Company NameSupply Technologies (Ukgrp) Limited
Company StatusActive
Company Number00725298
CategoryPrivate Limited Company
Incorporation Date28 May 1962(61 years, 11 months ago)
Previous NamesHenry Halstead (Fasteners) Limited and Henry Halstead Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Joseph Mahon
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2012(50 years, 3 months after company formation)
Appointment Duration11 years, 7 months
RoleOpearations Director
Country of ResidenceEngland
Correspondence Address6065 Parkland Boulevard Cleveland
Ohio
44124
Director NameMr Philip Edward Hyland
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(51 years, 4 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ashdale Road
Bolehill
Tamworth
Staffordshire
B77 3ND
Secretary NameRobert David Vilsack
NationalityBritish
StatusCurrent
Appointed01 October 2013(51 years, 4 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence Address6065 Parkland Boulevard Cleveland
Ohio
44124
Director NamePatrick William Fogarty
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed04 June 2015(53 years after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6065 Parkland Boulevard Cleveland
Ohio 44124
United States
Director NameMr Stephen Gebbie
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2019(57 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressUnit 4 Imperial Park West Avenue
Linwood
Renfrewshire
PA1 2FB
Scotland
Director NameMr Brian Walker Norris
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed01 November 2021(59 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleExecutive
Country of ResidenceUnited States
Correspondence Address6065 Parkland Blvd
Cleveland
Ohio 44124
United States
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusCurrent
Appointed22 May 2014(52 years after company formation)
Appointment Duration9 years, 11 months
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameMr Richard Guy Thomas Stenhouse
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1989(27 years, 1 month after company formation)
Appointment Duration25 years (resigned 14 July 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMansefield
Manse Street
Kilmacolm
Renfrewshire
PA13 4NH
Scotland
Director NameMr John Wood
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(28 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 February 1997)
RoleChartered Accountant
Correspondence Address2 Denford Avenue
Lytham St Annes
Lancashire
FY8 1EJ
Director NameFrederick Walter Frisby
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(28 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 January 1992)
RoleChartered Accountant
Correspondence AddressGlendorn
Milngavie
Glasgow
G62 7HQ
Scotland
Director NameMichael McHugh
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(28 years, 7 months after company formation)
Appointment Duration24 years, 3 months (resigned 31 March 2015)
RoleCompany Director
Correspondence Address80 Rogersfield
Langho
Blackburn
Lancashire
BB6 8HD
Secretary NameMr John Wood
NationalityBritish
StatusResigned
Appointed31 December 1990(28 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 February 1997)
RoleCompany Director
Correspondence Address2 Denford Avenue
Lytham St Annes
Lancashire
FY8 1EJ
Secretary NameMichael McHugh
NationalityBritish
StatusResigned
Appointed07 May 1997(34 years, 11 months after company formation)
Appointment Duration12 years, 1 month (resigned 30 June 2009)
RoleManaging Director
Correspondence Address80 Rogersfield
Langho
Blackburn
Lancashire
BB6 8HD
Secretary NameChristina Ann McHugh
NationalityBritish
StatusResigned
Appointed01 July 2009(47 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 01 October 2013)
RoleCo Secretary
Correspondence Address80 Rogersfield
Langho
Blackburn
Lancashire
BB6 8HD
Director NameThomas M Illencik
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2013(51 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 August 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 2 Dorset Road Saltley Business Park
Saltley
Birmingham
B8 1BG
Director NameMr William Scott Emerick
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2013(51 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 June 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6065 Parkland Blvd
Cleveland
Ohio
44124
Director NameMr Robert David Vilsack
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2013(51 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 August 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6065 Parkland Boulevard
Cleveland
Ohio
44124
Director NameMr Michael Lee Justice
Date of BirthMay 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 2014(52 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 October 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6065 Parkland Boulevard Cleveland
Ohio
44124
United States
Director NameMr John Anthony Chrzanowski
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed30 October 2015(53 years, 5 months after company formation)
Appointment Duration6 years (resigned 31 October 2021)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address6065 Parkland Boulevard
Cleveland
Oh 44124
United States

