Company NameLyndon Scaffolding Limited
Company StatusActive
Company Number00934513
CategoryPrivate Limited Company
Incorporation Date26 June 1968(55 years, 10 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Michael Edward Herke
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed31 December 2018(50 years, 6 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1st Floor, Russell House, Regent Park
297 Kingston Road
Leatherhead
Surrey
KT22 7LU
Director NameMr Benjamin Stevenson Read
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2018(50 years, 6 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Russell House, Regent Park
297 Kingston Road
Leatherhead
Surrey
KT22 7LU
Director NameMarcus Paul Leonardus Marie Niederer
Date of BirthDecember 1963 (Born 60 years ago)
NationalityDutch
StatusCurrent
Appointed31 December 2018(50 years, 6 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address1st Floor, Russell House, Regent Park
297 Kingston Road
Leatherhead
Surrey
KT22 7LU
Director NameMr John Buttress
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(23 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 March 2002)
RoleCompany Director
Correspondence Address57 Red Lion Close
Tividale
Warley
West Midlands
B69 1TP
Director NameMrs Maureen Ann Lynch
Date of BirthNovember 1941 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed10 October 1991(23 years, 3 months after company formation)
Appointment Duration27 years, 2 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValepits Road
Garretts Green
Birmingham
B33 0TD
Director NameMr Christopher Roche
Date of BirthDecember 1936 (Born 87 years ago)
NationalityIrish
StatusResigned
Appointed10 October 1991(23 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Oaklands
Curdworth
Sutton Coldfield
West Midlands
B76 9HD
Director NameThomas Lynch
Date of BirthOctober 1941 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed10 October 1991(23 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 November 1998)
RoleChairman
Correspondence AddressInishfree Penn Lane
Tanworth In Arden
Solihull
West Midlands
B94 5AL
Director NamePatrick Anthony Lynch
Date of BirthJuly 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed10 October 1991(23 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 March 2001)
RoleChief Executive Director
Correspondence AddressGotherington 68 Kelsey Lane
Balsall Common
Coventry
West Midlands
CV7 7GL
Director NameMr Leslie John Kaye
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(23 years, 3 months after company formation)
Appointment Duration13 years, 7 months (resigned 29 May 2005)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressCouchmans Farm Harvest Hill Lane
Allesley
Coventry
CV5 9DE
Director NameMrs Heather Theresa Lynch
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed10 October 1991(23 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 07 July 1999)
RoleCompany Director
Correspondence Address68 Kelsey Lane
Balsall Common
Coventry
West Midlands
CV7 7GL
Director NameMr Brian William Hopkins
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(23 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 March 2002)
RoleManaging Director
Correspondence Address11 Beech Walk
London
Rugeley
Staffs
Director NameMr Wilkinson Stobart Charlton
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(23 years, 3 months after company formation)
Appointment Duration6 years (resigned 31 October 1997)
RoleCompany Director
Correspondence Address66 Eachway Lane
Rednal
Warwickshire
Secretary NameMr Leslie John Kaye
NationalityBritish
StatusResigned
Appointed10 October 1991(23 years, 3 months after company formation)
Appointment Duration13 years, 7 months (resigned 29 May 2005)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressCouchmans Farm Harvest Hill Lane
Allesley
Coventry
CV5 9DE
Director NameNeil Stewart Harrison
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(27 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 February 2000)
RoleCompany Director
Correspondence Address123 Marsden Road
Burnley
Lancashire
BB10 2QW
Director NameStuart Alan Ross
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(29 years, 1 month after company formation)
Appointment Duration21 years, 5 months (resigned 08 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent Park 299 Kingston Road
Leatherhead
Surrey
KT22 7SG
Director NameThomas Earnest Cottrell
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1998(29 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 March 1999)
RoleEngineer
Correspondence Address22 Newcastle Road South
Brereton Green
Sandbach
Cheshire
CW11 1RJ
Director NameMr Ian Robert Wilson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1998(29 years, 8 months after company formation)
Appointment Duration10 years (resigned 14 March 2008)
RoleDesigner
Country of ResidenceEngland
Correspondence Address15 Baggeridge Close
Gospel End
Dudley
West Midlands
DY3 4AJ
Director NameMr Robert Vincent Lynch
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(31 years, 6 months after company formation)
Appointment Duration19 years (resigned 08 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElms Farm
Ratcliffe Lane
Sheepy Magna
Leics
CV9 3QZ
Director NameStephen John Moore
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2000(31 years, 6 months after company formation)
Appointment Duration14 years, 2 months (resigned 01 April 2014)
RoleSafety Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Lodge
Hunters Ride
Stourbridge
West Midlands
DY7 5QN
Director NameMr Keith John Addis
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(34 years, 3 months after company formation)
Appointment Duration16 years, 3 months (resigned 10 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharleston
Western Road
Cheltenham
Gloucestershire
GL50 3RN
Wales
Secretary NameMr Keith John Addis
NationalityBritish
StatusResigned
Appointed29 May 2005(36 years, 11 months after company formation)
Appointment Duration13 years, 7 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharleston
Western Road
Cheltenham
Gloucestershire
GL50 3RN
Wales
Director NameMr John Anthony Lynch
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2012(44 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Park 299 Kingston Road
Leatherhead
Surrey
KT22 7SG
Director NameMr David Patrick Lynch
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(44 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2018)
RoleInvestment Analyst
Country of ResidenceEngland
Correspondence AddressValepits Road
Garretts Green
Birmingham
B33 0TD
Director NameMr Andreas Akhtar
Date of BirthJune 1974 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed31 December 2018(50 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent Park 299 Kingston Road
Leatherhead
Surrey
KT22 7SG
Secretary NameAndreas Akhtar
StatusResigned
Appointed31 December 2018(50 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 June 2020)
RoleCompany Director
Correspondence AddressRegent Park 299 Kingston Road
Leatherhead
Surrey
KT22 7SG

