Company NameCentronic Limited
DirectorsRobert David McKeag and Neil Charles Foreman
Company StatusActive
Company Number00469940
CategoryPrivate Limited Company
Incorporation Date22 June 1949(74 years, 11 months ago)
Previous NamesTwentieth Century Electronics Limited and T C Centronic Limited

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameDr Robert David McKeag
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2009(59 years, 12 months after company formation)
Appointment Duration14 years, 11 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressCentronic House
King Henry's Drive
New Addington
Croydon.
CR9 0BG
Director NameMr Neil Charles Foreman
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2018(69 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentronic House
King Henry's Drive
New Addington
Croydon.
CR9 0BG
Director NameDerek George Wheeler
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(41 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 September 1994)
RoleCompany Director
Correspondence Address1 New Cottages
Green End
Dane End Ware
Hertfordshire
SG12 0NX
Director NameVictor James Maundrell
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(41 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 February 1996)
RoleCompany Director
Correspondence Address26 Azalea Way
Camberley
Surrey
GU15 1NY
Director NameRobert Sherwood Mason
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(41 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 07 January 2000)
RoleCompany Director
Correspondence Address124 Hayes Chase
West Wickham
Kent
BR4 0JB
Director NameDavid Deverell
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(41 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address1 Wetherby Close
Emmer Green
Reading
Berkshire
RG4 8UD
Director NameBrian Owen Kelly
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(41 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 November 1994)
RoleCompany Director
Correspondence AddressGreen Roofs Dower House Crescent
Southborough
Tunbridge Wells
Kent
TN4 0TT
Secretary NameRobert James McBain Allan
NationalityBritish
StatusResigned
Appointed10 April 1991(41 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 January 1997)
RoleCompany Director
Correspondence AddressNonsuch Rushmore Hill
Pratts Bottom
Orpington
Kent
BR6 7NQ
Director NameNorman Cave
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(45 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Ferndale Road
Chichester
West Sussex
PO19 6QJ
Director NameDavid Anthony Jones
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(45 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 August 2000)
RoleCompany Director
Correspondence AddressFive Farthings 21 Hollington Park Road
St Leonards On Sea
East Sussex
TN38 0SE
Director NamePeter John Lax
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(45 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 July 1999)
RoleCompany Director
Correspondence AddressKelty Blackness Lane
Keston
Kent
BR2 6HL
Secretary NameGary Michael Doyle
NationalityBritish
StatusResigned
Appointed08 January 1997(47 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 July 1997)
RoleCompany Director
Correspondence Address16 Wilmots Close
Reigate
Surrey
RH2 0NP
Director NameBrendon Anthony Fahy
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1997(48 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 09 October 1999)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address18 All Saints Road
Tunbridge Wells
Kent
TN4 9JF
Secretary NameMr Ian Victor Crawford
NationalityBritish
StatusResigned
Appointed29 July 1997(48 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 22 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49a Fawkham Avenue
New Barn
Kent
DA3 7HS
Director NameMrs Elaine Marriner
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(51 years, 1 month after company formation)
Appointment Duration4 weeks, 1 day (resigned 08 August 2000)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address48 Hemsdale
Pinkneys Green
Maidenhead
Berkshire
SL6 6SL
Director NameMr Ian Victor Crawford
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(51 years, 2 months after company formation)
Appointment Duration16 years, 5 months (resigned 06 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentronic House
King Henry's Drive
New Addington
Croydon.
CR9 0BG
Director NameMr Neil Charles Foreman
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(51 years, 2 months after company formation)
Appointment Duration16 years, 5 months (resigned 06 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentronic House
King Henry's Drive
New Addington
Croydon.
CR9 0BG
Director NameKevin John Oliver
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(53 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 December 2004)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Treves Road
Dorchester
Dorset
DT1 2HD
Director NameDr Leslie Kevin Howard
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(53 years, 11 months after company formation)
Appointment Duration14 years, 4 months (resigned 05 October 2017)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressCentronic House
King Henry's Drive
New Addington
Croydon.
CR9 0BG
Secretary NameUrsula Abiodum Olafisoye
NationalityBritish
StatusResigned
Appointed22 May 2003(53 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 March 2005)
RoleAccountant
Correspondence Address49a Tweedy Road
Bromley
Kent
BR1 3NH
Director NameMr Stephen Sawle
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2013(63 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 April 2019)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressCentronic House
King Henry's Drive
New Addington
Croydon.
CR9 0BG
Director NameMr Craig Howard Skillicorn
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2013(63 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 October 2016)
RoleCommerical Director
Country of ResidenceEngland
Correspondence AddressCentronic House
King Henry's Drive
New Addington
Croydon.
CR9 0BG
Director NameSir Colin George Terry
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(67 years after company formation)
Appointment Duration2 years (resigned 01 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentronic House
King Henry's Drive
New Addington
Croydon.
CR9 0BG
Director NameMs Catherine Sian Haynes
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2016(67 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCentronic House
King Henry's Drive
New Addington
Croydon.
CR9 0BG
Director NameClayton Edward Manley
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2017(67 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 August 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentronic House
King Henry's Drive
New Addington
Croydon.
CR9 0BG

