Company NameHaul Waste Limited
Company StatusDissolved
Company Number00679090
CategoryPrivate Limited Company
Incorporation Date29 December 1960(63 years, 4 months ago)
Dissolution Date2 May 2023 (12 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Michael Boote
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2016(55 years, 5 months after company formation)
Appointment Duration6 years, 11 months (closed 02 May 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPeninsula House
Rydon Lane
Exeter
Devon
EX2 7HR
Director NameMr Simon Anthony Follet Pugsley
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2018(57 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 02 May 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPeninsula House
Rydon Lane
Exeter
Devon
EX2 7HR
Secretary NameMr Simon Anthony Follett Pugsley
StatusClosed
Appointed06 April 2021(60 years, 3 months after company formation)
Appointment Duration2 years (closed 02 May 2023)
RoleCompany Director
Correspondence AddressPeninsula House
Rydon Lane
Exeter
Devon
EX2 7HR
Director NameMr David Ian Duff Beatty
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1991(30 years, 1 month after company formation)
Appointment Duration7 years (resigned 01 March 1998)
RoleCompany Director
Correspondence AddressRoxburgh House
Pound Hill
Great Brickhill
Buckinghamshire
MK17 9AS
Director NameDavid Francis Bowler
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1991(30 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressSpringwood
Peers Drive, Aspley Guise
Milton Keynes
Buckinghamshire
MK17 8JP
Director NameKeith Grimwood
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1991(30 years, 1 month after company formation)
Appointment Duration3 weeks (resigned 01 March 1991)
RoleEngineer
Correspondence AddressCross Gables
School Lane Radwinter
Saffron Walden
Essex
CB10 2TX
Secretary NameDavid Francis Bowler
NationalityBritish
StatusResigned
Appointed08 February 1991(30 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 11 November 1993)
RoleCompany Director
Correspondence AddressSpringwood
Peers Drive, Aspley Guise
Milton Keynes
Buckinghamshire
MK17 8JP
Director NameMr Malcolm Green
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(30 years, 2 months after company formation)
Appointment Duration6 years, 12 months (resigned 01 March 1998)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Glebelands
Risborough Road Great Kimble
Aylesbury
Buckinghamshire
HP17 0XS
Secretary NameRobert Colin Milligan
NationalityBritish
StatusResigned
Appointed11 November 1993(32 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 February 1998)
RoleCompany Director
Correspondence Address3 The Orchard
Sandy Lane Brampford Speke
Exeter
Devon
EX5 5HW
Director NamePhilip Gregory Jones
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(36 years, 6 months after company formation)
Appointment Duration8 months (resigned 01 March 1998)
RoleFinance Director
Correspondence AddressInfield Lodge
Infield Road Glatton
Huntingdon
Cambridgeshire
PE28 5RY
Director NameMr Colin Irwin John Hamilton Drummond
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(37 years, 2 months after company formation)
Appointment Duration4 years (resigned 01 March 2002)
RoleChief Executive Viridor Limite
Country of ResidenceEngland
Correspondence AddressHarpford Mill
Langford Budville
Wellington
Somerset
TA21 0EF
Director NameMr Kenneth David Woodier
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(37 years, 2 months after company formation)
Appointment Duration18 years (resigned 25 March 2016)
RoleCompany Secretary & Solicitor
Country of ResidenceEngland
Correspondence AddressPeninsula House
Rydon Lane
Exeter
Devon
EX2 7HR
Secretary NameStephen John Caddy
NationalityBritish
StatusResigned
Appointed01 March 1998(37 years, 2 months after company formation)
Appointment Duration4 years (resigned 01 March 2002)
RoleCompany Director
Correspondence AddressLivermores House
Aylesbeare
Exeter
Devon
EX5 2DH
Director NameMr Robert John Baty
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2002(41 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 July 2006)
RoleChief Executive South West Wat
Country of ResidenceUnited Kingdom
Correspondence AddressNanparah Lodge
Higher Broadoak Road, West Hill
Ottery St Mary
Devon
EX11 1XJ
Secretary NameMargaret Lilian Heeley
NationalityBritish
StatusResigned
Appointed02 March 2002(41 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 April 2007)
RoleCompany Director
Correspondence Address40 Codrington Street
Exeter
Devon
EX1 2BU
Director NameAnthony Raymond Hooper
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(45 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 May 2016)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence AddressPeninsula House
Rydon Lane
Exeter
Devon
EX2 7HR
Secretary NameChristopher Paul Richards
NationalityBritish
StatusResigned
Appointed05 April 2007(46 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 May 2008)
RoleCompany Director
Correspondence Address27 Barn Owl Close
Torquay
Devon
TQ2 7TN
Secretary NameMargaret Lilian Heeley
NationalityBritish
StatusResigned
Appointed05 May 2008(47 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 July 2014)
RoleCompany Director
Correspondence AddressPeninsula House
Rydon Lane
Exeter
Devon
EX2 7HR
Secretary NameRichard Cyril Zmuda
NationalityBritish
StatusResigned
Appointed28 July 2014(53 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 2016)
RoleCompany Director
Correspondence AddressPeninsula House
Rydon Lane
Exeter
Devon
EX2 7HR
Director NameMrs Helen Patricia Barrett-Hague
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2016(55 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 November 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPeninsula House
Rydon Lane
Exeter
Devon
EX2 7HR
Secretary NameKaren Senior
StatusResigned
Appointed25 March 2016(55 years, 3 months after company formation)
Appointment Duration5 years (resigned 06 April 2021)
RoleCompany Director
Correspondence AddressPeninsula House
Rydon Lane
Exeter
Devon
EX2 7HR
Secretary NameMr Scott Edward Massie
StatusResigned
Appointed22 November 2018(57 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2020)
RoleCompany Director
Correspondence AddressPeninsula House
Rydon Lane
Exeter
Devon
EX2 7HR