Contact

Websitewww.lyndonscaffolding.co.uk/
Telephone0121 7897979
Telephone regionBirmingham

Location

Registered Address1st Floor, Russell House, Regent Park
297 Kingston Road
Leatherhead
Surrey
KT22 7LU
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

6.6k at £1Jason Warren Lynch
9.15%
Ordinary
6.6k at £1Paul Anthony Lynch
9.15%
Ordinary
6k at £1David Patrick Lynch
8.33%
Ordinary
6k at £1Jane Elizabeth Lynch
8.33%
Ordinary
6k at £1John Anthony Lynch
8.33%
Ordinary
6k at £1Robert Vincent Lynch
8.33%
Ordinary
6k at £1Thomas Michael Lynch
8.33%
Ordinary
4.8k at £1P A Lynch Settlement Trust
6.65%
Ordinary
3.6k at £1Keith Addis
5.00%
Ordinary B
1.8k at £1Vincent Patrick Lynch
2.50%
Ordinary
10.2k at £1Emma Elizabeth Lynch
14.22%
Ordinary
8.4k at £1Robert Lynch
11.67%
Ordinary B

Financials

Year2014
Turnover£36,221,081
Net Worth£14,332,697
Cash£5,102,015
Current Liabilities£5,332,981

Accounts

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

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Charges

12 June 1990Delivered on: 13 June 1990
Satisfied on: 17 September 1999
Persons entitled: Lloyds 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: Premises situate on the south west side of valepits road garretts green, birmingham. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 February 1988Delivered on: 11 March 1988
Satisfied on: 17 September 1999
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at vale pits road garretts green birmingham title no:- wm 138129 together with all fixtures thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 July 1983Delivered on: 26 July 1983
Satisfied on: 17 September 1999
Persons entitled: Lloyds 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: F/H 13 the parade barry community s glamorgan.
Fully Satisfied
20 April 1983Delivered on: 22 April 1983
Satisfied on: 17 April 1991
Persons entitled:
P a Lynch
Union Pension & Estate Trustees Limited
P.P. Donohoe
T. Lynch

Classification: Supplemental deed
Secured details: Sterling pound 82,000 due from the company to the chargees supplemental to a debenture dated 31/3/83.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital.
Fully Satisfied
31 March 1983Delivered on: 18 April 1983
Satisfied on: 17 April 1991
Persons entitled:
P a Lynch
Union Pension & Estate Trustees Limited
P.P. Donohoe
T. Lynch
T. Lynch
P. P. Donohoe
P a Lynch
Union Pension & Estate Trustees Limited

