Company NameGrorud Engineering Limited
Company StatusDissolved
Company Number00564545
CategoryPrivate Limited Company
Incorporation Date11 April 1956(68 years, 1 month ago)
Dissolution Date7 December 2020 (3 years, 4 months ago)
Previous NameCode Engineering Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr George Lambert
Date of BirthAugust 1967 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed27 August 2015(59 years, 5 months after company formation)
Appointment Duration5 years, 3 months (closed 07 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
KT1 4EQ
Director NameBjor Olaf Bratz
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityNorwegian
StatusResigned
Appointed01 May 1992(36 years after company formation)
Appointment Duration1 year, 11 months (resigned 15 April 1994)
RoleCompany Director
Correspondence AddressGamleveign 5
Oslo 10
Norway
Director NameRagnvald Bratz
Date of BirthMay 1947 (Born 77 years ago)
NationalityNorwegian
StatusResigned
Appointed01 May 1992(36 years after company formation)
Appointment Duration3 years, 10 months (resigned 20 March 1996)
RoleCompany Director
Correspondence AddressKraggs Terrasse 5
0391 Oslo 3
Norway
Director NameDavid D'Arcy
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(36 years after company formation)
Appointment Duration6 years, 2 months (resigned 16 July 1998)
RoleFinancial Director
Correspondence Address5 The Park
Riverside
Chester Le Street
Co Durham
DH3 3QX
Director NameGary Johnson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(36 years after company formation)
Appointment Duration6 years, 2 months (resigned 16 July 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12 Beacon Drive
St. Peter's Riverside
Sunderland
Tyne And Wear
SR6 0RJ
Director NameMr Karl Halvard Sandoy
Date of BirthMay 1935 (Born 89 years ago)
NationalityNorwegian
StatusResigned
Appointed01 May 1992(36 years after company formation)
Appointment Duration1 year, 11 months (resigned 15 April 1994)
RoleManaging Director
Correspondence Address11 Chandlers Quay
St Peters Basin
Newcastle Upon Tyne
NE6 1UQ
Director NameJoseph Albert Wilson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(36 years after company formation)
Appointment Duration6 years, 2 months (resigned 16 July 1998)
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Elmfield Close
Sunderland
Tyne & Wear
SR3 3SW
Secretary NameDavid D'Arcy
NationalityBritish
StatusResigned
Appointed01 May 1992(36 years after company formation)
Appointment Duration6 years, 2 months (resigned 16 July 1998)
RoleCompany Director
Correspondence Address5 The Park
Riverside
Chester Le Street
Co Durham
DH3 3QX
Director NameMr Alan John Holmes
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1994(38 years, 1 month after company formation)
Appointment Duration2 years (resigned 29 May 1996)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address40 Bemersyde Drive
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2HJ
Director NameTor Angell-Hansen
Date of BirthMay 1940 (Born 84 years ago)
NationalityNorwegian
StatusResigned
Appointed20 March 1996(39 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 29 May 1996)
RoleConsultant
Correspondence AddressStorheia 38
S046 Radal
Norway
Foreign
Director NamePer Ellef Ringnes
Date of BirthMay 1948 (Born 76 years ago)
NationalityNorwegian
StatusResigned
Appointed20 March 1996(39 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 29 May 1996)
RoleConsultant
Correspondence AddressNordre Green
3516 Noresund
Norway
Foreign
Director NamePer Ellef Ringnes
Date of BirthMay 1948 (Born 76 years ago)
NationalityNorwegian
StatusResigned
Appointed20 March 1996(39 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 29 May 1996)
RoleConsultant
Correspondence AddressNordre Green
3516 Noresund
Norway
Foreign
Director NameMr Alan John Holmes
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(40 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 21 December 1999)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address40 Bemersyde Drive
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2HJ
Director NameMr Ian Michael Harris
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1996(40 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 29 September 2008)
RoleCompany Director
Correspondence AddressPark House
Windlestone
Rushyford
Co Durham
DL17 0NF
Director NameScott Andrew Middleton
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1998(42 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 October 2003)
RoleManaging Director
Correspondence AddressGrange Farm
Sunniside
Bishop Auckland
County Durham
DL13 4LZ
Director NameMrs Deborah Langford
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1998(42 years, 3 months after company formation)
Appointment Duration16 years, 11 months (resigned 06 July 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Park Drive
Melton Park
Newcastle Upon Tyne
NE3 5QB
Director NameDavid Ian Johnston
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1998(42 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 October 2002)
RoleOperations Director
Correspondence Address110 Devonshire Road
Belmont
County Durham
DH1 2BH
Secretary NameMrs Deborah Langford
NationalityBritish
StatusResigned
Appointed16 July 1998(42 years, 3 months after company formation)
Appointment Duration16 years, 11 months (resigned 06 July 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Park Drive
Melton Park
Newcastle Upon Tyne
NE3 5QB
Director NameNeil Hewitt
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(43 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 September 2005)
RoleProjects Director
Correspondence AddressWestwinds
Westerton
Bishop Auckland
County Durham
DL14 8AJ
Director NameTerence Stuart Smith
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(43 years, 6 months after company formation)
Appointment Duration15 years, 8 months (resigned 06 July 2015)
RoleChairman
Country of ResidenceEngland
Correspondence AddressWoodlands Folley View
Romaldkirk
Barnard Castle
County Durham
DL12 9EB
Director NameMr Ian Matthews
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(49 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 06 July 2015)
RoleSales Director
Country of ResidenceScotland
Correspondence Address55 St Meddans Street
Troon
Ayrshire
KA10 6NN
Scotland
Director NameMr Mark John Sargent
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2015(59 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Donnington Park
85 Birdham Road
Chichester
West Sussex
PO20 7AJ
Director NameMr Christopher John Alexander
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(59 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpruce Way
Castleside Industrial Estate
Castleside
Consett County Durham
DH8 8JA