Contact

Websitepennon-group.co.uk
Telephone01392 446677
Telephone regionExeter

Location

Registered Address5 Beech Close
Stanwell
Staines-Upon-Thames
TW19 7UQ
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStanwell North
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

999 at £1Pennon Group PLC
99.90%
Ordinary
1 at £1Pennon Group PLC & K.d. Woodier
0.10%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

18 January 1991Delivered on: 5 February 1991
Satisfied on: 12 May 1994
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.
Fully Satisfied
27 July 1990Delivered on: 2 August 1990
Satisfied on: 18 November 1995
Persons entitled: 3I PLC.

Classification: Collareral debenture
Secured details: All monies due or to become due from testlink holdings limited to the chargee on any account whatsoever.
Particulars: Stock in trade work in progress prepayments investments and cash.. 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
8 October 1973Delivered on: 12 March 1974
Satisfied on: 19 January 2002
Persons entitled: Lloyds Bank LTD

Classification: Mortgage pursuant to an order of court dated 26.2.74
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Factory at pindar road hoddesdon herts,.
Fully Satisfied

Filing History

16 December 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
7 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
5 August 2020Termination of appointment of Scott Edward Massie as a secretary on 31 July 2020 (1 page)
15 July 2020Director's details changed for Mr Paul Michael Boote on 8 November 2018 (2 pages)
12 November 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
4 October 2019Confirmation statement made on 4 October 2019 with updates (4 pages)
29 November 2018Appointment of Mr Scott Edward Massie as a secretary on 22 November 2018 (2 pages)
28 November 2018Appointment of Mr Simon Anthony Follet Pugsley as a director on 22 November 2018 (2 pages)
28 November 2018Termination of appointment of Helen Patricia Barrett-Hague as a director on 22 November 2018 (1 page)
15 November 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
3 October 2018Confirmation statement made on 3 October 2018 with updates (4 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
4 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
4 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
9 December 2016Termination of appointment of Richard Cyril Zmuda as a secretary on 30 November 2016 (1 page)
9 December 2016Termination of appointment of Richard Cyril Zmuda as a secretary on 30 November 2016 (1 page)
29 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
29 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
7 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
6 June 2016Termination of appointment of Anthony Raymond Hooper as a director on 31 May 2016 (1 page)
6 June 2016Appointment of Paul Michael Boote as a director on 31 May 2016 (2 pages)
6 June 2016Appointment of Paul Michael Boote as a director on 31 May 2016 (2 pages)
6 June 2016Termination of appointment of Anthony Raymond Hooper as a director on 31 May 2016 (1 page)
12 April 2016Appointment of Karen Senior as a secretary on 25 March 2016 (2 pages)
12 April 2016Appointment of Karen Senior as a secretary on 25 March 2016 (2 pages)
31 March 2016Appointment of Mrs Helen Patricia Barrett-Hague as a director on 25 March 2016 (2 pages)
31 March 2016Termination of appointment of Kenneth David Woodier as a director on 25 March 2016 (1 page)
31 March 2016Termination of appointment of Kenneth David Woodier as a director on 25 March 2016 (1 page)
31 March 2016Appointment of Mrs Helen Patricia Barrett-Hague as a director on 25 March 2016 (2 pages)
11 November 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
11 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,000
(4 pages)
11 November 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
11 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,000
(4 pages)
5 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
5 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,000
(4 pages)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,000
(4 pages)
16 August 2014Appointment of Richard Cyril Zmuda as a secretary on 28 July 2014 (3 pages)
16 August 2014Appointment of Richard Cyril Zmuda as a secretary on 28 July 2014 (3 pages)
6 August 2014Termination of appointment of Margaret Lilian Heeley as a secretary on 28 July 2014 (1 page)
6 August 2014Termination of appointment of Margaret Lilian Heeley as a secretary on 28 July 2014 (1 page)
7 November 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
