Company NameLowery Holdings Limited
Company StatusActive
Company Number00820024
CategoryPrivate Limited Company
Incorporation Date18 September 1964(59 years, 8 months ago)
Previous NamesLinvic Investments Limited and Linvic Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Gubbins
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2015(50 years, 6 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshley Place Hanworth Lane
Chertsey
Surrey
KT16 9JX
Director NameMr Kenneth George Henson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2015(50 years, 6 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshley Place Hanworth Lane
Chertsey
Surrey
KT16 9JX
Director NameMr Daniel Napier Burge
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2015(50 years, 6 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRourke House Rourke House, Watermans Business Park
The Causeway
Staines
Middlesex
TW18 3BA
Director NameRosalind Alice Paul
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(27 years, 3 months after company formation)
Appointment Duration15 years (resigned 27 December 2006)
RoleCompany Director
Correspondence AddressThe Moorlands Nursing Home
MacDonald Road
Lightwater
Surrey
GU18 5US
Director NameMr Victor William Paul
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(27 years, 3 months after company formation)
Appointment Duration18 years, 5 months (resigned 03 June 2010)
RoleCompany Director
Correspondence AddressFlat 2 Corfu
14 Chaddesley Glen Canford Cliffs
Poole
Dorset
BH13 7PG
Director NameJohn Darcy Richardson
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(27 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 January 1998)
RoleChartered Accountant
Correspondence Address63 Langdon Avenue
Aylesbury
Buckinghamshire
HP21 9UW
Director NameMr Malcolm Richard Paul
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(27 years, 3 months after company formation)
Appointment Duration23 years, 3 months (resigned 12 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHound House Hound House Road
Shere
Guildford
Surrey
GU5 9JH
Secretary NameJohn Darcy Richardson
NationalityBritish
StatusResigned
Appointed14 December 1991(27 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 July 1997)
RoleCompany Director
Correspondence Address63 Langdon Avenue
Aylesbury
Buckinghamshire
HP21 9UW
Secretary NameMr Gary Joseph Summers
NationalityBritish
StatusResigned
Appointed01 August 1997(32 years, 10 months after company formation)
Appointment Duration17 years, 7 months (resigned 12 March 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address266 Brabazon Road
Hounslow
Middx
TW5 9LU
Director NameMr Kenneth Sidney Roberts
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(42 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 July 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMile Path Cottage
Hook Heath Avenue
Woking
Surrey
GU22 0HX
Director NameMr Gary Joseph Summers
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(42 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 July 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address266 Brabazon Road
Hounslow
Middx
TW5 9LU

Contact

Websitelowery.co.uk
Email address[email protected]

Location

Registered AddressRourke House Rourke House, Watermans Business Park
The Causeway
Staines
Middlesex
TW18 3BA
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Hythe
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

162.1k at £1Lowery Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return27 June 2023 (10 months, 1 week ago)
Next Return Due11 July 2024 (2 months, 1 week from now)

Charges

30 December 1988Delivered on: 18 January 1989
Satisfied on: 3 July 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Car park space 30 royal court, reading, berks title no bk 241462 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 December 1988Delivered on: 18 January 1989
Satisfied on: 3 July 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 33 royal court, reading, berks, title no bk 241462 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 December 1988Delivered on: 18 January 1989
Satisfied on: 3 July 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Car park space 33 royal court, reading, berks title no bk 241462 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 December 1988Delivered on: 18 January 1989
Satisfied on: 3 July 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 35 royal court, reading, berks title no bk 241462 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 December 1988Delivered on: 18 January 1989
Satisfied on: 3 July 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Car park space 35 royal court, reading, berkshire title no bk 241462 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 June 1981Delivered on: 12 June 1981
Satisfied on: 3 July 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying south east of southall lane, heston, hounslow, london, title no. Ngl 301118.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 June 1981Delivered on: 12 June 1981
Satisfied on: 3 July 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the east of southall lane, heston, hounslaw, london. Title no. Ngl 374799. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 July 2007Delivered on: 7 July 2007
Satisfied on: 26 June 2015
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 October 1992Delivered on: 30 October 1992
Satisfied on: 3 July 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Letter of pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £70,000 credited to business high interest account number 00191132 with the bank together with all sums in the future credited to that account and including all interest acrued or accruing in the future on the account.
Fully Satisfied
30 December 1988Delivered on: 18 January 1989
Satisfied on: 3 July 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 2, royal court, reading, berks and/or the proceeds of sale thereof. Title no 241462.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 June 1972Delivered on: 21 June 1972
Satisfied on: 17 March 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land and buildings thereon at southall lane, heston middlesex. Title no. Mx 478929. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 December 1988Delivered on: 18 January 1989
Satisfied on: 3 July 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Car park space 2, royal court, reading, berks, title no bk 241462 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 December 1988Delivered on: 18 January 1989
Satisfied on: 3 July 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 14 royal court, reading, berks, title no bk 241462 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 December 1988Delivered on: 18 January 1989
Satisfied on: 3 July 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Car park space 14 royal court, reading, berks title no bk 241462 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 December 1988Delivered on: 18 January 1989
Satisfied on: 3 July 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 17 royal court, reading, berks, title no bk 241462 and/or the proceeds of sale & thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 December 1988Delivered on: 18 January 1989
Satisfied on: 3 July 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Car parking space 17 royal court, reading, berks, title no bk 241462 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 December 1988Delivered on: 18 January 1989
Satisfied on: 3 July 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 26 royal court reading, berks, title no bk 241462 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 December 1988Delivered on: 18 January 1989
Satisfied on: 3 July 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Car park space 26 royal court, reading, berks title no bk 241462 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 December 1988Delivered on: 18 January 1989
Satisfied on: 3 July 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 28 royal court, reading, berks, title no bk 241462 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 December 1988Delivered on: 18 January 1989
Satisfied on: 3 July 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Car park space 28 royal court, reading, berks title no bk 241462 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 December 1988Delivered on: 18 January 1989
Satisfied on: 3 July 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 30 royal court, reading, berks, title no bk 241462 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 December 1971Delivered on: 8 December 1971
Satisfied on: 3 July 2001
Persons entitled: The Parcel & General Assurance Association LTD

