Company NameTerminus 67 Limited
Company StatusActive
Company Number00517383
CategoryPrivate Limited Company
Incorporation Date19 March 1953(71 years, 1 month ago)
Previous NamesWatmoughs Limited and Polestar Watmoughs Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Secretary NameMr Philip Dennison Barker
NationalityBritish
StatusResigned
Appointed20 May 1957(4 years, 2 months after company formation)
Appointment Duration40 years, 8 months (resigned 30 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Brecks Gardens
Kippax
Leeds
LS25 7LP
Director NameMr Declan John Salter
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(39 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 January 1997)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWoodcote
Burtons Lane
Chalfont St. Giles
Buckinghamshire
HP8 4BA
Director NamePaul Robinson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(39 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 September 1999)
RoleSales Director
Correspondence Address11 Mountside
Guildford
Surrey
GU2 5JD
Director NameJohn Barry Smith
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(39 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 October 1992)
RoleFinancial Director
Correspondence AddressCravens 29 Staveley Road
Shipley
West Yorkshire
BD18 4HD
Director NameMr Colin Maughan
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(39 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 October 1992)
RoleDeputy Chairman
Correspondence AddressThe Grange Moorhead Crescent
Shipley
West Yorkshire
BD18 4LQ
Director NameMr Bryan Topham
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(39 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 1994)
RoleExecutive Chairman
Correspondence Address17 Pullan Avenue
Bradford
West Yorkshire
BD2 3RS
Secretary NameJohn Barry Smith
NationalityBritish
StatusResigned
Appointed27 May 1992(39 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 October 1992)
RoleCompany Director
Correspondence AddressCravens 29 Staveley Road
Shipley
West Yorkshire
BD18 4HD
Director NameMr Nigel Knighton
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(39 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 24 May 1999)
RoleWorks Director
Correspondence Address3 Larkfield Close
Copmanthorpe
York
North Yorkshire
YO2 3GF
Director NameMr Raymond Schofield
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(39 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 February 1997)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address6 Whitham Close
Boston Spa
Wetherby
West Yorkshire
LS23 6DU
Director NameMr Stephen John Clark
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(39 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1994)
RoleCommercial Director
Correspondence Address38 Woodvale Crescent
Oakwood Park Bingley
Bradford
West Yorkshire
BD16 4AL
Secretary NameMr Raymond Schofield
NationalityBritish
StatusResigned
Appointed01 October 1992(39 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Whitham Close
Boston Spa
Wetherby
West Yorkshire
LS23 6DU
Director NameJohn Barry Smith
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(41 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 May 2000)
RoleAccountant
Correspondence AddressCravens 29 Staveley Road
Shipley
West Yorkshire
BD18 4HD
Director NameChristopher David Kitchen
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(42 years after company formation)
Appointment Duration2 years, 10 months (resigned 05 February 1998)
RoleCommercial Director
Correspondence AddressNidd View Top Wath Road
Pateley Bridge
Harrogate
North Yorkshire
HG3 5PG
Director NamePeter Harry Mitchell
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(43 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 1999)
RoleNorthern Sales Director
Correspondence Address16 Nursery Road
Nether Poppleton
York
Yorkshire
YO26 6NN
Secretary NameMr Andrew Leonard Wallis
NationalityBritish
StatusResigned
Appointed10 February 1997(43 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 August 1997)
RoleCompany Director
Correspondence AddressThe Old Rectory
Church Street South Collingham
Newark
Nottinghamshire
NG23 7LH
Director NameMr Philip Dennison Barker
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1997(44 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Brecks Gardens
Kippax
Leeds
LS25 7LP
Director NameMr Patrick Granville Walker
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(44 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 July 1998)
RoleCompany Director
Correspondence AddressPlumpton House Mitchell Lane Thackley
Bradford
West Yorkshire
BD10 0TA