Contact

Websitegrorud.com
Email address[email protected]
Telephone01207 590471
Telephone regionConsett

Location

Registered AddressUnit 2 Spinnaker Court
1c Becketts Place
Hampton Wick
Kingston Upon Thames
KT1 4EQ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2m at £1Grorud Holdings (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,209,576
Gross Profit£39,940
Net Worth£2,485,963
Cash£1,044,448
Current Liabilities£907,144

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 December

Charges

27 January 1992Delivered on: 14 February 1992
Satisfied on: 29 October 1997
Persons entitled: Den Norske Bank As

Classification: Supplemental group cross guarantee indemnity and debenture
Secured details: All monies due or to become due from the company and/or all or any of theother companies named therein under the terms of the supplemental debenture.
Particulars: Unit BT247/8 castleside industrial estate county durham see form 395 ref M145.
Fully Satisfied
27 January 1992Delivered on: 28 January 1992
Satisfied on: 5 November 1997
Persons entitled: Den Norske Bank As

Classification: Supplemental group cross guarantee indemnity and debenture
Secured details: All monies due or to become due from thecompany and/or all or any of the companies named therein to the chargee under the terms of the supplemental debenture.
Particulars: See form 395 ref M486C. 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
28 February 1991Delivered on: 8 March 1991
Satisfied on: 5 November 1997
Persons entitled: Den Norske Bankas London Branch.

Classification: Group cross-guarantee indemnity and 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 under the terms of 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.
Fully Satisfied
28 February 1991Delivered on: 8 March 1991
Satisfied on: 29 October 1997
Persons entitled: Den Norske Bankas London Branch.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge.
Particulars: F/H property k/a:- factory bt 47/8 valley road, castleside industrial estate, castleside. Co. Durham. Together with the benefit of all covenants and rights relating to the property subject ot reassignment or redemption.
Fully Satisfied
2 April 1990Delivered on: 6 April 1990
Satisfied on: 29 October 1997
Persons entitled: Bergen Bank a/S

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture dated 16/12/88.
Particulars: First legal mortgage over all the estate & interest of the company in the f/h property k/a unit bt 47/3 on the castleside ind. Est. Consett, title no DU155581 and by way of assignment the benefit of all contracts agreements rights, securities (see form 395 for full details).
Fully Satisfied
16 December 1988Delivered on: 3 January 1989
Satisfied on: 5 November 1997
Persons entitled: Bergen Bank a/S.