Contact

Websitewww.centronic.co.uk
Email address[email protected]
Telephone01235 518400
Telephone regionAbingdon

Location

Registered AddressCentronic House
King Henry's Drive
New Addington
Croydon.
CR9 0BG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardNew Addington
Built Up AreaNew Addington

Shareholders

50k at £1Centronic Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,687,359
Gross Profit£4,563,642
Net Worth£6,780,691
Cash£1,979,462
Current Liabilities£2,588,576

Accounts

Latest Accounts4 January 2023 (1 year, 3 months ago)
Next Accounts Due4 October 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End04 January

Returns

Latest Return5 April 2024 (3 weeks, 4 days ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Charges

20 September 2000Delivered on: 25 September 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
18 September 1985Delivered on: 25 September 1985
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 March 1983Delivered on: 23 March 1983
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 undertaking and all property and assets present and future including goodwill, book & other debts uncalled capital. Tog. With all fixtures (inc. Trade fixtures) fixed plant & machinery (see doc. M100).
Fully Satisfied
11 November 1980Delivered on: 19 November 1980
Persons entitled: Midland Bank PLC

Classification: Charge over book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company.
Fully Satisfied

Filing History

14 October 2020Full accounts made up to 4 January 2020 (29 pages)
9 September 2020Change of details for Centronic Holdings Limited as a person with significant control on 9 September 2020 (2 pages)
6 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
2 October 2019Full accounts made up to 4 January 2019 (31 pages)
15 May 2019Termination of appointment of Stephen Sawle as a director on 12 April 2019 (1 page)
24 April 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
2 October 2018Termination of appointment of Clayton Edward Manley as a director on 30 August 2018 (1 page)
26 September 2018Full accounts made up to 4 January 2018 (28 pages)
18 September 2018Appointment of Mr Neil Charles Foreman as a director on 4 September 2018 (2 pages)
15 August 2018Termination of appointment of Colin George Terry as a director on 1 July 2018 (1 page)
5 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
7 December 2017Termination of appointment of Catherine Sian Haynes as a director on 1 December 2017 (1 page)
7 December 2017Termination of appointment of Catherine Sian Haynes as a director on 1 December 2017 (1 page)
2 November 2017Termination of appointment of Leslie Kevin Howard as a director on 5 October 2017 (1 page)
2 November 2017Termination of appointment of Leslie Kevin Howard as a director on 5 October 2017 (1 page)
10 October 2017Full accounts made up to 4 January 2017 (27 pages)
10 October 2017Full accounts made up to 4 January 2017 (27 pages)
21 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
17 February 2017Termination of appointment of Ian Victor Crawford as a secretary on 6 January 2017 (1 page)
17 February 2017Termination of appointment of Ian Victor Crawford as a secretary on 6 January 2017 (1 page)
23 January 2017Second filing for the termination of Neil Foreman as a director (5 pages)
23 January 2017Second filing for the termination of Neil Foreman as a director (5 pages)
11 January 2017Appointment of Clayton Edward Manley as a director on 9 January 2017 (2 pages)
11 January 2017Appointment of Clayton Edward Manley as a director on 9 January 2017 (2 pages)
9 January 2017Termination of appointment of Ian Victor Crawford as a director on 6 January 2017 (1 page)
9 January 2017Termination of appointment of Neil Charles Foreman as a director on 6 January 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 23/01/2017.