Director NameGeorge Christopher James Powell
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1997(44 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 July 1998)
RoleCompany Director
Correspondence Address16 Wellington Square
Cheltenham
Gloucestershire
GL50 4JS
Wales
Secretary NamePeter Wigglesworth
NationalityBritish
StatusResigned
Appointed30 January 1998(44 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Parlington Villas
Aberford
Leeds
West Yorkshire
LS25 3EP
Director NameMr John Cyril Stevenson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(44 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Queen Elizabeth Drive
Scalby
Scarborough
North Yorkshire
YO13 0SR
Director NameClive Bridges
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1998(45 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 11 June 2004)
RoleChartered Accountant
Correspondence Address334 Wendover Road
Weston Turville
Aylesbury
Buckinghamshire
HP22 5TN
Director NameMr Anthony Rudston
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1998(45 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 2000)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressMinstrels Barn
Henton
Chinnor
Oxfordshire
OX9 4AE
Director NameFrederick James Brown
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1998(45 years, 6 months after company formation)
Appointment Duration3 years (resigned 17 September 2001)
RoleChief Executive Officer
Correspondence Address61 Handside Lane
Welwyn Garden City
Hertfordshire
AL8 6SH
Secretary NameClive Bridges
NationalityBritish
StatusResigned
Appointed01 February 1999(45 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 June 2004)
RoleCompany Director
Correspondence Address334 Wendover Road
Weston Turville
Aylesbury
Buckinghamshire
HP22 5TN
Director NameAdrian Douglas Rumble
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(47 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 October 2000)
RoleManaging Director
Correspondence Address44 Meadowhill
Newton Mearns
Glasgow
Lanarkshire
G77 6SX
Scotland
Director NameDavid Graham Forrester
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2000(47 years, 8 months after company formation)
Appointment Duration10 months (resigned 17 September 2001)
RoleManufacturing Development
Correspondence Address2 Foss Walk
Nether Poppleton
York
North Yorkshire
YO26 6RF
Director NameMalcolm Murray Robertson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(47 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMardale 85 Harmer Green Lane
Digswell
Welwyn
Hertfordshire
AL6 0ER
Director NameMr Barry Alan Hibbert
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(48 years, 4 months after company formation)
Appointment Duration14 years, 5 months (resigned 01 January 2016)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressRiver Steps
Gibraltar Lane
Cookham Dean
Berkshire
SL6 9TR
Director NameDouglas Richardson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2001(48 years, 6 months after company formation)
Appointment Duration1 year (resigned 30 September 2002)
RolePrinter
Correspondence Address12 Keeble Close
Tiptree
Colchester
Essex
CO5 0NU
Director NamePeter Douglas Johnston
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(49 years, 4 months after company formation)
Appointment Duration5 years (resigned 10 August 2007)
RoleGroup Finance Director
Correspondence AddressFlat 3
76 Carter Lane
London
EC4V 5EA
Director NameCatherine Ann Hearn
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(49 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 September 2011)
RoleGroup HR Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Gate House
Ellesborough Road
Wendover
Buckinghamshire
HP22 6ES
Director NameMr Alan James Goodwin
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2004(51 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 January 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address104 Ensign House
Juniper Drive
London
SW18 1TR
Secretary NameAlan Goodwin
NationalityBritish
StatusResigned
Appointed11 June 2004(51 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 January 2016)
RoleSecretary
Correspondence Address104 Ensign House
Juniper Drive
London
SW18 1TR
Director NameMr Richard Keith Timmins
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(54 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Maxey View
Deeping Gate
Peterborough
PE6 9BE
Director NameMr Peter Douglas Johnston
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2009(56 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 01 October 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTanglewood Peters Lane
Whiteleaf
Bucks
Hp27 Olq