Contact

Websitewww.kanbanexperts.co.uk
Telephone01772 339521
Telephone regionPreston

Location

Registered AddressSuite 1, 7th Floor 50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2.7m at £1Ajax Tocco International LTD
99.09%
Ordinary A
24.5k at £1Ajax Tocco International LTD
0.91%
Ordinary B

Financials

Year2014
Turnover£14,112,862
Gross Profit£4,091,774
Net Worth£3,669,290
Cash£879,267
Current Liabilities£11,820,156

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

10 March 2015Delivered on: 11 March 2015
Persons entitled: J.P. Morgan Europe Limited

Classification: A registered charge
Particulars: Supply technologies (ukgrp) limited charges by way of fixed charge all intellectual property rights (as defined in the debenture), including all fees, royalties and other rights of every kind relating to or deriving from such rights.
Outstanding
31 July 1992Delivered on: 7 August 1992
Satisfied on: 26 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All monies due from shancastle investments limited to the chargee on any account whatsoever.
Particulars: The balances at credit of any accounts held by the bank in the name of the company.
Fully Satisfied
16 January 1992Delivered on: 23 January 1992
Satisfied on: 26 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland

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

Filing History

10 January 2021Full accounts made up to 31 December 2019 (32 pages)
5 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
16 January 2020Notification of Ajax Tocco International Limited as a person with significant control on 7 April 2016 (2 pages)
16 January 2020Withdrawal of a person with significant control statement on 16 January 2020 (2 pages)
31 December 2019Confirmation statement made on 31 December 2019 with updates (4 pages)
11 September 2019Termination of appointment of Robert David Vilsack as a director on 31 August 2019 (1 page)
11 September 2019Appointment of Mr Stephen Gebbie as a director on 31 August 2019 (2 pages)
19 August 2019Full accounts made up to 31 December 2018 (29 pages)
5 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
4 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
4 October 2018Full accounts made up to 31 December 2017 (32 pages)
9 April 2018Director's details changed for Michael Joseph Mahon on 9 April 2018 (2 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
26 September 2017Full accounts made up to 31 December 2016 (30 pages)
26 September 2017Full accounts made up to 31 December 2016 (30 pages)
7 September 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 7 September 2017 (1 page)
7 September 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 7 September 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
9 October 2016Full accounts made up to 31 December 2015 (33 pages)
9 October 2016Full accounts made up to 31 December 2015 (33 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2,703,830
(9 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2,703,830
(9 pages)
25 November 2015Termination of appointment of Michael Lee Justice as a director on 30 October 2015 (2 pages)
25 November 2015Termination of appointment of Michael Lee Justice as a director on 30 October 2015 (2 pages)
25 November 2015Appointment of John Anthony Chrzanowski as a director on 30 October 2015 (3 pages)
25 November 2015Appointment of John Anthony Chrzanowski as a director on 30 October 2015 (3 pages)
21 October 2015Full accounts made up to 31 December 2014 (26 pages)
21 October 2015Full accounts made up to 31 December 2014 (26 pages)
25 August 2015Appointment of Patrick William Fogarty as a director on 4 June 2015 (3 pages)
25 August 2015Appointment of Patrick William Fogarty as a director on 4 June 2015 (3 pages)
25 August 2015Appointment of Patrick William Fogarty as a director on 4 June 2015 (3 pages)
13 August 2015Termination of appointment of Michael Mchugh as a director on 31 March 2015 (2 pages)
13 August 2015Termination of appointment of William Scott Emerick as a director on 4 June 2015 (2 pages)
13 August 2015Termination of appointment of William Scott Emerick as a director on 4 June 2015 (2 pages)
13 August 2015Termination of appointment of William Scott Emerick as a director on 4 June 2015 (2 pages)