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 pursuant to a facility letter dated 16/12/88 and this debenture. 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
28 April 1988Delivered on: 17 May 1988
Satisfied on: 21 April 1989
Persons entitled: Bergen Bank

Classification: Guarantee & debenture
Secured details: All moneys due or to become due from ground holdings (UK) limited to bergen bank.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital.
Fully Satisfied
3 May 1988Delivered on: 10 May 1988
Satisfied on: 4 January 1989
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding uncalled capital those mentioned above).
Fully Satisfied
14 December 1998Delivered on: 18 December 1998
Satisfied on: 29 May 2015
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 multiple spot welder models 58779, 58780, 5878, serial numbers 26578, 26579 and 26580.
Fully Satisfied
16 July 1998Delivered on: 22 July 1998
Satisfied on: 29 May 2015
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Various chattels as specified in appendix a of the schedule to form 395 relative this charge headed with bridgport turret miller series 1220MM x 230MM table size serial no. 309630679U with heidenhain dro. See the mortgage charge document for full details.
Fully Satisfied
16 July 1998Delivered on: 22 July 1998
Satisfied on: 22 March 2005
Persons entitled: 3I Group PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land being 1.65 acres at castleside industrial estate consett county durham t/n DU177048 the f/h property k/a BT47/8 castleside industrial estate consett county durham t/n DU167572 and the l/h property k/a BT47/9 castleside industrial estate conset county durham together with all buildings fixtures fixed plant and machinery thereon.
Fully Satisfied
22 October 1997Delivered on: 31 October 1997
Satisfied on: 29 May 2015
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hme gi 60 mechanical power press, hme gi 30 mechanical power press etc. items of plant and equipment as detailed on appendix attached to form M395 to include items 1 to 31 (inclusive) and all moneys received on any insurance.. See the mortgage charge document for full details.
Fully Satisfied
2 September 1996Delivered on: 11 September 1996
Satisfied on: 6 May 1998
Persons entitled: Bass Brewers Limited

Classification: Agreement
Secured details: £90,000 and all other monies due or to become due from the company to the chargee under the terms of the agreement.
Particulars: The following equipment infeed & jig filling, lacquering, oven curling and general. See the mortgage charge document for full details.
Fully Satisfied
29 May 1996Delivered on: 8 June 1996
Satisfied on: 22 March 2005
Persons entitled: 3I PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee as security trustee for itself and the investors (as defined in an investment agreement of even date) or any of the investors pursuant to the investment agreement or deed of guarantee (as defined).
Particulars: All that f/h land being 1.65 acres at castleside industrial estate consett county durham t/n DU177048,all that f/h property k/a bt 47/8 castleside industrial estate consett county durham t/n du 167572 and all that l/h property k/a bt 47/9 castleside industrial estate consett county durham.
Fully Satisfied
29 May 1996Delivered on: 8 June 1996
Satisfied on: 22 March 2005
Persons entitled: 3I Group 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
27 October 1959Delivered on: 6 November 1959
Satisfied on: 29 October 1997
Persons entitled: Lloyds Bank PLC

Classification: Instr of charge
Secured details: All monies due etc not exceeding £4,000.
Particulars: 41 hanworth road, sunbury-on-thames, mi ddx.
Fully Satisfied
28 February 2017Delivered on: 10 March 2017
Persons entitled: Arkle Acquisitions Limited

Classification: A registered charge
Outstanding
1 February 2016Delivered on: 1 February 2016
Persons entitled: Castle and Lambert Limited (Company Number: 09823794)

