 October 2009Director's details changed for Mr Roger Michael Brown on 13 October 2009 (3 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 11 (11 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 11 (11 pages)
22 October 2009Director's details changed for Mr Roger Michael Brown on 13 October 2009 (3 pages)
15 October 2009Resolutions
  • RES13 ‐ Accession to the loan agreement
(3 pages)
15 October 2009Resolutions
  • RES13 ‐ Accession to the loan agreement
(3 pages)
10 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
10 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
10 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
10 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
10 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
10 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
10 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
10 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
2 September 2009Secretary's change of particulars / samuel clark / 29/08/2009 (1 page)
2 September 2009Secretary's change of particulars / samuel clark / 29/08/2009 (1 page)
1 August 2009Registered office changed on 01/08/2009 from 75-79 station road swinton pendlebury manchester M27 6GR (1 page)
1 August 2009Registered office changed on 01/08/2009 from 75-79 station road swinton pendlebury manchester M27 6GR (1 page)
28 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Section 175(5)(a) 21/07/2009
(15 pages)
28 July 2009Director appointed roger michael brown (4 pages)
28 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Section 175(5)(a) 21/07/2009
(15 pages)
28 July 2009Appointment terminated secretary paul bridges (1 page)
28 July 2009Director appointed roger michael brown (4 pages)
28 July 2009Secretary appointed samuel thomas budgen clark (2 pages)
28 July 2009Secretary appointed samuel thomas budgen clark (2 pages)
28 July 2009Appointment terminated secretary paul bridges (1 page)
26 May 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
26 May 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
23 March 2009Location of register of members (1 page)
23 March 2009Return made up to 31/12/08; full list of members (3 pages)
23 March 2009Return made up to 31/12/08; full list of members (3 pages)
23 March 2009Location of register of members (1 page)
29 May 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
29 May 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
27 March 2008Return made up to 31/12/07; full list of members (3 pages)
27 March 2008Return made up to 31/12/07; full list of members (3 pages)
26 March 2008Director and secretary's change of particulars / paul bridges / 30/09/2007 (1 page)
26 March 2008Director and secretary's change of particulars / paul bridges / 30/09/2007 (1 page)
29 May 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
29 May 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
16 April 2007Return made up to 31/12/06; full list of members (3 pages)
16 April 2007Return made up to 31/12/06; full list of members (3 pages)
26 February 2007Director resigned (1 page)
26 February 2007Director resigned (1 page)
27 January 2007Declaration of satisfaction of mortgage/charge (1 page)
27 January 2007Declaration of satisfaction of mortgage/charge (1 page)
27 January 2007Declaration of satisfaction of mortgage/charge (1 page)
27 January 2007Declaration of satisfaction of mortgage/charge (1 page)
27 January 2007Declaration of satisfaction of mortgage/charge (1 page)
27 January 2007Declaration of satisfaction of mortgage/charge (1 page)
27 January 2007Declaration of satisfaction of mortgage/charge (1 page)
27 January 2007Declaration of satisfaction of mortgage/charge (1 page)
21 November 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ App docs 07/11/06
(2 pages)
21 November 2006Declaration of assistance for shares acquisition (9 pages)
21 November 2006Declaration of assistance for shares acquisition (9 pages)
21 November 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ App docs 07/11/06
(2 pages)
15 November 2006Particulars of mortgage/charge (7 pages)
15 November 2006Particulars of mortgage/charge (7 pages)
15 November 2006Particulars of mortgage/charge (7 pages)
15 November 2006Particulars of mortgage/charge (7 pages)
15 November 2006Particulars of mortgage/charge (7 pages)
15 November 2006Particulars of mortgage/charge (7 pages)
31 May 2006Accounts for a medium company made up to 30 November 2005 (19 pages)
31 May 2006Accounts for a medium company made up to 30 November 2005 (19 pages)
7 March 2006Return made up to 31/12/05; full list of members (3 pages)
7 March 2006Return made up to 31/12/05; full list of members (3 pages)
26 April 2005Accounts for a medium company made up to 30 November 2004 (19 pages)
26 April 2005Accounts for a medium company made up to 30 November 2004 (19 pages)
7 March 2005Return made up to 31/12/04; full list of members (8 pages)
7 March 2005Return made up to 31/12/04; full list of members (8 pages)
2 August 2004Secretary resigned (1 page)
2 August 2004Secretary resigned (1 page)
2 August 2004New secretary appointed;new director appointed (2 pages)
2 August 2004New secretary appointed;new director appointed (2 pages)
7 July 2004Full accounts made up to 30 November 2003 (23 pages)
7 July 2004Full accounts made up to 30 November 2003 (23 pages)
17 February 2004Director resigned (1 page)
17 February 2004Director resigned (1 page)
4 February 2004Return made up to 31/12/03; no change of members (8 pages)
4 February 2004Return made up to 31/12/03; no change of members (8 pages)
24 September 2003Full accounts made up to 30 November 2002 (23 pages)
24 September 2003Full accounts made up to 30 November 2002 (23 pages)
24 May 2003Statement of affairs (9 pages)
24 May 2003Ad 29/11/02--------- £ si 167@1 (2 pages)
24 May 2003Statement of affairs (9 pages)
24 May 2003Ad 29/11/02--------- £ si 167@1 (2 pages)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
3 February 2003Nc inc already adjusted 01/08/02 (1 page)
3 February 2003Nc inc already adjusted 01/08/02 (1 page)