13 August 2015Termination of appointment of Michael Mchugh as a director on 31 March 2015 (2 pages)
16 March 2015Director's details changed for Mr Robert David Vilsack on 16 March 2015 (2 pages)
16 March 2015Director's details changed for Mr Robert David Vilsack on 16 March 2015 (2 pages)
11 March 2015Registration of charge 007252980003, created on 10 March 2015 (39 pages)
11 March 2015Registration of charge 007252980003, created on 10 March 2015 (39 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2,703,830
(10 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2,703,830
(10 pages)
13 November 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Auth cap be revoked and deleted in company arts 31/10/2014
(2 pages)
13 November 2014Statement of capital following an allotment of shares on 31 October 2014
  • GBP 2,703,830
(4 pages)
13 November 2014Statement of capital following an allotment of shares on 31 October 2014
  • GBP 2,703,830
(4 pages)
3 November 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
3 November 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
27 October 2014Director's details changed for William Scott Emerick on 18 October 2014 (2 pages)
27 October 2014Director's details changed for William Scott Emerick on 18 October 2014 (2 pages)
10 October 2014Full accounts made up to 31 March 2014 (21 pages)
10 October 2014Full accounts made up to 31 March 2014 (21 pages)
15 August 2014Appointment of Mr Michael Lee Justice as a director on 14 August 2014 (2 pages)
15 August 2014Termination of appointment of Thomas M Illencik as a director on 14 August 2014 (1 page)
15 August 2014Termination of appointment of Thomas M Illencik as a director on 14 August 2014 (1 page)
15 August 2014Appointment of Mr Michael Lee Justice as a director on 14 August 2014 (2 pages)
14 August 2014Registered office address changed from 492 Holly Place Walton Summit Centre Bamber Bridge Preston PR5 8AX to 20-22 Bedford Row London WC1R 4JS on 14 August 2014 (1 page)
14 August 2014Registered office address changed from 492 Holly Place Walton Summit Centre Bamber Bridge Preston PR5 8AX to 20-22 Bedford Row London WC1R 4JS on 14 August 2014 (1 page)
1 August 2014Company name changed henry halstead LIMITED\certificate issued on 01/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-01
(3 pages)
1 August 2014Company name changed henry halstead LIMITED\certificate issued on 01/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-01
(3 pages)
28 July 2014Termination of appointment of Richard Guy Thomas Stenhouse as a director on 14 July 2014 (2 pages)
28 July 2014Termination of appointment of Richard Guy Thomas Stenhouse as a director on 14 July 2014 (2 pages)
22 July 2014Appointment of Jordan Company Secretaries Limited as a secretary on 22 May 2014 (3 pages)
22 July 2014Appointment of Jordan Company Secretaries Limited as a secretary on 22 May 2014 (3 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 50,000
(19 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 50,000
(19 pages)
11 October 2013Appointment of Robert David Vilsack as a secretary on 1 October 2013 (3 pages)
11 October 2013Termination of appointment of Christina Ann Mchugh as a secretary on 1 October 2013 (2 pages)
11 October 2013Appointment of Robert David Vilsack as a director on 1 October 2013 (4 pages)
11 October 2013Appointment of Thomas M Illencik as a director on 1 October 2013 (3 pages)
11 October 2013Appointment of William Scott Emerick as a director on 1 October 2013 (3 pages)
11 October 2013Appointment of Mr Philip Edward Hyland as a director on 1 October 2013 (3 pages)
11 October 2013Appointment of William Scott Emerick as a director on 1 October 2013 (3 pages)
11 October 2013Appointment of Mr Philip Edward Hyland as a director on 1 October 2013 (3 pages)
11 October 2013Appointment of Thomas M Illencik as a director on 1 October 2013 (3 pages)
11 October 2013Appointment of Thomas M Illencik as a director on 1 October 2013 (3 pages)
11 October 2013Termination of appointment of Christina Ann Mchugh as a secretary on 1 October 2013 (2 pages)
11 October 2013Appointment of William Scott Emerick as a director on 1 October 2013 (3 pages)