(2 pages)
9 January 2017Termination of appointment of Ian Victor Crawford as a director on 6 January 2017 (1 page)
9 January 2017Termination of appointment of Neil Charles Foreman as a director on 6 January 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 23/01/2017.
(2 pages)
21 November 2016Termination of appointment of Craig Howard Skillicorn as a director on 27 October 2016 (1 page)
21 November 2016Termination of appointment of Craig Howard Skillicorn as a director on 27 October 2016 (1 page)
13 October 2016Full accounts made up to 4 January 2016 (23 pages)
13 October 2016Full accounts made up to 4 January 2016 (23 pages)
5 October 2016Appointment of Ms Catherine Sian Haynes as a director on 8 August 2016 (2 pages)
5 October 2016Appointment of Ms Catherine Sian Haynes as a director on 8 August 2016 (2 pages)
5 October 2016Appointment of Sir Colin George Terry as a director on 1 July 2016 (2 pages)
5 October 2016Appointment of Sir Colin George Terry as a director on 1 July 2016 (2 pages)
6 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 50,000
(7 pages)
6 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 50,000
(7 pages)
5 April 2016Director's details changed for Ian Victor Crawford on 4 April 2016 (2 pages)
5 April 2016Director's details changed for Ian Victor Crawford on 4 April 2016 (2 pages)
5 April 2016Director's details changed for Mr Neil Charles Foreman on 4 April 2016 (2 pages)
5 April 2016Director's details changed for Dr Robert David Mckeag on 4 April 2016 (2 pages)
5 April 2016Secretary's details changed for Ian Victor Crawford on 4 April 2016 (1 page)
5 April 2016Director's details changed for Dr Leslie Kevin Howard on 4 April 2016 (2 pages)
5 April 2016Director's details changed for Dr Leslie Kevin Howard on 4 April 2016 (2 pages)
5 April 2016Director's details changed for Mr Neil Charles Foreman on 4 April 2016 (2 pages)
5 April 2016Director's details changed for Dr Robert David Mckeag on 4 April 2016 (2 pages)
5 April 2016Secretary's details changed for Ian Victor Crawford on 4 April 2016 (1 page)
11 November 2015Full accounts made up to 4 January 2015 (19 pages)
11 November 2015Full accounts made up to 4 January 2015 (19 pages)
11 November 2015Full accounts made up to 4 January 2015 (19 pages)
21 July 2015Auditor's resignation (1 page)
21 July 2015Auditor's resignation (1 page)
22 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 50,000
(9 pages)
22 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 50,000
(9 pages)
22 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 50,000
(9 pages)
9 October 2014Full accounts made up to 4 January 2014 (19 pages)
9 October 2014Full accounts made up to 4 January 2014 (19 pages)
9 October 2014Full accounts made up to 4 January 2014 (19 pages)
8 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 50,000
(9 pages)
8 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 50,000
(9 pages)
8 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 50,000
(9 pages)
30 September 2013Full accounts made up to 4 January 2013 (17 pages)
30 September 2013Full accounts made up to 4 January 2013 (17 pages)
30 September 2013Full accounts made up to 4 January 2013 (17 pages)
5 June 2013Appointment of Mr Craig Howard Skillicorn as a director (2 pages)
5 June 2013Appointment of Mr Craig Howard Skillicorn as a director (2 pages)
5 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (8 pages)
5 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (8 pages)
5 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (8 pages)
19 February 2013Appointment of Mr Stephen Sawle as a director (2 pages)
19 February 2013Appointment of Mr Stephen Sawle as a director (2 pages)
8 October 2012Full accounts made up to 4 January 2012 (17 pages)
