Company NameBaxter Healthcare Pension Plan Trustees Limited
Company StatusActive
Company Number00665938
CategoryPrivate Limited Company
Incorporation Date25 July 1960(63 years, 9 months ago)
Previous NamesThetford Realisations Limited and Travenol Pension Plan Trustees Limited

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameGillian Diane Richards
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2002(42 years, 4 months after company formation)
Appointment Duration21 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressAmp House Dingwall Road
Croydon
CR0 2LX
Director NameMr Ian Stuart Smith
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2008(48 years, 3 months after company formation)
Appointment Duration15 years, 6 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAmp House Dingwall Road
Croydon
CR0 2LX
Secretary NameMr Jayesh Gulabbhai Solanki
StatusCurrent
Appointed08 September 2010(50 years, 1 month after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Correspondence AddressAmp House Dingwall Road
Croydon
Surrey
CR0 2LX
Director NameMr Mark Edwin Godden
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2011(51 years, 2 months after company formation)
Appointment Duration12 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAmp House Dingwall Road
Croydon
CR0 2LX
Director NameMr Roy Arthurton
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(54 years, 11 months after company formation)
Appointment Duration8 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAmp House Dingwall Road
Croydon
CR0 2LX
Director NameMr Matthew Owen
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(57 years, 4 months after company formation)
Appointment Duration6 years, 4 months
RoleBusiness Service Manager
Country of ResidenceEngland
Correspondence AddressAmp House Dingwall Road
Croydon
CR0 2LX
Director NameMr Geoffrey Ernest Braham
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(58 years, 9 months after company formation)
Appointment Duration4 years, 12 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressAmp House Dingwall Road
Croydon
CR0 2LX
Director NameMr John Fuller Adey
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(30 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Old Malt House
Aldbourne
Marlborough
Wiltshire
SN8 2DW
Director NameThomas Edward Hill
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed13 July 1991(30 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 1995)
RoleCompensation & Benefits Director
Correspondence Address1225 West Webster Avenue
Chicago
Illinois 60614
Foreign
Director NameWilliam David Davey
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(30 years, 12 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 1998)
RoleAccountant
Correspondence Address2 Orchard Gardens Sutton Road
Cookham
Maidenhead
Berkshire
SL6 9QP
Secretary NameColin James Cage
NationalityBritish
StatusResigned
Appointed13 July 1991(30 years, 12 months after company formation)
Appointment Duration10 years, 2 months (resigned 18 September 2001)
RoleCompany Director
Correspondence AddressSilverdale Bardwell Road
Stanton
Bury St Edmunds
Suffolk
IP31 2EA
Director NameMalcolm Edward Boddy
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(31 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 July 1993)
RoleCompany Director
Correspondence Address43 Bentley Road
Cambridge
Cambridgeshire
CB2 2AW
Director NameJune Dutton
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1992(32 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 1993)
RoleDirector Of Human Resources
Correspondence AddressMidgham Court
Midgham Park Midgham
Reading
RG7 5UG
Director NameRonald James Feakes
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1992(32 years after company formation)
Appointment Duration17 years, 4 months (resigned 31 December 2009)
RoleV P Of Quality
Correspondence AddressBaxter Healthcare Limited
Caxton Way
Thetford
Norfolk
IP24 3SE
Director NameJohn David Swain
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(33 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 1995)
RoleDirector Of Human Resources
Country of ResidenceEngland
Correspondence AddressJuniper Cottage
Hill Road
Lewknor
Oxfordshire
OX9 5TS
Director NameColin James Cage
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(34 years, 8 months after company formation)
Appointment Duration5 days (resigned 05 April 1995)
RoleSecretary
Correspondence AddressSilverdale Bardwell Road
Stanton
Bury St Edmunds
Suffolk
IP31 2EA
Director NameGraham Rodney Hull
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1995(35 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 11 December 2002)
RoleDurector Of Human Resources
Correspondence AddressThe Appleyard 8 Main Road
Brookville
Thetford
Norfolk
IP26 4RB
Director NameJoo-Ee Brittain
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1998(38 years after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2001)
RoleSales Specialist
Correspondence Address59 Earith Road
Willingham
Cambridgeshire
CB4 5LS
Director NameJoseph Andrew O'Sullivan
Date of BirthNovember 1935 (Born 88 years ago)
NationalityIrish
StatusResigned