11 October 2013Appointment of Robert David Vilsack as a secretary on 1 October 2013 (3 pages)
11 October 2013Appointment of Robert David Vilsack as a director on 1 October 2013 (4 pages)
11 October 2013Appointment of Robert David Vilsack as a director on 1 October 2013 (4 pages)
11 October 2013Appointment of Mr Philip Edward Hyland as a director on 1 October 2013 (3 pages)
11 October 2013Termination of appointment of Christina Ann Mchugh as a secretary on 1 October 2013 (2 pages)
11 October 2013Appointment of Robert David Vilsack as a secretary on 1 October 2013 (3 pages)
25 July 2013Full accounts made up to 31 March 2013 (21 pages)
25 July 2013Full accounts made up to 31 March 2013 (21 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
9 January 2013Appointment of Michael Joseph Mahon as a director on 3 September 2012 (3 pages)
9 January 2013Appointment of Michael Joseph Mahon as a director on 3 September 2012 (3 pages)
9 January 2013Appointment of Michael Joseph Mahon as a director on 3 September 2012 (3 pages)
31 July 2012Full accounts made up to 31 March 2012 (21 pages)
31 July 2012Full accounts made up to 31 March 2012 (21 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
20 December 2011Full accounts made up to 31 March 2011 (23 pages)
20 December 2011Full accounts made up to 31 March 2011 (23 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
16 June 2010Full accounts made up to 31 March 2010 (22 pages)
16 June 2010Full accounts made up to 31 March 2010 (22 pages)
8 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
8 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
8 July 2009Appointment terminated secretary michael mchugh (1 page)
8 July 2009Appointment terminated secretary michael mchugh (1 page)
8 July 2009Secretary appointed christina ann mchugh (2 pages)
8 July 2009Secretary appointed christina ann mchugh (2 pages)
15 June 2009Accounts for a medium company made up to 31 March 2009 (20 pages)
15 June 2009Accounts for a medium company made up to 31 March 2009 (20 pages)
6 January 2009Return made up to 31/12/08; no change of members (6 pages)
6 January 2009Return made up to 31/12/08; no change of members (6 pages)
2 July 2008Accounts for a medium company made up to 31 March 2008 (20 pages)
2 July 2008Accounts for a medium company made up to 31 March 2008 (20 pages)
17 March 2008Return made up to 31/12/07; no change of members (7 pages)
17 March 2008Return made up to 31/12/07; no change of members (7 pages)
9 October 2007Accounts for a medium company made up to 31 March 2007 (20 pages)
9 October 2007Accounts for a medium company made up to 31 March 2007 (20 pages)
11 January 2007Return made up to 31/12/06; full list of members (7 pages)
11 January 2007Return made up to 31/12/06; full list of members (7 pages)
5 January 2007Accounts for a medium company made up to 31 March 2006 (20 pages)
5 January 2007Accounts for a medium company made up to 31 March 2006 (20 pages)
10 January 2006Return made up to 31/12/05; full list of members (7 pages)
10 January 2006Return made up to 31/12/05; full list of members (7 pages)
9 July 2005Accounts for a medium company made up to 31 March 2005 (21 pages)
9 July 2005Accounts for a medium company made up to 31 March 2005 (21 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
7 July 2004Accounts for a medium company made up to 31 March 2004 (21 pages)
7 July 2004Accounts for a medium company made up to 31 March 2004 (21 pages)
21 January 2004Auditor's resignation (1 page)
21 January 2004Auditor's resignation (1 page)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
12 July 2003Accounts for a medium company made up to 31 March 2003 (22 pages)
12 July 2003Accounts for a medium company made up to 31 March 2003 (22 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
25 September 2002Accounts for a medium company made up to 31 March 2002 (22 pages)
25 September 2002Accounts for a medium company made up to 31 March 2002 (22 pages)
4 January 2002Return made up to 31/12/01; full list of members (6 pages)
4 January 2002Return made up to 31/12/01; full list of members (6 pages)
19 July 2001Accounts for a medium company made up to 31 March 2001 (20 pages)
19 July 2001Accounts for a medium company made up to 31 March 2001 (20 pages)