Classification: Debenture
Secured details: Sterling pound 118,000 and all other monies due or to become due from the company to the chargees.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital.
Fully Satisfied
18 August 1981Delivered on: 24 August 1981
Satisfied on: 17 September 1999
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future. Including goodwill bookdebts & uncalled capital. North east side of the heath mill lane & 77 allcock st deritend title no wk 192136. 54-57 macdonald st & charles henry st. Title no WK105552.
Fully Satisfied
16 July 1980Delivered on: 30 July 1980
Satisfied on: 28 September 1999
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at penn lane, tanworth-in-arden, warwickshire.
Fully Satisfied
13 May 1976Delivered on: 19 May 1977
Satisfied on: 17 April 1991
Persons entitled: United Dominions Trust LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 3 february 1977.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
16 August 2012Delivered on: 17 August 2012
Satisfied on: 26 January 2015
Persons entitled: Robert Lynch, Patrick Anthony Lynch and Thomas Lynch Together Being the Trustees of the Lyndon Scaffolding Executive Pension Scheme

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 9A atlantic trading estate barry t/no CYM133159 see image for full details.
Fully Satisfied
1 October 2007Delivered on: 13 October 2007
Satisfied on: 4 March 2015
Persons entitled: Thomas Lynch and Patrick Anthony Lynch in Their Capacity as Trustees of the Lyndon Scaffoldingexecutive Pension Scheme

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a warehouse, office block and yard at priority business park, williams way, curran embankment, cardiff t/no WA560981 and unit 9A, atlantic trading estate, barry, south wales t/no CYM133159, and all buildings, structures and fixtures, all goodwill, plant, machinery and other items and the proceeds of all claims made under any insurance relating to the property. See the mortgage charge document for full details.
Fully Satisfied
18 February 1999Delivered on: 3 March 1999
Satisfied on: 4 March 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 valepits road and land on south west side of valepits road (k/a NO5) garretts green birmingham west midlands-WM138129 & WK178227.
Fully Satisfied
18 February 1999Delivered on: 25 February 1999
Satisfied on: 4 March 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Warehouse, office block and yard at priority business park, williams way, curranembankment, cardiff in the county of cardiff title number WA560981.
Fully Satisfied
18 February 1999Delivered on: 25 February 1999
Satisfied on: 4 March 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Offices and yard at park road, padham, burnley, lancashire title no LA526148.
Fully Satisfied
18 February 1999Delivered on: 25 February 1999
Satisfied on: 4 March 2015
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
31 July 1998Delivered on: 6 August 1998
Satisfied on: 10 August 2001
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: £250,000.00 together with all sums due or to become due from the company to the chargee.
Particulars: For chattel details please refer to form M395.. See the mortgage charge document for full details.
Fully Satisfied
23 March 1994Delivered on: 24 March 1994
Satisfied on: 17 September 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the l/h property k/a or being land on the south west side of valepits road, garrett`s green birmingham t/n wk 178227. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
7 October 1991Delivered on: 17 October 1991
Satisfied on: 17 September 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at 3 vale pits road garretts green, birmingham, west midlands. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 May 1976Delivered on: 10 May 1976
Satisfied on: 17 September 1999
Persons entitled: Lloyds 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 & floating charges undertaking and all property and goodwill assets present and future including uncalled capital. (Please see doc M20 for fuller details).
Fully Satisfied