Contact

Websitewww.polestar-group.com

Location

Registered AddressOfficial Receivers Office
4 Abbey Orchard Street
London
SW1P 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Next Accounts Due30 June 2011 (overdue)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Next Return Due14 May 2017 (overdue)

Charges

27 September 2006Delivered on: 30 September 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 19TH june 1998
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: Any sum or sums from time to time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name (s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
28 October 2004Delivered on: 10 November 2004
Persons entitled: J.P. Morgan Europe Limited (Formerly Chase Manhattan International Limited) as Security Trusteefor Itself and the Other Secured Parties or Such Other Person as May from Time to Time Be Appointed Security Trustee

Classification: Restated amendment to the supplemental deed to a composite guarantee and debenture dated 19 june 1998 and dated 4 september 1998
Secured details: All monies due or to become due from the company, each other company and/or corporation to the secured parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding
28 January 2002Delivered on: 15 February 2002
Persons entitled: J.P.Morgan Europe Limited,as Security Trustee for the Secured Parties

Classification: A composite guarantee and debenture between polestar,the polestar corporation PLC,certain subsidiaries of polestar and J.P.morgan europe limited
Secured details: All moneys and liabilities due or to become due from the company to the secured parties or any of them under or pursuant to the finance documents (as defined) and under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Including (I) unit B5 blenheim industrial park estate,bury st.edmunds,suffolk; (ii) unit 14 luton stadium estate,craddock rd,luton,bedfordshire; bd 77546; (iii) wigman rd,aspley,nottingham; NT78782 and NT180765; see form 395 for details. 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.
Outstanding
26 October 2001Delivered on: 14 November 2001
Persons entitled: Chase Manhattan International Limited (As Security Trustee for Itself and Investcorp Fundinglimited)

Classification: A composite guarantee and debenture between the chargor, the polestar corporation PLC, certain subsidiaries of the chargor and chase manhattan international limited
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 under or pursuant to the finance documents.
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.
Outstanding
4 September 1998Delivered on: 24 September 1998
Persons entitled: Chase Manhattan International Limited(As Security Agent and Trustee for the Secured Parties)

Classification: Supplemental deed (supplemental to a composite guarantee & debenture dated 19 june 1998)
Secured details: All monies due or to become due from the company and each other watmoughs UK charging subsidiary (as therein defined) to the secured parties or any of them including all monies due under or pursuant to the finance documents (as defined) and/or the deed.
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.
Outstanding