5 January 2001Return made up to 31/12/00; full list of members (6 pages)
5 January 2001Return made up to 31/12/00; full list of members (6 pages)
12 July 2000Accounts for a medium company made up to 31 March 2000 (19 pages)
12 July 2000Accounts for a medium company made up to 31 March 2000 (19 pages)
20 December 1999Return made up to 31/12/99; full list of members (6 pages)
20 December 1999Return made up to 31/12/99; full list of members (6 pages)
3 August 1999Accounts for a small company made up to 31 March 1999 (20 pages)
3 August 1999Accounts for a small company made up to 31 March 1999 (20 pages)
9 July 1999Company name changed henry halstead (fasteners) limit ed\certificate issued on 12/07/99 (5 pages)
9 July 1999Company name changed henry halstead (fasteners) limit ed\certificate issued on 12/07/99 (5 pages)
19 January 1999Return made up to 31/12/98; full list of members (7 pages)
19 January 1999Return made up to 31/12/98; full list of members (7 pages)
26 July 1998Accounts for a medium company made up to 31 March 1998 (17 pages)
26 July 1998Accounts for a medium company made up to 31 March 1998 (17 pages)
15 April 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 April 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 April 1998Memorandum and Articles of Association (27 pages)
15 April 1998Memorandum and Articles of Association (27 pages)
15 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 January 1998Return made up to 31/12/97; full list of members (7 pages)
12 January 1998Return made up to 31/12/97; full list of members (7 pages)
21 July 1997Accounts for a medium company made up to 31 March 1997 (17 pages)
21 July 1997Accounts for a medium company made up to 31 March 1997 (17 pages)
20 June 1997New director appointed (3 pages)
20 June 1997New director appointed (3 pages)
2 June 1997Secretary resigned;director resigned (1 page)
2 June 1997Secretary resigned;director resigned (1 page)
2 June 1997New secretary appointed (2 pages)
2 June 1997New secretary appointed (2 pages)
19 January 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 19/01/97
(7 pages)
19 January 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 19/01/97
(7 pages)
30 September 1996Accounts for a small company made up to 31 March 1996 (9 pages)
30 September 1996Accounts for a small company made up to 31 March 1996 (9 pages)
23 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 December 1995Director's particulars changed (2 pages)
4 December 1995Secretary's particulars changed (2 pages)
4 December 1995Secretary's particulars changed (2 pages)
4 December 1995Director's particulars changed (2 pages)
6 July 1995Accounts for a small company made up to 31 March 1995 (9 pages)
6 July 1995Accounts for a small company made up to 31 March 1995 (9 pages)
1 February 1994Accounts for a small company made up to 31 March 1993 (9 pages)
1 February 1994Accounts for a small company made up to 31 March 1993 (9 pages)
4 February 1993Accounts for a small company made up to 31 March 1992 (17 pages)
4 February 1993Return made up to 31/12/92; no change of members (6 pages)
4 February 1993Return made up to 31/12/92; no change of members (6 pages)
4 February 1993Accounts for a small company made up to 31 March 1992 (17 pages)
14 July 1992Declaration of assistance for shares acquisition (4 pages)
14 July 1992Declaration of assistance for shares acquisition (4 pages)
14 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
19 February 1992Return made up to 31/12/91; full list of members (5 pages)
19 February 1992Return made up to 31/12/91; full list of members (5 pages)
25 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 February 1990Return made up to 31/12/89; full list of members (5 pages)
21 February 1990Return made up to 31/12/89; full list of members (5 pages)
19 October 1987Return made up to 31/07/87; full list of members (4 pages)
19 October 1987Return made up to 31/07/87; full list of members (4 pages)
14 August 1986Return made up to 01/07/86; full list of members (5 pages)
14 August 1986Return made up to 01/07/86; full list of members (5 pages)
28 May 1962Certificate of incorporation (1 page)
28 May 1962Certificate of incorporation (1 page)