8 October 2012Full accounts made up to 4 January 2012 (17 pages)
8 October 2012Full accounts made up to 4 January 2012 (17 pages)
20 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (7 pages)
20 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (7 pages)
20 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (7 pages)
7 October 2011Full accounts made up to 4 January 2011 (16 pages)
7 October 2011Full accounts made up to 4 January 2011 (16 pages)
7 October 2011Full accounts made up to 4 January 2011 (16 pages)
30 September 2011Previous accounting period extended from 31 December 2010 to 4 January 2011 (1 page)
30 September 2011Previous accounting period extended from 31 December 2010 to 4 January 2011 (1 page)
30 September 2011Previous accounting period extended from 31 December 2010 to 4 January 2011 (1 page)
5 July 2011Consolidation of shares Statement of capital on 26 May 2011
  • GBP 2,989,904
(5 pages)
5 July 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 July 2011Statement of capital on 5 July 2011
  • GBP 50,000
(4 pages)
5 July 2011Statement of capital on 5 July 2011
  • GBP 50,000
(4 pages)
5 July 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 July 2011Statement of capital on 5 July 2011
  • GBP 50,000
(4 pages)
5 July 2011Solvency statement dated 27/05/11 (1 page)
5 July 2011Consolidation of shares Statement of capital on 26 May 2011
  • GBP 2,989,904
(5 pages)
5 July 2011Solvency statement dated 27/05/11 (1 page)
5 July 2011Statement by directors (1 page)
5 July 2011Statement by directors (1 page)
3 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (8 pages)
3 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (8 pages)
3 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (8 pages)
4 October 2010Full accounts made up to 4 January 2010 (23 pages)
4 October 2010Full accounts made up to 4 January 2010 (23 pages)
4 October 2010Full accounts made up to 4 January 2010 (23 pages)
6 May 2010Director's details changed for Dr Robert David Mckeag on 5 April 2010 (2 pages)
6 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (7 pages)
6 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (7 pages)
6 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (7 pages)
6 May 2010Director's details changed for Dr Leslie Kevin Howard on 5 April 2010 (2 pages)
6 May 2010Director's details changed for Dr Leslie Kevin Howard on 5 April 2010 (2 pages)
6 May 2010Director's details changed for Dr Robert David Mckeag on 5 April 2010 (2 pages)
6 May 2010Director's details changed for Dr Leslie Kevin Howard on 5 April 2010 (2 pages)
6 May 2010Director's details changed for Dr Robert David Mckeag on 5 April 2010 (2 pages)
31 October 2009Full accounts made up to 4 January 2009 (23 pages)
31 October 2009Full accounts made up to 4 January 2009 (23 pages)
31 October 2009Full accounts made up to 4 January 2009 (23 pages)
23 June 2009Director appointed dr robert david mckeag (1 page)
23 June 2009Director appointed dr robert david mckeag (1 page)
21 May 2009Return made up to 05/04/09; full list of members (4 pages)
21 May 2009Return made up to 05/04/09; full list of members (4 pages)
31 October 2008Full accounts made up to 4 January 2008 (17 pages)
31 October 2008Full accounts made up to 4 January 2008 (17 pages)
31 October 2008Full accounts made up to 4 January 2008 (17 pages)
8 May 2008Return made up to 05/04/08; full list of members (4 pages)
8 May 2008Return made up to 05/04/08; full list of members (4 pages)
27 June 2007Full accounts made up to 4 January 2007 (16 pages)
27 June 2007Full accounts made up to 4 January 2007 (16 pages)
27 June 2007Full accounts made up to 4 January 2007 (16 pages)
3 May 2007Return made up to 05/04/07; no change of members (7 pages)
3 May 2007Return made up to 05/04/07; no change of members (7 pages)