Filing History

9 October 2023Confirmation statement made on 28 September 2023 with updates (3 pages)
9 October 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
12 October 2022Confirmation statement made on 28 September 2022 with updates (4 pages)
5 August 2022Accounts for a small company made up to 31 December 2021 (13 pages)
4 July 2022Full accounts made up to 31 December 2020 (26 pages)
7 April 2022Withdraw the company strike off application (1 page)
20 January 2022Voluntary strike-off action has been suspended (1 page)
4 January 2022First Gazette notice for voluntary strike-off (1 page)
20 December 2021Application to strike the company off the register (2 pages)
5 November 2021Statement of capital on 5 November 2021
  • GBP 1
(3 pages)
5 November 2021Statement by Directors (1 page)
5 November 2021Resolutions
  • RES13 ‐ Reduction of capital redemption 04/11/2021
(2 pages)
5 November 2021Solvency Statement dated 04/11/21 (1 page)
4 November 2021Statement by Directors (1 page)
4 November 2021Solvency Statement dated 03/11/21 (1 page)
4 November 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 November 2021Statement of capital on 4 November 2021
  • GBP 1.00
(3 pages)
15 October 2021Director's details changed for Mr Michael Edward Herke on 1 October 2021 (2 pages)
15 October 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
20 May 2021Group of companies' accounts made up to 31 December 2019 (54 pages)
10 May 2021Register inspection address has been changed from Freeths Llp Federation House Station Road Stoke-on-Trent ST4 2SA England to 80 Mount Street Nottingham NG1 6HH (1 page)
19 April 2021Registered office address changed from Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG England to 1st Floor, Russell House, Regent Park 297 Kingston Road Leatherhead Surrey KT22 7LU on 19 April 2021 (1 page)
12 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
10 June 2020Termination of appointment of Andreas Akhtar as a director on 10 June 2020 (1 page)
10 June 2020Termination of appointment of Andreas Akhtar as a secretary on 10 June 2020 (1 page)
8 October 2019Confirmation statement made on 28 September 2019 with updates (6 pages)
7 October 2019Register(s) moved to registered inspection location Freeths Llp Federation House Station Road Stoke-on-Trent ST4 2SA (1 page)
7 October 2019Register inspection address has been changed to Freeths Llp Federation House Station Road Stoke-on-Trent ST4 2SA (1 page)
19 September 2019Group of companies' accounts made up to 31 December 2018 (58 pages)
5 July 2019Notification of Brand Energy & Infrastructure Services Uk, Ltd. as a person with significant control on 1 July 2019 (2 pages)
5 July 2019Cessation of Donald Gogel as a person with significant control on 1 July 2019 (1 page)
6 March 2019Resolutions
  • RES13 ‐ Re-designate shares 26/02/2019
(1 page)
6 March 2019Certificate of re-registration from Public Limited Company to Private (1 page)
6 March 2019Particulars of variation of rights attached to shares (2 pages)
6 March 2019Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
6 March 2019Re-registration of Memorandum and Articles (33 pages)
6 March 2019Change of share class name or designation (2 pages)
6 March 2019Re-registration from a public company to a private limited company (2 pages)
15 January 2019Termination of appointment of Keith John Addis as a director on 10 January 2019 (1 page)
15 January 2019Termination of appointment of Robert Vincent Lynch as a director on 8 January 2019 (1 page)
15 January 2019Termination of appointment of John Anthony Lynch as a director on 10 January 2019 (1 page)
15 January 2019Termination of appointment of Stuart Alan Ross as a director on 8 January 2019 (1 page)
8 January 2019Withdrawal of a person with significant control statement on 8 January 2019 (2 pages)
8 January 2019Notification of Donald Gogel as a person with significant control on 31 December 2018 (2 pages)
3 January 2019Registered office address changed from Valepits Road Garretts Green Birmingham B33 0TD to Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG on 3 January 2019 (1 page)
2 January 2019Appointment of Marcus Paul Leonardus Marie Niederer as a director on 31 December 2018 (2 pages)
2 January 2019Appointment of Mr Andreas Akhtar as a director on 31 December 2018 (2 pages)
2 January 2019Appointment of Michael Edward Herke as a director on 31 December 2018 (2 pages)
2 January 2019Termination of appointment of Maureen Ann Lynch as a director on 31 December 2018 (1 page)
2 January 2019Termination of appointment of David Patrick Lynch as a director on 31 December 2018 (1 page)
2 January 2019Appointment of Andreas Akhtar as a secretary on 31 December 2018 (2 pages)
2 January 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
2 January 2019Appointment of Benjamin Stevenson Read as a director on 31 December 2018 (2 pages)
2 January 2019Termination of appointment of Keith John Addis as a secretary on 31 December 2018 (1 page)