31 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 November 2002Nc inc already adjusted 01/08/02 (1 page)
16 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 November 2002Nc inc already adjusted 01/08/02 (1 page)
16 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 August 2002Particulars of mortgage/charge (3 pages)
7 August 2002Particulars of mortgage/charge (3 pages)
17 June 2002Full accounts made up to 30 November 2001 (19 pages)
17 June 2002Full accounts made up to 30 November 2001 (19 pages)
20 March 2002Return made up to 31/12/01; full list of members (8 pages)
20 March 2002Return made up to 31/12/01; full list of members (8 pages)
28 September 2001New director appointed (2 pages)
28 September 2001New director appointed (2 pages)
4 April 2001Full accounts made up to 30 November 2000 (22 pages)
4 April 2001Full accounts made up to 30 November 2000 (22 pages)
25 January 2001Return made up to 31/12/00; full list of members (8 pages)
25 January 2001Return made up to 31/12/00; full list of members (8 pages)
19 December 2000Secretary resigned;director resigned (1 page)
19 December 2000Secretary resigned;director resigned (1 page)
8 December 2000New secretary appointed (2 pages)
8 December 2000New secretary appointed (2 pages)
22 June 2000£ ic 1000/668 30/05/00 £ sr 332@1=332 (1 page)
22 June 2000£ ic 1000/668 30/05/00 £ sr 332@1=332 (1 page)
14 June 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(5 pages)
14 June 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(5 pages)
14 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
14 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
13 March 2000Full accounts made up to 30 November 1999 (21 pages)
13 March 2000Full accounts made up to 30 November 1999 (21 pages)
26 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 July 1999New director appointed (2 pages)
14 July 1999Director resigned (1 page)
14 July 1999Director resigned (1 page)
14 July 1999New director appointed (2 pages)
20 May 1999Full accounts made up to 30 November 1998 (19 pages)
20 May 1999Full accounts made up to 30 November 1998 (19 pages)
26 January 1999Return made up to 31/12/98; full list of members (6 pages)
26 January 1999Return made up to 31/12/98; full list of members (6 pages)
1 June 1998Full accounts made up to 30 November 1997 (19 pages)
1 June 1998Full accounts made up to 30 November 1997 (19 pages)
9 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 June 1997Full accounts made up to 30 November 1996 (20 pages)
3 June 1997Full accounts made up to 30 November 1996 (20 pages)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
7 June 1996Full accounts made up to 30 November 1995 (15 pages)
7 June 1996Full accounts made up to 30 November 1995 (15 pages)
19 December 1995Return made up to 31/12/95; full list of members (8 pages)
19 December 1995Return made up to 31/12/95; full list of members (8 pages)
20 November 1995New director appointed (2 pages)
20 November 1995Secretary resigned;director resigned (2 pages)
20 November 1995Secretary resigned;director resigned (2 pages)
20 November 1995New director appointed (2 pages)
23 May 1995Full accounts made up to 30 November 1994 (16 pages)
23 May 1995Full accounts made up to 30 November 1994 (16 pages)
18 January 1995Return made up to 31/12/94; full list of members (5 pages)
18 January 1995Return made up to 31/12/94; full list of members (5 pages)
18 November 1994Auditor's resignation (1 page)
18 November 1994Auditor's resignation (1 page)
6 May 1994Full accounts made up to 30 November 1993 (10 pages)
6 May 1994Full accounts made up to 30 November 1993 (10 pages)
8 March 1994Director resigned (2 pages)
8 March 1994Director resigned (2 pages)
9 February 1994Declaration of satisfaction of mortgage/charge (1 page)
9 February 1994Declaration of satisfaction of mortgage/charge (1 page)
7 February 1994Return made up to 31/12/93; no change of members (6 pages)
7 February 1994Return made up to 31/12/93; no change of members (6 pages)
24 November 1993Particulars of mortgage/charge (3 pages)
24 November 1993Particulars of mortgage/charge (3 pages)
7 September 1993Particulars of mortgage/charge (3 pages)
7 September 1993Particulars of mortgage/charge (3 pages)
4 May 1993Full accounts made up to 30 November 1992 (9 pages)
4 May 1993Full accounts made up to 30 November 1992 (9 pages)
6 January 1993Return made up to 31/12/92; full list of members (7 pages)
6 January 1993Return made up to 31/12/92; full list of members (7 pages)
24 November 1992New director appointed (2 pages)
24 November 1992New director appointed (2 pages)
26 May 1992Accounts for a small company made up to 30 November 1991 (8 pages)
26 May 1992Accounts for a small company made up to 30 November 1991 (8 pages)
25 February 1992Secretary resigned;new secretary appointed (2 pages)
25 February 1992Secretary resigned;new secretary appointed (2 pages)
12 February 1992Declaration of satisfaction of mortgage/charge (1 page)
12 February 1992Declaration of satisfaction of mortgage/charge (1 page)
22 January 1992Return made up to 31/12/91; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 January 1992Return made up to 31/12/91; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 February 1991Return made up to 31/12/90; no change of members (7 pages)
17 February 1991Return made up to 31/12/90; no change of members (7 pages)
18 January 1990Return made up to 31/12/89; full list of members (4 pages)
18 January 1990Return made up to 31/12/89; full list of members (4 pages)
18 January 1989Return made up to 31/12/88; full list of members (4 pages)
18 January 1989Return made up to 31/12/88; full list of members (4 pages)
21 April 1988Return made up to 31/12/87; full list of members (4 pages)
21 April 1988Return made up to 31/12/87; full list of members (4 pages)
2 June 1987Return made up to 31/12/86; full list of members (4 pages)
2 June 1987Return made up to 31/12/86; full list of members (4 pages)
30 November 1946Incorporation (22 pages)
30 November 1946Incorporation (21 pages)
30 November 1946Incorporation (22 pages)
30 November 1946Incorporation (21 pages)