27 October 2006Full accounts made up to 4 January 2006 (17 pages)
27 October 2006Full accounts made up to 4 January 2006 (17 pages)
27 October 2006Full accounts made up to 4 January 2006 (17 pages)
3 August 2006Director's particulars changed (1 page)
3 August 2006Director's particulars changed (1 page)
30 May 2006Return made up to 05/04/06; full list of members (7 pages)
30 May 2006Return made up to 05/04/06; full list of members (7 pages)
14 February 2006Director's particulars changed (1 page)
14 February 2006Director's particulars changed (1 page)
21 October 2005Full accounts made up to 4 January 2005 (20 pages)
21 October 2005Full accounts made up to 4 January 2005 (20 pages)
21 October 2005Full accounts made up to 4 January 2005 (20 pages)
6 May 2005Return made up to 05/04/05; full list of members (7 pages)
6 May 2005Return made up to 05/04/05; full list of members (7 pages)
23 March 2005Secretary resigned (1 page)
23 March 2005New secretary appointed (2 pages)
23 March 2005New secretary appointed (2 pages)
23 March 2005Secretary resigned (1 page)
29 December 2004Director resigned (1 page)
29 December 2004Director resigned (1 page)
11 May 2004Full accounts made up to 4 January 2004 (21 pages)
11 May 2004Full accounts made up to 4 January 2004 (21 pages)
11 May 2004Full accounts made up to 4 January 2004 (21 pages)
5 May 2004Return made up to 05/04/04; full list of members (8 pages)
5 May 2004Return made up to 05/04/04; full list of members (8 pages)
6 June 2003New director appointed (2 pages)
6 June 2003New director appointed (2 pages)
6 June 2003New director appointed (2 pages)
6 June 2003New director appointed (2 pages)
29 May 2003Secretary resigned (1 page)
29 May 2003Secretary resigned (1 page)
29 May 2003New secretary appointed (2 pages)
29 May 2003New secretary appointed (2 pages)
22 May 2003Director's particulars changed (1 page)
22 May 2003Director's particulars changed (1 page)
14 May 2003Full accounts made up to 4 January 2003 (19 pages)
14 May 2003Full accounts made up to 4 January 2003 (19 pages)
14 May 2003Full accounts made up to 4 January 2003 (19 pages)
10 April 2003Return made up to 05/04/03; full list of members (7 pages)
10 April 2003Return made up to 05/04/03; full list of members (7 pages)
14 May 2002Return made up to 05/04/02; full list of members (6 pages)
14 May 2002Return made up to 05/04/02; full list of members (6 pages)
5 May 2002Full accounts made up to 4 January 2002 (17 pages)
5 May 2002Full accounts made up to 4 January 2002 (17 pages)
5 May 2002Full accounts made up to 4 January 2002 (17 pages)
26 September 2001Secretary's particulars changed;director's particulars changed (1 page)
26 September 2001Secretary's particulars changed;director's particulars changed (1 page)
26 September 2001Secretary's particulars changed;director's particulars changed (1 page)
26 September 2001Secretary's particulars changed;director's particulars changed (1 page)
18 July 2001Full accounts made up to 4 January 2001 (18 pages)
18 July 2001Full accounts made up to 4 January 2001 (18 pages)
18 July 2001Full accounts made up to 4 January 2001 (18 pages)
3 May 2001Return made up to 05/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 May 2001Return made up to 05/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
2 November 2000Full accounts made up to 4 January 2000 (20 pages)
2 November 2000Full accounts made up to 4 January 2000 (20 pages)
2 November 2000Full accounts made up to 4 January 2000 (20 pages)
25 September 2000Particulars of mortgage/charge (3 pages)
25 September 2000Particulars of mortgage/charge (3 pages)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
17 April 2000Return made up to 05/04/00; full list of members (6 pages)
17 April 2000Return made up to 05/04/00; full list of members (6 pages)
25 January 2000Director resigned (1 page)