Classification: Legal charge
Secured details: Sterling pounds 100,000.
Particulars: F/H land and buildings on e/s of southall lane, heston, middx.
Fully Satisfied
12 March 2015Delivered on: 17 March 2015
Persons entitled:
Iain Christopher Donaldson
Ernest James Odds
Gary Joseph Summers
Malcolm Richard Paul

Classification: A registered charge
Outstanding

Filing History

13 October 2023Current accounting period extended from 30 September 2023 to 31 March 2024 (1 page)
6 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
29 June 2023Accounts for a small company made up to 30 September 2022 (6 pages)
3 August 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
7 July 2022Accounts for a small company made up to 30 September 2021 (5 pages)
6 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
21 June 2021Accounts for a small company made up to 30 September 2020 (6 pages)
10 February 2021Director's details changed for Mr Daniel Napier Burge on 10 February 2021 (2 pages)
29 September 2020Accounts for a small company made up to 30 September 2019 (6 pages)
3 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
7 October 2019Registered office address changed from Ashley Place Hanworth Lane Chertsey Surrey KT16 9JX United Kingdom to Unit 301 Bedfont Industrial Estate Challenge Road Ashford Middlesex TW15 1AX on 7 October 2019 (1 page)
29 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
5 July 2019Accounts for a small company made up to 30 September 2018 (5 pages)
4 July 2018Accounts for a small company made up to 30 September 2017 (5 pages)
27 June 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
4 May 2018Change of details for Lowery Group Limited as a person with significant control on 22 June 2016 (2 pages)
4 May 2018Director's details changed for Mr Daniel Napier Burge on 4 May 2018 (2 pages)
30 June 2017Notification of Lowery Group Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
30 June 2017Notification of Lowery Group Limited as a person with significant control on 6 April 2016 (2 pages)
15 June 2017Full accounts made up to 30 September 2016 (15 pages)
15 June 2017Full accounts made up to 30 September 2016 (15 pages)
7 February 2017Satisfaction of charge 008200240023 in full (1 page)
7 February 2017Satisfaction of charge 008200240023 in full (1 page)
4 July 2016Full accounts made up to 30 September 2015 (13 pages)
4 July 2016Full accounts made up to 30 September 2015 (13 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 162,067
(4 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 162,067
(4 pages)
8 January 2016Director's details changed for Mr Daniel Napier Burge on 18 December 2015 (2 pages)
8 January 2016Director's details changed for Mr Daniel Napier Burge on 18 December 2015 (2 pages)
7 January 2016Director's details changed for Mr Mark Gubbins on 18 December 2015 (2 pages)
7 January 2016Director's details changed for Mr Kenneth George Henson on 18 December 2015 (2 pages)
7 January 2016Director's details changed for Mr Kenneth George Henson on 18 December 2015 (2 pages)
7 January 2016Director's details changed for Mr Mark Gubbins on 18 December 2015 (2 pages)
6 January 2016Registered office address changed from C/O Lowery Ltd Ashley Place Hanworth Lane Hanworth Lane Chertsey Surrey KT16 9JX to Ashley Place Hanworth Lane Chertsey Surrey KT16 9JX on 6 January 2016 (1 page)
6 January 2016Registered office address changed from C/O Lowery Ltd Ashley Place Hanworth Lane Hanworth Lane Chertsey Surrey KT16 9JX to Ashley Place Hanworth Lane Chertsey Surrey KT16 9JX on 6 January 2016 (1 page)
6 January 2016Registered office address changed from C/O Lowery Ltd Ashley Place Hanworth Lane Hanworth Lane Chertsey Surrey KT16 9JX to Ashley Place Hanworth Lane Chertsey Surrey KT16 9JX on 6 January 2016 (1 page)
12 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 162,067
(5 pages)
12 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 162,067
(5 pages)
26 June 2015Satisfaction of charge 22 in full (4 pages)
26 June 2015Satisfaction of charge 22 in full (4 pages)
7 April 2015Termination of appointment of Gary Joseph Summers as a secretary on 12 March 2015 (1 page)
7 April 2015Appointment of Mr Mark Gubbins as a director on 12 March 2015 (2 pages)
7 April 2015Appointment of Mr Kenneth George Henson as a director on 12 March 2015 (2 pages)
7 April 2015Appointment of Mr Daniel Napier Burge as a director on 12 March 2015 (2 pages)