Appointed07 August 1998(38 years after company formation)
Appointment Duration4 years, 1 month (resigned 12 September 2002)
RoleRetired
Correspondence AddressVilla Maria 4 Santon Close
Thetford
Norfolk
IP24 3NG
Director NameKaran May Bye
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1998(38 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 March 1999)
RoleSupply Operator
Correspondence Address14 White Plot Road
Methwold
Thetford
Norfolk
IP26 4QP
Director NameRobert Campbell
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(38 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 February 2002)
RoleManaging Director
Correspondence Address6 Cranborne Gardens
Chandlers Ford
Eastleigh
Hampshire
SO53 1TA
Director NameLisa Sonia Riggs
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(38 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 2002)
RoleChemical Sampler
Correspondence Address52 Canons Close
Thetford
Norfolk
IP24 3PW
Secretary NameMr Mark Edwin Godden
NationalityBritish
StatusResigned
Appointed18 September 2001(41 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 08 September 2010)
RoleAccountant
Correspondence AddressBaxter Healthcare Limited
Caxton Way
Thetford
Norfolk
IP24 3SE
Director NameJanice Manson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(41 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 2003)
RoleSales Specialist
Correspondence Address2 Brendon Grove Sober Hall
Ingleby Barwick
Stockton
TS17 0PH
Director NameWilliam Maurice Wilmot
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(41 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 June 2003)
RoleManaging Director
Correspondence AddressHigher South Langston
Kingston
Kingsbridge
Devon
TQ7 4ES
Director NameShara Jane Rodwell
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(41 years, 7 months after company formation)
Appointment Duration15 years, 10 months (resigned 31 December 2017)
RoleProduction Clerk
Country of ResidenceUnited Kingdom
Correspondence AddressBaxter Healthcare Limited
Caxton Way
Thetford
Norfolk
IP24 3SE
Director NameColin James Cage
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(42 years, 2 months after company formation)
Appointment Duration12 years, 8 months (resigned 11 June 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBaxter Healthcare Limited
Caxton Way
Thetford
Norfolk
IP24 3SE
Director NameBarbara Elliott
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(42 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 07 October 2011)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBaxter Healthcare Limited
Caxton Way
Thetford
Norfolk
IP24 3SE
Director NameMilon Dasgupta
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(43 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 08 October 2004)
RoleSales Specialist
Correspondence AddressBaxter Healthcare Ltd
Caxton Way
Thetford
Norfolk
IP24 3SE
Director NameAnthony William Williams
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(44 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 June 2008)
RoleSales Specialist
Correspondence AddressBaxter Healthcare Limited
Caxton Way
Thetford
Norfolk
IP24 3SE
Director NameMr Glen Adrian Hodgson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(48 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaxter Healthcare Limited Caxton Way
Thetford
Norfolk
IP24 3SE
Director NameMrs Kathy Quin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(53 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2015)
RoleRegulatory Affairs Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaxter Healthcare Ltd Wallingford Road
Compton
Berkshire
Director NameMr Michael Edward Biggs
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(54 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 October 2017)
RoleBusiness Unit Director
Country of ResidenceEngland
Correspondence AddressBaxter Healthcare Limited Caxton Way
Thetford
Norfolk

Contact

Websitebaxterhealthcare.co.uk

Location

Registered AddressAmp House
Dingwall Road
Croydon
CR0 2LX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Baxter Healthcare LTD
50.00%
Ordinary
1 at £1Baxter World Trade Corp
50.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Filing History

12 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
27 June 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
21 June 2023Termination of appointment of Gillian Diane Richards as a director on 21 May 2023 (1 page)
5 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
13 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
1 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
12 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
11 May 2021Director's details changed for Mr Ian Stuart Smith on 1 May 2021 (2 pages)
11 May 2021Director's details changed for Gillian Diane Richards on 7 May 2021 (2 pages)
28 October 2020Statement of company's objects (2 pages)
28 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 October 2020Memorandum and Articles of Association (23 pages)
28 October 2020Statement of company's objects (2 pages)
28 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 October 2020Memorandum and Articles of Association (23 pages)