Classification: A registered charge
Particulars: Land: fixed charge all estates or interests in any freehold and leasehold property from time to time belonging to or charged to the company, all licences and other agreements from time to time held or entered into by the company relating to land or to enter upon or use land and the proceeds of sale thereof; and. Intellectual property: fixed charge all intellectual property rights (defined as all patents, patent applications, trademarks and service marks (howsoever styled or represented), designs, design rights, copyrights, confidential information, know-how and all other intellectual property rights from time to time belonging to the company.
Outstanding
27 August 2015Delivered on: 11 September 2015
Persons entitled: Arkle Acquisitions Limited

Classification: A registered charge
Particulars: Land: fixed charge all estates or interests in any freehold and leasehold property from time to time belonging to or charged to the company, all licences and other agreements from time to time held or entered into by the company relating to land or to enter upon or use land the proceeds of sale thereof;. Intellectual property: fixed charge all intellectual property rights from time to time belonging to the company. (For definition of intellectual property rights, please refer to the deed).
Outstanding
1 June 2015Delivered on: 3 June 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
29 May 1996Delivered on: 12 June 1996
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever .
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

7 December 2020Final Gazette dissolved following liquidation (1 page)
7 September 2020Return of final meeting in a creditors' voluntary winding up (11 pages)
31 March 2020Liquidators' statement of receipts and payments to 22 January 2020 (10 pages)
5 April 2019Liquidators' statement of receipts and payments to 22 January 2019 (10 pages)
15 March 2018Notice to Registrar of Companies of Notice of disclaimer (4 pages)
8 February 2018Registered office address changed from Spruce Way Castleside Industrial Estate Castleside Consett County Durham DH8 8JA to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 8 February 2018 (2 pages)
5 February 2018Notice of completion of voluntary arrangement (10 pages)
1 February 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-23
(1 page)
1 February 2018Statement of affairs (10 pages)
1 February 2018Appointment of a voluntary liquidator (3 pages)
8 May 2017Registered office address changed from 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ England to Spruce Way Castleside Industrial Estate Castleside Consett County Durham DH8 8JA on 8 May 2017 (1 page)
8 May 2017Registered office address changed from 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ England to Spruce Way Castleside Industrial Estate Castleside Consett County Durham DH8 8JA on 8 May 2017 (1 page)
5 May 2017Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
5 May 2017Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
20 March 2017Registered office address changed from Spruce Way Castleside Industrial Estate Castleside Consett County Durham DH8 8JA to 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ on 20 March 2017 (1 page)
20 March 2017Registered office address changed from Spruce Way Castleside Industrial Estate Castleside Consett County Durham DH8 8JA to 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ on 20 March 2017 (1 page)
10 March 2017Registration of charge 005645450021, created on 28 February 2017 (15 pages)
10 March 2017Registration of charge 005645450021, created on 28 February 2017 (15 pages)
5 January 2017Accounts for a small company made up to 31 December 2015 (10 pages)
5 January 2017Accounts for a small company made up to 31 December 2015 (10 pages)
27 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
27 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
22 July 2016Termination of appointment of Christopher John Alexander as a director on 21 July 2016 (1 page)
22 July 2016Termination of appointment of Christopher John Alexander as a director on 21 July 2016 (1 page)
22 July 2016Satisfaction of charge 005645450020 in full (1 page)
22 July 2016Satisfaction of charge 005645450020 in full (1 page)
6 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2,000,000
(3 pages)
6 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2,000,000
(3 pages)
26 February 2016Appointment of Mr Christopher John Alexander as a director on 1 February 2016 (2 pages)