Filing History

22 February 2016Termination of appointment of Alan Goodwin as a secretary on 1 January 2016 (1 page)
22 February 2016Termination of appointment of Alan Goodwin as a secretary on 1 January 2016 (1 page)
19 February 2016Termination of appointment of Catherine Ann Hearn as a director on 30 September 2011 (1 page)
19 February 2016Termination of appointment of Peter Douglas Johnston as a director on 1 October 2015 (1 page)
19 February 2016Registered office address changed from 1 Apex Business Centre Boscombe Road Dunstable Bedfordshire LU5 4SB to Official Receivers Office 4 Abbey Orchard Street London SW1P 2HT on 19 February 2016 (1 page)
19 February 2016Termination of appointment of Catherine Ann Hearn as a director on 30 September 2011 (1 page)
19 February 2016Termination of appointment of Barry Alan Hibbert as a director on 1 January 2016 (1 page)
19 February 2016Registered office address changed from 1 Apex Business Centre Boscombe Road Dunstable Bedfordshire LU5 4SB to Official Receivers Office 4 Abbey Orchard Street London SW1P 2HT on 19 February 2016 (1 page)
19 February 2016Termination of appointment of Alan James Goodwin as a director on 1 January 2016 (1 page)
19 February 2016Termination of appointment of Peter Douglas Johnston as a director on 1 October 2015 (1 page)
19 February 2016Termination of appointment of Alan James Goodwin as a director on 1 January 2016 (1 page)
19 February 2016Termination of appointment of Barry Alan Hibbert as a director on 1 January 2016 (1 page)
2 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 3,000,000
(6 pages)
2 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 3,000,000
(6 pages)
25 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 3,000,000
(6 pages)
25 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 3,000,000
(6 pages)
19 December 2013Restoration by order of the court (5 pages)
19 December 2013Restoration by order of the court (5 pages)
5 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2012First Gazette notice for voluntary strike-off (1 page)
23 October 2012First Gazette notice for voluntary strike-off (1 page)
14 May 2012Termination of appointment of Catherine Hearn as a director (1 page)
14 May 2012Termination of appointment of Catherine Hearn as a director (1 page)
14 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
7 December 2011Voluntary strike-off action has been suspended (1 page)
7 December 2011Voluntary strike-off action has been suspended (1 page)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
17 August 2011Application to strike the company off the register (3 pages)
17 August 2011Application to strike the company off the register (3 pages)
25 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
25 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
12 May 2011Company name changed polestar watmoughs LIMITED\certificate issued on 12/05/11
  • RES15 ‐ Change company name resolution on 2011-05-10
(3 pages)
12 May 2011Company name changed polestar watmoughs LIMITED\certificate issued on 12/05/11
  • RES15 ‐ Change company name resolution on 2011-05-10
(3 pages)
12 May 2011Change of name notice (2 pages)
12 May 2011Change of name notice (2 pages)
4 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
4 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
6 February 2010Accounts for a dormant company made up to 30 September 2009 (8 pages)
6 February 2010Accounts for a dormant company made up to 30 September 2009 (8 pages)
26 October 2009Secretary's details changed for Alan Goodwin on 31 July 2009 (1 page)
26 October 2009Secretary's details changed for Alan Goodwin on 31 July 2009 (1 page)
22 October 2009Director's details changed for Alan Goodwin on 31 July 2009 (2 pages)
22 October 2009Director's details changed for Alan Goodwin on 31 July 2009 (2 pages)
17 June 2009Accounts for a dormant company made up to 30 September 2008 (8 pages)
17 June 2009Accounts for a dormant company made up to 30 September 2008 (8 pages)
18 May 2009Return made up to 30/04/09; full list of members (4 pages)
18 May 2009Return made up to 30/04/09; full list of members (4 pages)
1 May 2009Director appointed peter douglas johnston (1 page)
1 May 2009Director appointed peter douglas johnston (1 page)
30 April 2009Appointment terminated director richard timmins (1 page)
30 April 2009Appointment terminated director richard timmins (1 page)
9 July 2008Return made up to 30/04/08; full list of members (4 pages)
9 July 2008Return made up to 30/04/08; full list of members (4 pages)
17 April 2008Accounts for a dormant company made up to 30 September 2007 (8 pages)
17 April 2008Accounts for a dormant company made up to 30 September 2007 (8 pages)
5 April 2008Registered office changed on 05/04/2008 from marlborough court sunrise parkway linford wood milton keynes buckinghamshire MK14 6DY (1 page)
5 April 2008Registered office changed on 05/04/2008 from marlborough court sunrise parkway linford wood milton keynes buckinghamshire MK14 6DY (1 page)
1 February 2008New director appointed (1 page)
1 February 2008New director appointed (1 page)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