10 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
13 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
15 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
8 July 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
14 May 2019Appointment of Mr Geoffrey Ernest Braham as a director on 1 May 2019 (2 pages)
31 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
16 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
14 February 2018Termination of appointment of Shara Jane Rodwell as a director on 31 December 2017 (1 page)
13 December 2017Appointment of Mr Matthew Owen as a director on 1 December 2017 (2 pages)
18 October 2017Termination of appointment of Michael Edward Biggs as a director on 13 October 2017 (1 page)
18 October 2017Termination of appointment of Michael Edward Biggs as a director on 13 October 2017 (1 page)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
26 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
26 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
30 July 2015Appointment of Mr Roy Arthurton as a director on 1 July 2015 (2 pages)
30 July 2015Appointment of Mr Roy Arthurton as a director on 1 July 2015 (2 pages)
30 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(10 pages)
30 July 2015Appointment of Mr Roy Arthurton as a director on 1 July 2015 (2 pages)
30 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(10 pages)
29 June 2015Termination of appointment of Colin James Cage as a director on 11 June 2015 (1 page)
29 June 2015Termination of appointment of Colin James Cage as a director on 11 June 2015 (1 page)
30 April 2015Appointment of Mr Michael Edward Biggs as a director on 30 April 2015 (2 pages)
30 April 2015Appointment of Mr Michael Edward Biggs as a director on 30 April 2015 (2 pages)
30 April 2015Termination of appointment of Kathy Quin as a director on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Kathy Quin as a director on 30 April 2015 (1 page)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
16 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(10 pages)
16 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(10 pages)
15 July 2014Register inspection address has been changed from C/O Premier Pensions Management Limited Corinthian House Lansdowne Road Croydon CR0 2BX England to Amp House Dingwall Road Croydon CR0 2LX (1 page)
15 July 2014Register inspection address has been changed from C/O Premier Pensions Management Limited Corinthian House Lansdowne Road Croydon CR0 2BX England to Amp House Dingwall Road Croydon CR0 2LX (1 page)
15 July 2014Secretary's details changed for Mr Jayesh Gulabbhai Solanki on 7 March 2014 (1 page)
15 July 2014Secretary's details changed for Mr Jayesh Gulabbhai Solanki on 7 March 2014 (1 page)
15 July 2014Secretary's details changed for Mr Jayesh Gulabbhai Solanki on 7 March 2014 (1 page)
13 March 2014Registered office address changed from C/O Premier Pensions Management Limited Corinthian House Lansdowne Road Croydon CR0 2BX England on 13 March 2014 (1 page)
13 March 2014Registered office address changed from C/O Premier Pensions Management Limited Corinthian House Lansdowne Road Croydon CR0 2BX England on 13 March 2014 (1 page)
18 February 2014Appointment of Mrs Kahy Quin as a director (2 pages)
18 February 2014Director's details changed for Mrs Kahy Quin on 18 February 2014 (2 pages)
18 February 2014Appointment of Mrs Kahy Quin as a director (2 pages)
18 February 2014Director's details changed for Mrs Kahy Quin on 18 February 2014 (2 pages)
10 February 2014Termination of appointment of Glen Hodgson as a director (1 page)
10 February 2014Termination of appointment of Glen Hodgson as a director (1 page)
8 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
8 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
9 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(10 pages)
9 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(10 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
19 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (10 pages)
19 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (10 pages)
10 November 2011Appointment of Mr Mark Edwin Godden as a director (2 pages)
10 November 2011Appointment of Mr Mark Edwin Godden as a director (2 pages)
4 November 2011Termination of appointment of Barbara Elliott as a director (1 page)
4 November 2011Termination of appointment of Barbara Elliott as a director (1 page)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
1 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (10 pages)
1 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (10 pages)
13 December 2010Register inspection address has been changed from Baxter Healthcare Limited Wallingford Road Compton Newbury Berkshire RG20 7QW England (1 page)
13 December 2010Register inspection address has been changed from Baxter Healthcare Limited Wallingford Road Compton Newbury Berkshire RG20 7QW England (1 page)
2 December 2010Registered office address changed from Caxton Way Thetford Norfolk IP24 3SE on 2 December 2010 (1 page)
2 December 2010Registered office address changed from Caxton Way Thetford Norfolk IP24 3SE on 2 December 2010 (1 page)