26 February 2016Appointment of Mr Christopher John Alexander as a director on 1 February 2016 (2 pages)
1 February 2016Registration of charge 005645450020, created on 1 February 2016 (27 pages)
1 February 2016Registration of charge 005645450020, created on 1 February 2016 (27 pages)
13 October 2015Full accounts made up to 31 December 2014 (20 pages)
13 October 2015Full accounts made up to 31 December 2014 (20 pages)
24 September 2015Appointment of Mr George Lambert as a director on 27 August 2015 (2 pages)
24 September 2015Appointment of Mr George Lambert as a director on 27 August 2015 (2 pages)
24 September 2015Termination of appointment of Mark John Sargent as a director on 27 August 2015 (1 page)
24 September 2015Termination of appointment of Mark John Sargent as a director on 27 August 2015 (1 page)
11 September 2015Registration of charge 005645450019, created on 27 August 2015 (27 pages)
11 September 2015Registration of charge 005645450019, created on 27 August 2015 (27 pages)
8 July 2015Termination of appointment of Deborah Langford as a secretary on 6 July 2015 (1 page)
8 July 2015Appointment of Mr Mark John Sargent as a director on 6 July 2015 (2 pages)
8 July 2015Termination of appointment of Deborah Langford as a director on 6 July 2015 (1 page)
8 July 2015Termination of appointment of Ian Matthews as a director on 6 July 2015 (1 page)
8 July 2015Termination of appointment of Deborah Langford as a secretary on 6 July 2015 (1 page)
8 July 2015Termination of appointment of Terence Stuart Smith as a director on 6 July 2015 (1 page)
8 July 2015Part of the property or undertaking has been released from charge 005645450018 (2 pages)
8 July 2015Termination of appointment of Deborah Langford as a director on 6 July 2015 (1 page)
8 July 2015Appointment of Mr Mark John Sargent as a director on 6 July 2015 (2 pages)
8 July 2015Termination of appointment of Ian Matthews as a director on 6 July 2015 (1 page)
8 July 2015Part of the property or undertaking has been released from charge 005645450018 (2 pages)
8 July 2015Termination of appointment of Terence Stuart Smith as a director on 6 July 2015 (1 page)
8 July 2015Termination of appointment of Ian Matthews as a director on 6 July 2015 (1 page)
8 July 2015Termination of appointment of Terence Stuart Smith as a director on 6 July 2015 (1 page)
8 July 2015Part of the property or undertaking has been released from charge 12 (2 pages)
8 July 2015Termination of appointment of Deborah Langford as a secretary on 6 July 2015 (1 page)
8 July 2015Appointment of Mr Mark John Sargent as a director on 6 July 2015 (2 pages)
8 July 2015Termination of appointment of Deborah Langford as a director on 6 July 2015 (1 page)
8 July 2015Part of the property or undertaking has been released from charge 12 (2 pages)
3 June 2015Registration of charge 005645450018, created on 1 June 2015 (18 pages)
3 June 2015Registration of charge 005645450018, created on 1 June 2015 (18 pages)
3 June 2015Registration of charge 005645450018, created on 1 June 2015 (18 pages)
29 May 2015Satisfaction of charge 16 in full (4 pages)
29 May 2015Satisfaction of charge 17 in full (4 pages)
29 May 2015Satisfaction of charge 14 in full (4 pages)
29 May 2015Satisfaction of charge 14 in full (4 pages)
29 May 2015Satisfaction of charge 17 in full (4 pages)
29 May 2015Satisfaction of charge 16 in full (4 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2,000,000
(6 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2,000,000
(6 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2,000,000
(6 pages)
4 September 2014Full accounts made up to 31 December 2013 (20 pages)
4 September 2014Full accounts made up to 31 December 2013 (20 pages)
12 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2,000,000
(6 pages)
12 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2,000,000
(6 pages)
12 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2,000,000
(6 pages)
18 June 2013Full accounts made up to 31 December 2012 (19 pages)
18 June 2013Full accounts made up to 31 December 2012 (19 pages)
8 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
30 April 2012Full accounts made up to 31 December 2011 (19 pages)
30 April 2012Full accounts made up to 31 December 2011 (19 pages)
12 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
12 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
12 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
20 April 2011Full accounts made up to 31 December 2010 (19 pages)