7 April 2015Termination of appointment of Malcolm Richard Paul as a director on 12 March 2015 (1 page)
7 April 2015Termination of appointment of Malcolm Richard Paul as a director on 12 March 2015 (1 page)
7 April 2015Appointment of Mr Mark Gubbins as a director on 12 March 2015 (2 pages)
7 April 2015Termination of appointment of Gary Joseph Summers as a secretary on 12 March 2015 (1 page)
7 April 2015Appointment of Mr Kenneth George Henson as a director on 12 March 2015 (2 pages)
7 April 2015Appointment of Mr Daniel Napier Burge as a director on 12 March 2015 (2 pages)
17 March 2015Satisfaction of charge 2 in full (4 pages)
17 March 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
17 March 2015Satisfaction of charge 2 in full (4 pages)
17 March 2015Registration of charge 008200240023, created on 12 March 2015 (48 pages)
17 March 2015Registration of charge 008200240023, created on 12 March 2015 (48 pages)
17 March 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
18 November 2014Registered office address changed from C/O Lowery Ltd Devonshire House 60 Station Road Addlestone Surrey KT15 2AF to C/O Lowery Ltd Ashley Place Hanworth Lane Hanworth Lane Chertsey Surrey KT16 9JX on 18 November 2014 (1 page)
18 November 2014Registered office address changed from C/O Lowery Ltd Devonshire House 60 Station Road Addlestone Surrey KT15 2AF to C/O Lowery Ltd Ashley Place Hanworth Lane Hanworth Lane Chertsey Surrey KT16 9JX on 18 November 2014 (1 page)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 162,067
(4 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 162,067
(4 pages)
30 June 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
30 June 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
20 June 2013Registered office address changed from Malco Holdings Ltd Office 6 Willow Farm Allwood Green Rickinghall Diss Norfolk IP22 1LQ United Kingdom on 20 June 2013 (1 page)
20 June 2013Registered office address changed from Malco Holdings Ltd Office 6 Willow Farm Allwood Green Rickinghall Diss Norfolk IP22 1LQ United Kingdom on 20 June 2013 (1 page)
21 May 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
21 May 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
13 June 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
13 June 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
12 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
16 June 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
16 June 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
8 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for Mr Malcolm Richard Paul on 30 June 2010 (2 pages)
7 July 2010Director's details changed for Mr Malcolm Richard Paul on 30 June 2010 (2 pages)
28 June 2010Termination of appointment of Victor Paul as a director (1 page)
28 June 2010Termination of appointment of Victor Paul as a director (1 page)
25 May 2010Full accounts made up to 30 September 2009 (10 pages)
25 May 2010Full accounts made up to 30 September 2009 (10 pages)
30 July 2009Group of companies' accounts made up to 30 September 2008 (20 pages)
30 July 2009Group of companies' accounts made up to 30 September 2008 (20 pages)
27 July 2009Return made up to 30/06/09; full list of members (3 pages)
27 July 2009Return made up to 30/06/09; full list of members (3 pages)
24 July 2009Location of register of members (1 page)
24 July 2009Location of debenture register (1 page)
24 July 2009Location of register of members (1 page)
24 July 2009Registered office changed on 24/07/2009 from c/o malco holdings LTD office 6 willow farm allwood green, rickinghall diss norfolk IP22 1LQ (1 page)
24 July 2009Registered office changed on 24/07/2009 from c/o malco holdings LTD office 6 willow farm allwood green, rickinghall diss norfolk IP22 1LQ (1 page)
24 July 2009Location of debenture register (1 page)
6 October 2008Full accounts made up to 31 December 2007 (20 pages)
6 October 2008Full accounts made up to 31 December 2007 (20 pages)
17 September 2008Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
17 September 2008Registered office changed on 17/09/2008 from 5 victory way southall lane heston hounslow middlesex TW5 9NN (1 page)
17 September 2008Registered office changed on 17/09/2008 from 5 victory way southall lane heston hounslow middlesex TW5 9NN (1 page)
17 September 2008Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