2 December 2010Registered office address changed from Caxton Way Thetford Norfolk IP24 3SE on 2 December 2010 (1 page)
2 November 2010Appointment of Mr Jayesh Gulabbhai Solanki as a secretary (2 pages)
2 November 2010Appointment of Mr Jayesh Gulabbhai Solanki as a secretary (2 pages)
8 October 2010Termination of appointment of Mark Godden as a secretary (1 page)
8 October 2010Termination of appointment of Mark Godden as a secretary (1 page)
2 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
2 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
29 July 2010Director's details changed for Mr Ian Stuart Smith on 13 July 2010 (2 pages)
29 July 2010Director's details changed for Gillian Diane Richards on 13 July 2010 (2 pages)
29 July 2010Director's details changed for Barbara Elliott on 13 July 2010 (2 pages)
29 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (10 pages)
29 July 2010Director's details changed for Mr Glen Adrian Hodgson on 13 July 2010 (2 pages)
29 July 2010Director's details changed for Gillian Diane Richards on 13 July 2010 (2 pages)
29 July 2010Director's details changed for Mr Glen Adrian Hodgson on 13 July 2010 (2 pages)
29 July 2010Director's details changed for Shara Jane Rodwell on 13 July 2010 (2 pages)
29 July 2010Director's details changed for Shara Jane Rodwell on 13 July 2010 (2 pages)
29 July 2010Director's details changed for Colin James Cage on 13 July 2010 (2 pages)
29 July 2010Director's details changed for Mr Ian Stuart Smith on 13 July 2010 (2 pages)
29 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (10 pages)
29 July 2010Director's details changed for Barbara Elliott on 13 July 2010 (2 pages)
29 July 2010Director's details changed for Colin James Cage on 13 July 2010 (2 pages)
14 January 2010Termination of appointment of Ronald Feakes as a director (1 page)
14 January 2010Termination of appointment of Ronald Feakes as a director (1 page)
28 October 2009Register inspection address has been changed (1 page)
28 October 2009Register(s) moved to registered inspection location (1 page)
28 October 2009Register inspection address has been changed (1 page)
28 October 2009Register(s) moved to registered inspection location (1 page)
22 July 2009Return made up to 13/07/09; full list of members (5 pages)
22 July 2009Return made up to 13/07/09; full list of members (5 pages)
25 June 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
25 June 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
21 April 2009Director appointed mr glen adrian hodgson (1 page)
21 April 2009Director appointed mr glen adrian hodgson (1 page)
26 November 2008Director appointed mr ian stuart smith (1 page)
26 November 2008Director appointed mr ian stuart smith (1 page)
12 September 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
12 September 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
25 July 2008Return made up to 13/07/08; full list of members (5 pages)
25 July 2008Return made up to 13/07/08; full list of members (5 pages)
25 June 2008Appointment terminated director anthony williams (1 page)
25 June 2008Appointment terminated director anthony williams (1 page)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
1 August 2007Return made up to 13/07/07; full list of members (3 pages)
1 August 2007Return made up to 13/07/07; full list of members (3 pages)
8 September 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
8 September 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
8 August 2006Return made up to 13/07/06; full list of members (3 pages)
8 August 2006Return made up to 13/07/06; full list of members (3 pages)
7 August 2006Director's particulars changed (1 page)
7 August 2006Director's particulars changed (1 page)
7 August 2006Director's particulars changed (1 page)
7 August 2006Director's particulars changed (1 page)
7 August 2006Director's particulars changed (1 page)
7 August 2006Director's particulars changed (1 page)
7 August 2006Director's particulars changed (1 page)
7 August 2006Director's particulars changed (1 page)
10 August 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
10 August 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
1 August 2005Return made up to 13/07/05; full list of members (3 pages)
1 August 2005Return made up to 13/07/05; full list of members (3 pages)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
3 August 2004Return made up to 13/07/04; full list of members (3 pages)
3 August 2004Return made up to 13/07/04; full list of members (3 pages)
14 July 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
14 July 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
9 March 2004Director's particulars changed (1 page)
9 March 2004Director's particulars changed (1 page)
1 March 2004Secretary's particulars changed (1 page)
1 March 2004Secretary's particulars changed (1 page)
1 March 2004Director's particulars changed (1 page)
1 March 2004Director's particulars changed (1 page)
18 February 2004Director resigned (1 page)
18 February 2004New director appointed (2 pages)
18 February 2004Director resigned (1 page)
18 February 2004New director appointed (2 pages)
3 February 2004Director's particulars changed (1 page)