20 April 2011Full accounts made up to 31 December 2010 (19 pages)
13 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
1 April 2010Full accounts made up to 31 December 2009 (19 pages)
1 April 2010Full accounts made up to 31 December 2009 (19 pages)
11 May 2009Return made up to 01/05/09; full list of members (4 pages)
11 May 2009Return made up to 01/05/09; full list of members (4 pages)
4 May 2009Full accounts made up to 31 December 2008 (18 pages)
4 May 2009Full accounts made up to 31 December 2008 (18 pages)
3 April 2009Director's change of particulars / terence smith / 01/04/2009 (1 page)
3 April 2009Director's change of particulars / terence smith / 01/04/2009 (1 page)
7 October 2008Appointment terminated director ian harris (1 page)
7 October 2008Appointment terminated director ian harris (1 page)
6 May 2008Return made up to 01/05/08; full list of members (4 pages)
6 May 2008Return made up to 01/05/08; full list of members (4 pages)
1 May 2008Full accounts made up to 31 December 2007 (19 pages)
1 May 2008Full accounts made up to 31 December 2007 (19 pages)
12 June 2007Full accounts made up to 31 December 2006 (19 pages)
12 June 2007Full accounts made up to 31 December 2006 (19 pages)
22 May 2007Return made up to 01/05/07; full list of members (3 pages)
22 May 2007Return made up to 01/05/07; full list of members (3 pages)
17 July 2006Full accounts made up to 31 December 2005 (21 pages)
17 July 2006Full accounts made up to 31 December 2005 (21 pages)
9 May 2006Return made up to 01/05/06; full list of members (3 pages)
9 May 2006Return made up to 01/05/06; full list of members (3 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
12 May 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
12 May 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
22 April 2005Full accounts made up to 31 December 2004 (22 pages)
22 April 2005Full accounts made up to 31 December 2004 (22 pages)
22 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2005Declaration of satisfaction of mortgage/charge (3 pages)
22 March 2005Declaration of satisfaction of mortgage/charge (3 pages)
22 March 2005Declaration of satisfaction of mortgage/charge (3 pages)
22 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2005Declaration of satisfaction of mortgage/charge (3 pages)
5 August 2004Full accounts made up to 31 December 2003 (22 pages)
5 August 2004Full accounts made up to 31 December 2003 (22 pages)
5 May 2004Return made up to 01/05/04; full list of members (3 pages)
5 May 2004Return made up to 01/05/04; full list of members (3 pages)
30 October 2003Director resigned (1 page)
30 October 2003Director resigned (1 page)
22 August 2003Full accounts made up to 31 December 2002 (24 pages)
22 August 2003Full accounts made up to 31 December 2002 (24 pages)
1 May 2003Return made up to 01/05/03; full list of members (8 pages)
1 May 2003Return made up to 01/05/03; full list of members (8 pages)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
15 August 2002Full accounts made up to 31 December 2001 (21 pages)
15 August 2002Full accounts made up to 31 December 2001 (21 pages)
9 May 2002Return made up to 01/05/02; full list of members (9 pages)
9 May 2002Return made up to 01/05/02; full list of members (9 pages)
18 June 2001Full accounts made up to 31 December 2000 (20 pages)
18 June 2001Full accounts made up to 31 December 2000 (20 pages)
5 June 2001Return made up to 01/05/01; full list of members (8 pages)
5 June 2001Return made up to 01/05/01; full list of members (8 pages)
17 July 2000Full accounts made up to 31 December 1999 (20 pages)
17 July 2000Full accounts made up to 31 December 1999 (20 pages)
30 May 2000Return made up to 01/05/00; full list of members (8 pages)
30 May 2000Return made up to 01/05/00; full list of members (8 pages)
9 February 2000Director resigned (1 page)
9 February 2000Director resigned (1 page)
2 November 1999Full accounts made up to 31 December 1998 (22 pages)
2 November 1999Full accounts made up to 31 December 1998 (22 pages)
22 October 1999New director appointed (3 pages)
22 October 1999New director appointed (3 pages)
16 August 1999New director appointed (2 pages)
16 August 1999New director appointed (2 pages)
16 May 1999Return made up to 01/05/99; no change of members (8 pages)
16 May 1999Return made up to 01/05/99; no change of members (8 pages)
18 December 1998Particulars of mortgage/charge (3 pages)
18 December 1998Particulars of mortgage/charge (3 pages)
14 October 1998Full accounts made up to 31 December 1997 (20 pages)