2 August 2007Accounts for a dormant company made up to 30 September 2006 (8 pages)
2 August 2007Accounts for a dormant company made up to 30 September 2006 (8 pages)
21 May 2007Return made up to 30/04/07; full list of members (3 pages)
21 May 2007Return made up to 30/04/07; full list of members (3 pages)
14 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
30 September 2006Particulars of mortgage/charge (4 pages)
30 September 2006Particulars of mortgage/charge (4 pages)
15 May 2006Return made up to 30/04/06; full list of members (3 pages)
15 May 2006Return made up to 30/04/06; full list of members (3 pages)
13 February 2006Full accounts made up to 30 September 2005 (16 pages)
13 February 2006Full accounts made up to 30 September 2005 (16 pages)
9 January 2006Accounting reference date extended from 29/09/04 to 30/09/04 (1 page)
9 January 2006Accounting reference date extended from 29/09/04 to 30/09/04 (1 page)
3 January 2006Full accounts made up to 30 September 2004 (16 pages)
3 January 2006Full accounts made up to 30 September 2004 (16 pages)
15 December 2005Accounting reference date extended from 29/09/05 to 30/11/05 (1 page)
15 December 2005Accounting reference date extended from 29/09/05 to 30/11/05 (1 page)
21 November 2005Accounting reference date extended from 30/09/05 to 30/11/05 (1 page)
21 November 2005Accounting reference date extended from 30/09/05 to 30/11/05 (1 page)
23 August 2005Accounting reference date shortened from 30/03/05 to 30/09/04 (1 page)
23 August 2005Accounting reference date shortened from 30/03/05 to 30/09/04 (1 page)
8 August 2005Accounting reference date extended from 30/09/04 to 30/03/05 (1 page)
8 August 2005Accounting reference date extended from 30/09/04 to 30/03/05 (1 page)
5 May 2005Return made up to 30/04/05; full list of members (6 pages)
5 May 2005Return made up to 30/04/05; full list of members (6 pages)
10 November 2004Particulars of mortgage/charge (21 pages)
10 November 2004Particulars of mortgage/charge (21 pages)
2 September 2004Full accounts made up to 30 September 2003 (19 pages)
2 September 2004Full accounts made up to 30 September 2003 (19 pages)
13 July 2004Secretary resigned;director resigned (1 page)
13 July 2004New secretary appointed;new director appointed (2 pages)
13 July 2004New secretary appointed;new director appointed (2 pages)
13 July 2004Secretary resigned;director resigned (1 page)
12 May 2004Return made up to 30/04/04; full list of members (6 pages)
12 May 2004Return made up to 30/04/04; full list of members (6 pages)
7 August 2003Full accounts made up to 30 September 2002 (19 pages)
7 August 2003Full accounts made up to 30 September 2002 (19 pages)
17 May 2003Return made up to 30/04/03; full list of members (7 pages)
17 May 2003Return made up to 30/04/03; full list of members (7 pages)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
21 February 2003Director's particulars changed (1 page)
21 February 2003Director's particulars changed (1 page)
6 October 2002Director resigned (1 page)
6 October 2002Director resigned (1 page)
6 October 2002Director resigned (1 page)
6 October 2002Director resigned (1 page)
17 August 2002New director appointed (2 pages)
17 August 2002New director appointed (2 pages)
16 August 2002New director appointed (2 pages)
16 August 2002New director appointed (2 pages)
1 August 2002Full accounts made up to 30 September 2001 (22 pages)
1 August 2002Full accounts made up to 30 September 2001 (22 pages)
22 May 2002Registered office changed on 22/05/02 from: 21 manchester square london W1M 5AP (1 page)
22 May 2002Registered office changed on 22/05/02 from: 21 manchester square london W1M 5AP (1 page)
15 May 2002Return made up to 30/04/02; full list of members (7 pages)
15 May 2002Return made up to 30/04/02; full list of members (7 pages)
15 February 2002Particulars of mortgage/charge (26 pages)
15 February 2002Particulars of mortgage/charge (26 pages)
14 November 2001Particulars of mortgage/charge (26 pages)
14 November 2001Particulars of mortgage/charge (26 pages)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
9 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
26 September 2001Director resigned (1 page)
26 September 2001Director resigned (1 page)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
14 June 2001Full accounts made up to 30 September 2000 (21 pages)
14 June 2001Full accounts made up to 30 September 2000 (21 pages)
30 May 2001Return made up to 30/04/01; full list of members (7 pages)
30 May 2001Return made up to 30/04/01; full list of members (7 pages)
1 March 2001New director appointed (3 pages)
1 March 2001New director appointed (3 pages)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
10 November 2000Director resigned (1 page)
10 November 2000Director resigned (1 page)
30 August 2000Director's particulars changed (1 page)
30 August 2000Director's particulars changed (1 page)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
13 June 2000Full accounts made up to 30 September 1999 (21 pages)
13 June 2000Full accounts made up to 30 September 1999 (21 pages)
9 June 2000Director resigned (1 page)
9 June 2000Director resigned (1 page)