3 February 2004Director's particulars changed (1 page)
3 February 2004Director's particulars changed (1 page)
3 February 2004Director's particulars changed (1 page)
29 January 2004Director's particulars changed (1 page)
29 January 2004Director's particulars changed (1 page)
12 January 2004Director's particulars changed (1 page)
12 January 2004Director's particulars changed (1 page)
29 July 2003Return made up to 13/07/03; full list of members (9 pages)
29 July 2003Return made up to 13/07/03; full list of members (9 pages)
29 July 2003Memorandum and Articles of Association (14 pages)
29 July 2003Memorandum and Articles of Association (14 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
26 June 2003Director resigned (1 page)
26 June 2003Director resigned (1 page)
26 June 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
26 June 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
10 October 2002New director appointed (2 pages)
10 October 2002New director appointed (2 pages)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
24 July 2002Return made up to 13/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 July 2002Return made up to 13/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 July 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
1 July 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
8 March 2002New director appointed (2 pages)
8 March 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
8 March 2002New director appointed (2 pages)
8 March 2002Director resigned (1 page)
8 March 2002New director appointed (2 pages)
8 March 2002Director resigned (1 page)
8 March 2002New director appointed (2 pages)
22 January 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
27 September 2001New secretary appointed (2 pages)
27 September 2001Secretary resigned (1 page)
27 September 2001Secretary resigned (1 page)
27 September 2001New secretary appointed (2 pages)
1 August 2001Return made up to 13/07/01; full list of members (8 pages)
1 August 2001Accounts for a dormant company made up to 30 November 2000 (4 pages)
1 August 2001Return made up to 13/07/01; full list of members (8 pages)
1 August 2001Accounts for a dormant company made up to 30 November 2000 (4 pages)
25 June 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
25 June 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
3 August 2000Return made up to 13/07/00; full list of members (8 pages)
3 August 2000Return made up to 13/07/00; full list of members (8 pages)
3 August 2000Accounts for a dormant company made up to 30 November 1999 (4 pages)
3 August 2000Accounts for a dormant company made up to 30 November 1999 (4 pages)
10 August 1999Return made up to 13/07/99; full list of members (8 pages)
10 August 1999Return made up to 13/07/99; full list of members (8 pages)
10 August 1999Accounts for a dormant company made up to 30 November 1998 (4 pages)
10 August 1999Accounts for a dormant company made up to 30 November 1998 (4 pages)
18 April 1999Director resigned (1 page)
18 April 1999New director appointed (2 pages)
18 April 1999Director resigned (1 page)
18 April 1999New director appointed (2 pages)
22 January 1999New director appointed (2 pages)
22 January 1999New director appointed (2 pages)
13 January 1999Director resigned (1 page)
13 January 1999Director resigned (1 page)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
25 July 1998Accounts for a dormant company made up to 30 November 1997 (4 pages)
25 July 1998Accounts for a dormant company made up to 30 November 1997 (4 pages)
25 July 1998Return made up to 13/07/98; full list of members (6 pages)
25 July 1998Return made up to 13/07/98; full list of members (6 pages)
13 August 1997Return made up to 13/07/97; full list of members (6 pages)
13 August 1997Return made up to 13/07/97; full list of members (6 pages)
3 August 1997Accounts for a dormant company made up to 30 November 1996 (4 pages)
3 August 1997Accounts for a dormant company made up to 30 November 1996 (4 pages)
23 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(27 pages)
23 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(27 pages)
30 July 1996Accounts for a dormant company made up to 30 November 1995 (4 pages)
30 July 1996Accounts for a dormant company made up to 30 November 1995 (4 pages)
30 July 1996Return made up to 13/07/96; full list of members (6 pages)
30 July 1996Return made up to 13/07/96; full list of members (6 pages)
11 September 1995New director appointed (2 pages)
11 September 1995New director appointed (2 pages)
25 July 1995Return made up to 13/07/95; no change of members (4 pages)
25 July 1995Return made up to 13/07/95; no change of members (4 pages)
24 July 1995Director resigned (2 pages)
24 July 1995Director resigned (2 pages)
24 July 1995Director resigned (2 pages)
24 July 1995Director resigned (2 pages)
24 April 1995New director appointed (2 pages)
24 April 1995New director appointed (2 pages)
24 April 1995Secretary resigned (2 pages)
24 April 1995Secretary resigned (2 pages)
20 April 1995Accounts for a dormant company made up to 30 November 1994 (3 pages)
20 April 1995Accounts for a dormant company made up to 30 November 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)