14 October 1998Full accounts made up to 31 December 1997 (20 pages)
27 July 1998New director appointed (2 pages)
27 July 1998New secretary appointed;new director appointed (2 pages)
27 July 1998Secretary resigned;director resigned (1 page)
27 July 1998New director appointed (2 pages)
27 July 1998Director resigned (1 page)
27 July 1998Director resigned (1 page)
27 July 1998Director resigned (1 page)
27 July 1998Director resigned (1 page)
27 July 1998Secretary resigned;director resigned (1 page)
27 July 1998New secretary appointed;new director appointed (2 pages)
27 July 1998New director appointed (2 pages)
27 July 1998New director appointed (2 pages)
22 July 1998Particulars of mortgage/charge (3 pages)
22 July 1998Particulars of mortgage/charge (3 pages)
22 July 1998Particulars of mortgage/charge (8 pages)
22 July 1998Particulars of mortgage/charge (8 pages)
28 May 1998Return made up to 01/05/98; full list of members (8 pages)
28 May 1998Return made up to 01/05/98; full list of members (8 pages)
5 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
5 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
5 November 1997Declaration of satisfaction of mortgage/charge (1 page)
5 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
5 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
5 November 1997Declaration of satisfaction of mortgage/charge (1 page)
31 October 1997Particulars of mortgage/charge (3 pages)
31 October 1997Particulars of mortgage/charge (3 pages)
29 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
29 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
29 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
29 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
29 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
29 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
29 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
29 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 June 1997Full accounts made up to 31 December 1996 (21 pages)
4 June 1997Full accounts made up to 31 December 1996 (21 pages)
6 May 1997Return made up to 01/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 May 1997Return made up to 01/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 September 1996Particulars of mortgage/charge (3 pages)
11 September 1996Particulars of mortgage/charge (3 pages)
2 September 1996Secretary's particulars changed;director's particulars changed (1 page)
2 September 1996Secretary's particulars changed;director's particulars changed (1 page)
29 July 1996New director appointed (2 pages)
29 July 1996New director appointed (2 pages)
19 July 1996Full accounts made up to 31 December 1995 (23 pages)
19 July 1996Full accounts made up to 31 December 1995 (23 pages)
4 July 1996New director appointed (2 pages)
4 July 1996New director appointed (2 pages)
12 June 1996Particulars of mortgage/charge (3 pages)
12 June 1996Particulars of mortgage/charge (3 pages)
8 June 1996Particulars of mortgage/charge (5 pages)
8 June 1996Particulars of mortgage/charge (5 pages)
8 June 1996Particulars of mortgage/charge (3 pages)
8 June 1996Particulars of mortgage/charge (3 pages)
7 June 1996Director resigned (1 page)
7 June 1996Director resigned (1 page)
7 June 1996Director resigned (1 page)
7 June 1996Director resigned (1 page)
7 June 1996Declaration of assistance for shares acquisition (7 pages)
7 June 1996Declaration of assistance for shares acquisition (7 pages)
7 June 1996Director resigned (1 page)
7 June 1996Director resigned (1 page)
8 May 1996Return made up to 01/05/96; no change of members (6 pages)
8 May 1996Return made up to 01/05/96; no change of members (6 pages)
26 March 1996New director appointed (2 pages)
26 March 1996New director appointed (2 pages)
26 March 1996Director resigned (1 page)
26 March 1996Director resigned (1 page)
26 March 1996New director appointed (2 pages)
26 March 1996New director appointed (2 pages)
14 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
14 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
3 May 1995Return made up to 01/05/95; no change of members (6 pages)
3 May 1995Return made up to 01/05/95; no change of members (6 pages)
14 March 1995Full accounts made up to 31 December 1994 (20 pages)
14 March 1995Full accounts made up to 31 December 1994 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (76 pages)
12 September 1989Memorandum and Articles of Association (23 pages)
12 September 1989Memorandum and Articles of Association (23 pages)