7 November 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
4 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,000
(4 pages)
4 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,000
(4 pages)
19 November 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
19 November 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
8 November 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
8 November 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
11 November 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
11 November 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
7 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Mr Kenneth David Woodier on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Mr Kenneth David Woodier on 31 March 2010 (2 pages)
26 February 2010Director's details changed for Mr Kenneth David Woodier on 26 February 2010 (2 pages)
26 February 2010Secretary's details changed for Margaret Lilian Heeley on 26 February 2010 (1 page)
26 February 2010Director's details changed for Anthony Raymond Hooper on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Mr Kenneth David Woodier on 26 February 2010 (2 pages)
26 February 2010Secretary's details changed for Margaret Lilian Heeley on 26 February 2010 (1 page)
26 February 2010Director's details changed for Anthony Raymond Hooper on 26 February 2010 (2 pages)
15 December 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
15 December 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
23 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
7 October 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
7 October 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
30 September 2008Return made up to 30/09/08; full list of members (4 pages)
30 September 2008Return made up to 30/09/08; full list of members (4 pages)
20 May 2008Secretary appointed margaret lilian heeley (2 pages)
20 May 2008Appointment terminated secretary christopher richards (1 page)
20 May 2008Secretary appointed margaret lilian heeley (2 pages)
20 May 2008Appointment terminated secretary christopher richards (1 page)
9 October 2007Return made up to 30/09/07; full list of members (3 pages)
9 October 2007Return made up to 30/09/07; full list of members (3 pages)
4 October 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
4 October 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
20 April 2007Secretary resigned (1 page)
20 April 2007Secretary resigned (1 page)
20 April 2007New secretary appointed (1 page)
20 April 2007New secretary appointed (1 page)
13 December 2006Director's particulars changed (1 page)
13 December 2006Director's particulars changed (1 page)
24 October 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
24 October 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
6 October 2006Return made up to 30/09/06; full list of members (3 pages)
6 October 2006Return made up to 30/09/06; full list of members (3 pages)
22 August 2006Director resigned (1 page)
22 August 2006Director resigned (1 page)
22 August 2006New director appointed (3 pages)
22 August 2006New director appointed (3 pages)
14 October 2005Return made up to 30/09/05; full list of members (3 pages)
14 October 2005Return made up to 30/09/05; full list of members (3 pages)
11 October 2005Secretary's particulars changed (1 page)
11 October 2005Secretary's particulars changed (1 page)
12 September 2005Secretary's particulars changed (1 page)
12 September 2005Secretary's particulars changed (1 page)
7 September 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
7 September 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
22 October 2004Return made up to 30/09/04; full list of members (7 pages)
22 October 2004Return made up to 30/09/04; full list of members (7 pages)
13 September 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
13 September 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
18 June 2004Director's particulars changed (1 page)
18 June 2004Director's particulars changed (1 page)
31 October 2003Return made up to 30/09/03; full list of members (5 pages)
31 October 2003Return made up to 30/09/03; full list of members (5 pages)
14 October 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
14 October 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
7 October 2003Director's particulars changed (1 page)
7 October 2003Director's particulars changed (1 page)
29 November 2002Accounts for a dormant company made up to 31 March 2002 (7 pages)
29 November 2002Accounts for a dormant company made up to 31 March 2002 (7 pages)
29 October 2002Return made up to 30/09/02; full list of members (5 pages)