10 May 2000Return made up to 30/04/00; full list of members (9 pages)
10 May 2000Return made up to 30/04/00; full list of members (9 pages)
4 October 1999Director resigned (1 page)
4 October 1999Director resigned (1 page)
4 October 1999Director resigned (1 page)
4 October 1999Director resigned (1 page)
26 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 July 1999Full accounts made up to 30 September 1998 (24 pages)
22 July 1999Full accounts made up to 30 September 1998 (24 pages)
9 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
19 May 1999Return made up to 30/04/99; full list of members (12 pages)
19 May 1999Return made up to 30/04/99; full list of members (12 pages)
10 February 1999Secretary resigned (1 page)
10 February 1999Secretary resigned (1 page)
10 February 1999New secretary appointed (2 pages)
10 February 1999New secretary appointed (2 pages)
13 November 1998Registered office changed on 13/11/98 from: high street idle bradford BD10 8NL (1 page)
13 November 1998Registered office changed on 13/11/98 from: high street idle bradford BD10 8NL (1 page)
6 November 1998Company name changed watmoughs LIMITED\certificate issued on 06/11/98 (2 pages)
6 November 1998Company name changed watmoughs LIMITED\certificate issued on 06/11/98 (2 pages)
9 October 1998New director appointed (2 pages)
9 October 1998New director appointed (2 pages)
9 October 1998New director appointed (2 pages)
9 October 1998New director appointed (2 pages)
9 October 1998New director appointed (2 pages)
9 October 1998New director appointed (2 pages)
24 September 1998Particulars of mortgage/charge (42 pages)
24 September 1998Particulars of mortgage/charge (42 pages)
13 August 1998Director resigned (1 page)
13 August 1998Director resigned (1 page)
13 August 1998Director resigned (1 page)
13 August 1998Director resigned (1 page)
12 August 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
12 August 1998Declaration of assistance for shares acquisition (11 pages)
12 August 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
12 August 1998Declaration of assistance for shares acquisition (11 pages)
3 August 1998Memorandum and Articles of Association (9 pages)
3 August 1998Memorandum and Articles of Association (9 pages)
23 July 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
23 July 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(4 pages)
23 July 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
23 July 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(4 pages)
10 July 1998Auditor's resignation (2 pages)
10 July 1998Auditor's resignation (2 pages)
15 May 1998Return made up to 30/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 May 1998Return made up to 30/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 May 1998Full accounts made up to 31 December 1997 (18 pages)
6 May 1998Full accounts made up to 31 December 1997 (18 pages)
19 March 1998Director resigned (1 page)
19 March 1998Director resigned (1 page)
5 February 1998New secretary appointed;new director appointed (2 pages)
5 February 1998New director appointed (2 pages)
5 February 1998Secretary resigned;director resigned (1 page)
5 February 1998New secretary appointed;new director appointed (2 pages)
5 February 1998Secretary resigned;director resigned (1 page)
5 February 1998New director appointed (2 pages)
24 October 1997Full accounts made up to 31 December 1996 (20 pages)
24 October 1997Full accounts made up to 31 December 1996 (20 pages)
12 October 1997New director appointed (3 pages)
12 October 1997New director appointed (3 pages)
12 October 1997New director appointed (3 pages)
12 October 1997New director appointed (3 pages)
2 September 1997New secretary appointed (2 pages)
2 September 1997Secretary resigned (1 page)
2 September 1997New secretary appointed (2 pages)
2 September 1997Secretary resigned (1 page)
11 August 1997New director appointed (2 pages)
11 August 1997New director appointed (2 pages)
12 May 1997Return made up to 09/05/97; no change of members (6 pages)
12 May 1997Return made up to 09/05/97; no change of members (6 pages)
20 February 1997New secretary appointed (2 pages)
20 February 1997New secretary appointed (2 pages)
14 February 1997Secretary resigned;director resigned (1 page)
14 February 1997Secretary resigned;director resigned (1 page)
9 January 1997Director resigned (1 page)
9 January 1997Director resigned (1 page)
10 June 1996New director appointed (2 pages)
10 June 1996New director appointed (2 pages)
21 May 1996Full accounts made up to 31 December 1995 (20 pages)
21 May 1996Full accounts made up to 31 December 1995 (20 pages)
16 May 1996Return made up to 09/05/96; full list of members (8 pages)
16 May 1996Return made up to 09/05/96; full list of members (8 pages)
17 November 1995Location - directors service contracts and memoranda (2 pages)
17 November 1995Location - directors service contracts and memoranda (2 pages)
7 July 1995Full accounts made up to 31 December 1994 (19 pages)
7 July 1995Full accounts made up to 31 December 1994 (19 pages)
26 April 1995New director appointed (2 pages)
26 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)