4 July 2008Return made up to 30/06/08; full list of members (3 pages)
4 July 2008Return made up to 30/06/08; full list of members (3 pages)
3 July 2008Secretary's change of particulars / gary summers / 20/04/2007 (2 pages)
3 July 2008Secretary's change of particulars / gary summers / 20/04/2007 (2 pages)
11 September 2007Group of companies' accounts made up to 31 December 2006 (21 pages)
11 September 2007Group of companies' accounts made up to 31 December 2006 (21 pages)
26 July 2007Return made up to 30/06/07; full list of members (3 pages)
26 July 2007Return made up to 30/06/07; full list of members (3 pages)
21 July 2007Director resigned (1 page)
21 July 2007Director resigned (1 page)
21 July 2007Director resigned (1 page)
21 July 2007Director resigned (1 page)
7 July 2007Particulars of mortgage/charge (3 pages)
7 July 2007Particulars of mortgage/charge (3 pages)
21 April 2007New director appointed (2 pages)
21 April 2007New director appointed (2 pages)
21 April 2007New director appointed (2 pages)
21 April 2007New director appointed (2 pages)
9 January 2007Director resigned (1 page)
9 January 2007Director resigned (1 page)
31 August 2006Group of companies' accounts made up to 31 December 2005 (19 pages)
31 August 2006Group of companies' accounts made up to 31 December 2005 (19 pages)
6 July 2006Return made up to 30/06/06; full list of members (7 pages)
6 July 2006Return made up to 30/06/06; full list of members (7 pages)
29 November 2005Secretary's particulars changed (1 page)
29 November 2005Secretary's particulars changed (1 page)
28 October 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
28 October 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
8 July 2005Return made up to 30/06/05; full list of members (7 pages)
8 July 2005Return made up to 30/06/05; full list of members (7 pages)
2 November 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
2 November 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
6 September 2004Return made up to 30/06/04; full list of members (6 pages)
6 September 2004Return made up to 30/06/04; full list of members (6 pages)
6 July 2004Director's particulars changed (1 page)
6 July 2004Director's particulars changed (1 page)
29 September 2003Group of companies' accounts made up to 31 December 2002 (20 pages)
29 September 2003Group of companies' accounts made up to 31 December 2002 (20 pages)
4 July 2003Return made up to 30/06/03; full list of members (7 pages)
4 July 2003Return made up to 30/06/03; full list of members (7 pages)
6 December 2002Secretary's particulars changed (1 page)
6 December 2002Secretary's particulars changed (1 page)
31 October 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
31 October 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
6 July 2002Return made up to 30/06/02; full list of members (7 pages)
6 July 2002Return made up to 30/06/02; full list of members (7 pages)
24 October 2001Group of companies' accounts made up to 31 December 2000 (20 pages)
24 October 2001Group of companies' accounts made up to 31 December 2000 (20 pages)
20 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2001Declaration of satisfaction of mortgage/charge (3 pages)
3 July 2001Declaration of satisfaction of mortgage/charge (3 pages)
3 July 2001Declaration of satisfaction of mortgage/charge (3 pages)
3 July 2001Declaration of satisfaction of mortgage/charge (3 pages)
3 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2001Declaration of satisfaction of mortgage/charge (3 pages)
3 July 2001Declaration of satisfaction of mortgage/charge (3 pages)
3 July 2001Declaration of satisfaction of mortgage/charge (3 pages)
3 July 2001Declaration of satisfaction of mortgage/charge (3 pages)
3 July 2001Declaration of satisfaction of mortgage/charge (3 pages)
3 July 2001Declaration of satisfaction of mortgage/charge (3 pages)
3 July 2001Declaration of satisfaction of mortgage/charge (3 pages)
3 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2001Declaration of satisfaction of mortgage/charge (3 pages)
3 July 2001Declaration of satisfaction of mortgage/charge (3 pages)
3 July 2001Declaration of satisfaction of mortgage/charge (3 pages)
3 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2001Declaration of satisfaction of mortgage/charge (3 pages)
3 July 2001Declaration of satisfaction of mortgage/charge (3 pages)
3 July 2001Declaration of satisfaction of mortgage/charge (3 pages)