29 October 2002Return made up to 30/09/02; full list of members (5 pages)
11 October 2002Secretary's particulars changed (1 page)
11 October 2002Secretary's particulars changed (1 page)
14 March 2002Director resigned (1 page)
14 March 2002Secretary resigned (1 page)
14 March 2002Director resigned (1 page)
14 March 2002New secretary appointed (2 pages)
14 March 2002New secretary appointed (2 pages)
14 March 2002Secretary resigned (1 page)
14 March 2002New director appointed (3 pages)
14 March 2002New director appointed (3 pages)
19 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2001Return made up to 30/09/01; full list of members (5 pages)
26 October 2001Return made up to 30/09/01; full list of members (5 pages)
20 July 2001Accounts for a dormant company made up to 31 March 2001 (7 pages)
20 July 2001Accounts for a dormant company made up to 31 March 2001 (7 pages)
23 October 2000Return made up to 30/09/00; full list of members (5 pages)
23 October 2000Return made up to 30/09/00; full list of members (5 pages)
12 July 2000Accounts for a dormant company made up to 31 March 2000 (7 pages)
12 July 2000Accounts for a dormant company made up to 31 March 2000 (7 pages)
7 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 October 1999Return made up to 30/09/99; full list of members (6 pages)
14 October 1999Return made up to 30/09/99; full list of members (6 pages)
11 October 1999Memorandum and Articles of Association (5 pages)
11 October 1999Memorandum and Articles of Association (5 pages)
1 October 1999Company name changed viridor waste management LIMITED\certificate issued on 04/10/99 (2 pages)
1 October 1999Company name changed viridor waste management LIMITED\certificate issued on 04/10/99 (2 pages)
16 September 1999Full accounts made up to 31 March 1999 (8 pages)
16 September 1999Full accounts made up to 31 March 1999 (8 pages)
27 October 1998Return made up to 30/09/98; full list of members (6 pages)
27 October 1998Return made up to 30/09/98; full list of members (6 pages)
15 October 1998Full accounts made up to 31 March 1998 (10 pages)
15 October 1998Full accounts made up to 31 March 1998 (10 pages)
4 June 1998Company name changed peninsula coarse fisheries limit ed\certificate issued on 05/06/98 (2 pages)
4 June 1998Company name changed peninsula coarse fisheries limit ed\certificate issued on 05/06/98 (2 pages)
17 March 1998New director appointed (2 pages)
17 March 1998Director resigned (1 page)
17 March 1998New director appointed (2 pages)
17 March 1998New secretary appointed (2 pages)
17 March 1998Secretary resigned (1 page)
17 March 1998Director resigned (1 page)
17 March 1998New director appointed (2 pages)
17 March 1998Director resigned (1 page)
17 March 1998New director appointed (2 pages)
17 March 1998New secretary appointed (2 pages)
17 March 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
17 March 1998Secretary resigned (1 page)
10 November 1997Registered office changed on 10/11/97 from: eastman way hemel hempstead hertfordshire HP2 7HB (1 page)
10 November 1997Registered office changed on 10/11/97 from: eastman way hemel hempstead hertfordshire HP2 7HB (1 page)
26 October 1997Full accounts made up to 31 March 1997 (11 pages)
26 October 1997Full accounts made up to 31 March 1997 (11 pages)
22 October 1997Return made up to 30/09/97; full list of members (10 pages)
22 October 1997Return made up to 30/09/97; full list of members (10 pages)
29 July 1997New director appointed (3 pages)
29 July 1997New director appointed (3 pages)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
12 May 1997Memorandum and Articles of Association (5 pages)
12 May 1997Memorandum and Articles of Association (5 pages)
10 April 1997Company name changed ele manufacturing LIMITED\certificate issued on 11/04/97 (2 pages)
10 April 1997Company name changed ele manufacturing LIMITED\certificate issued on 11/04/97 (2 pages)
18 November 1996Full accounts made up to 31 March 1996 (17 pages)
18 November 1996Full accounts made up to 31 March 1996 (17 pages)
17 October 1996Return made up to 30/09/96; full list of members (9 pages)
17 October 1996Return made up to 30/09/96; full list of members (9 pages)
18 November 1995Declaration of satisfaction of mortgage/charge (4 pages)
18 November 1995Declaration of satisfaction of mortgage/charge (4 pages)
13 November 1995Conve 09/08/94 (1 page)
13 November 1995Conve 09/08/94 (1 page)
31 October 1995Return made up to 30/09/95; full list of members (14 pages)
31 October 1995Return made up to 30/09/95; full list of members (14 pages)
18 August 1995Full accounts made up to 31 March 1995 (21 pages)
18 August 1995Full accounts made up to 31 March 1995 (21 pages)