25 January 2000Director resigned (1 page)
15 October 1999Director resigned (1 page)
15 October 1999Director resigned (1 page)
26 August 1999Full accounts made up to 4 January 1999 (20 pages)
26 August 1999Full accounts made up to 4 January 1999 (20 pages)
26 August 1999Full accounts made up to 4 January 1999 (20 pages)
9 August 1999Director resigned (1 page)
9 August 1999Director resigned (1 page)
28 April 1999Return made up to 05/04/99; no change of members (6 pages)
28 April 1999Return made up to 05/04/99; no change of members (6 pages)
10 February 1999Director's particulars changed (1 page)
10 February 1999Director's particulars changed (1 page)
19 January 1999Director resigned (1 page)
19 January 1999Director resigned (1 page)
3 December 1998Auditor's resignation (1 page)
3 December 1998Auditor's resignation (1 page)
6 August 1998Full accounts made up to 4 January 1998 (20 pages)
6 August 1998Full accounts made up to 4 January 1998 (20 pages)
6 August 1998Full accounts made up to 4 January 1998 (20 pages)
23 April 1998Return made up to 05/04/98; no change of members (6 pages)
23 April 1998Return made up to 05/04/98; no change of members (6 pages)
2 November 1997Full accounts made up to 4 January 1997 (20 pages)
2 November 1997Full accounts made up to 4 January 1997 (20 pages)
2 November 1997Full accounts made up to 4 January 1997 (20 pages)
15 August 1997New secretary appointed (2 pages)
15 August 1997New secretary appointed (2 pages)
15 August 1997New director appointed (2 pages)
15 August 1997Secretary resigned (1 page)
15 August 1997New director appointed (2 pages)
15 August 1997Secretary resigned (1 page)
19 May 1997Return made up to 17/04/97; full list of members (8 pages)
19 May 1997Return made up to 17/04/97; full list of members (8 pages)
20 January 1997Secretary resigned (1 page)
20 January 1997Secretary resigned (1 page)
20 January 1997New secretary appointed (2 pages)
20 January 1997New secretary appointed (2 pages)
27 November 1996Certificate of reduction of issued capital (1 page)
27 November 1996Certificate of reduction of issued capital (1 page)
26 November 1996Reduction of iss capital and minute (oc) £ ic 8833424/ 2990424 (3 pages)
26 November 1996Reduction of iss capital and minute (oc) £ ic 8833424/ 2990424 (3 pages)
28 October 1996Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(1 page)
28 October 1996Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(1 page)
15 October 1996Full accounts made up to 4 January 1996 (17 pages)
15 October 1996Full accounts made up to 4 January 1996 (17 pages)
15 October 1996Full accounts made up to 4 January 1996 (17 pages)
26 April 1996Return made up to 17/04/96; full list of members (8 pages)
26 April 1996Return made up to 17/04/96; full list of members (8 pages)
15 March 1996Director resigned (1 page)
15 March 1996Director resigned (1 page)
6 October 1995Full accounts made up to 4 January 1995 (17 pages)
6 October 1995Full accounts made up to 4 January 1995 (17 pages)
6 October 1995Full accounts made up to 4 January 1995 (17 pages)
8 June 1995New director appointed (2 pages)
8 June 1995New director appointed (2 pages)
1 May 1995Return made up to 17/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 1995Return made up to 17/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (91 pages)
25 January 1990Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
24 January 1988Memorandum and Articles of Association (20 pages)
24 January 1988Memorandum and Articles of Association (20 pages)
24 January 1988Memorandum and Articles of Association (20 pages)
1 November 1985Memorandum and Articles of Association (28 pages)
1 November 1985Memorandum and Articles of Association (28 pages)
22 June 1949Certificate of incorporation (1 page)
22 June 1949Certificate of incorporation (1 page)