3 July 2001Declaration of satisfaction of mortgage/charge (3 pages)
3 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2001Declaration of satisfaction of mortgage/charge (3 pages)
3 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2001Declaration of satisfaction of mortgage/charge (3 pages)
3 July 2001Declaration of satisfaction of mortgage/charge (3 pages)
3 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2001Declaration of satisfaction of mortgage/charge (3 pages)
3 July 2001Declaration of satisfaction of mortgage/charge (3 pages)
3 July 2001Declaration of satisfaction of mortgage/charge (3 pages)
3 July 2001Declaration of satisfaction of mortgage/charge (3 pages)
3 July 2001Declaration of satisfaction of mortgage/charge (3 pages)
3 July 2001Declaration of satisfaction of mortgage/charge (3 pages)
3 July 2001Declaration of satisfaction of mortgage/charge (3 pages)
3 July 2001Declaration of satisfaction of mortgage/charge (3 pages)
3 July 2001Declaration of satisfaction of mortgage/charge (3 pages)
3 July 2001Declaration of satisfaction of mortgage/charge (3 pages)
3 July 2001Declaration of satisfaction of mortgage/charge (3 pages)
3 July 2001Declaration of satisfaction of mortgage/charge (3 pages)
3 July 2001Declaration of satisfaction of mortgage/charge (3 pages)
20 February 2001Full group accounts made up to 31 March 2000 (20 pages)
20 February 2001Full group accounts made up to 31 March 2000 (20 pages)
14 December 2000Return made up to 14/12/00; full list of members (6 pages)
14 December 2000Return made up to 14/12/00; full list of members (6 pages)
26 July 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
26 July 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
26 April 2000Full group accounts made up to 31 March 1999 (19 pages)
26 April 2000Full group accounts made up to 31 March 1999 (19 pages)
21 December 1999Return made up to 14/12/99; full list of members (7 pages)
21 December 1999Return made up to 14/12/99; full list of members (7 pages)
3 February 1999Full group accounts made up to 31 March 1998 (22 pages)
3 February 1999Full group accounts made up to 31 March 1998 (22 pages)
29 December 1998Secretary's particulars changed (1 page)
29 December 1998Director's particulars changed (1 page)
29 December 1998Return made up to 14/12/98; full list of members (7 pages)
29 December 1998Secretary's particulars changed (1 page)
29 December 1998Return made up to 14/12/98; full list of members (7 pages)
29 December 1998Director's particulars changed (1 page)
25 June 1998Full group accounts made up to 31 March 1997 (21 pages)
25 June 1998Full group accounts made up to 31 March 1997 (21 pages)
22 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
2 January 1998Return made up to 14/12/97; full list of members (6 pages)
2 January 1998Return made up to 14/12/97; full list of members (6 pages)
19 September 1997Secretary resigned (1 page)
19 September 1997New secretary appointed (2 pages)
19 September 1997New secretary appointed (2 pages)
19 September 1997Secretary resigned (1 page)
16 December 1996Return made up to 14/12/96; full list of members (6 pages)
16 December 1996Return made up to 14/12/96; full list of members (6 pages)
12 November 1996Full group accounts made up to 31 March 1996 (19 pages)
12 November 1996Full group accounts made up to 31 March 1996 (19 pages)
2 March 1996Return made up to 14/12/95; full list of members (6 pages)
2 March 1996Return made up to 14/12/95; full list of members (6 pages)
18 October 1995Full group accounts made up to 31 March 1995 (20 pages)
18 October 1995Full group accounts made up to 31 March 1995 (20 pages)
25 July 1995£ ic 164467/162067 22/06/95 £ sr 2400@1=2400 (1 page)
25 July 1995£ ic 164467/162067 22/06/95 £ sr 2400@1=2400 (1 page)
25 July 1995£ ic 166867/164467 31/03/95 £ sr 2400@1=2400 (1 page)
25 July 1995£ ic 166867/164467 31/03/95 £ sr 2400@1=2400 (1 page)
7 July 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
7 July 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
7 July 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
7 July 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (103 pages)
4 February 1989Memorandum and Articles of Association (12 pages)
4 February 1989Memorandum and Articles of Association (12 pages)
27 January 1983Annual return made up to 04/11/82 (4 pages)
27 January 1983Annual return made up to 04/11/82 (4 pages)