8 October 2018Group of companies' accounts made up to 31 March 2018 (54 pages)
8 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
2 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
29 September 2017Full accounts made up to 31 March 2017 (44 pages)
29 September 2017Full accounts made up to 31 March 2017 (44 pages)
30 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
19 September 2016Full accounts made up to 31 March 2016 (39 pages)
19 September 2016Full accounts made up to 31 March 2016 (39 pages)
19 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 72,000
(9 pages)
19 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 72,000
(9 pages)
28 August 2015Full accounts made up to 31 March 2015 (30 pages)
28 August 2015Full accounts made up to 31 March 2015 (30 pages)
4 March 2015Satisfaction of charge 16 in full (1 page)
4 March 2015Satisfaction of charge 15 in full (1 page)
4 March 2015Satisfaction of charge 15 in full (1 page)
4 March 2015Satisfaction of charge 14 in full (1 page)
4 March 2015Satisfaction of charge 16 in full (1 page)
4 March 2015Satisfaction of charge 17 in full (2 pages)
4 March 2015Satisfaction of charge 14 in full (1 page)
4 March 2015Satisfaction of charge 17 in full (2 pages)
4 March 2015Satisfaction of charge 13 in full (2 pages)
4 March 2015Satisfaction of charge 13 in full (2 pages)
17 February 2015All of the property or undertaking has been released from charge 17 (2 pages)
17 February 2015All of the property or undertaking has been released from charge 15 (2 pages)
17 February 2015All of the property or undertaking has been released from charge 15 (2 pages)
17 February 2015All of the property or undertaking has been released from charge 16 (2 pages)
17 February 2015All of the property or undertaking has been released from charge 15 (2 pages)
17 February 2015All of the property or undertaking has been released from charge 17 (2 pages)
17 February 2015All of the property or undertaking has been released from charge 15 (2 pages)
17 February 2015All of the property or undertaking has been released from charge 16 (2 pages)
16 February 2015All of the property or undertaking has been released from charge 13 (2 pages)
16 February 2015All of the property or undertaking has been released and no longer forms part of charge 14 (2 pages)
16 February 2015All of the property or undertaking has been released and no longer forms part of charge 14 (2 pages)
16 February 2015All of the property or undertaking has been released from charge 13 (2 pages)
26 January 2015All of the property or undertaking has been released from charge 17 (2 pages)
26 January 2015All of the property or undertaking has been released from charge 17 (2 pages)
26 January 2015Satisfaction of charge 18 in full (1 page)
26 January 2015Satisfaction of charge 18 in full (1 page)
8 October 2014Full accounts made up to 31 March 2014 (32 pages)
8 October 2014Full accounts made up to 31 March 2014 (32 pages)
3 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 72,000
(9 pages)
3 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 72,000
(9 pages)
1 April 2014Termination of appointment of Stephen Moore as a director (1 page)
1 April 2014Termination of appointment of Stephen Moore as a director (1 page)
18 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares consolidated and divided 29/04/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(22 pages)
18 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares consolidated and divided 29/04/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(22 pages)
7 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 72,000
(10 pages)
7 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 72,000
(10 pages)
13 September 2013Full accounts made up to 31 March 2013 (32 pages)
13 September 2013Full accounts made up to 31 March 2013 (32 pages)
15 May 2013Consolidation of shares on 29 April 2013 (5 pages)
15 May 2013Resolutions
  • RES13 ‐ Re- sub div 29/04/2013
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 May 2013Statement of capital following an allotment of shares on 29 April 2013
  • GBP 72,000
(4 pages)
15 May 2013Consolidation of shares on 29 April 2013 (5 pages)
15 May 2013Statement of capital following an allotment of shares on 29 April 2013
  • GBP 72,000
(4 pages)
15 May 2013Resolutions
  • RES13 ‐ Re- sub div 29/04/2013
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 April 2013Appointment of Mr David Patrick Lynch as a director (2 pages)
20 April 2013Appointment of Mr David Patrick Lynch as a director (2 pages)
26 March 2013Statement of capital following an allotment of shares on 21 February 2013
  • GBP 60,600.00
(4 pages)
26 March 2013Statement of capital following an allotment of shares on 21 February 2013
  • GBP 60,600.00
(4 pages)
20 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(22 pages)
20 March 2013Statement of company's objects (2 pages)
20 March 2013Statement of company's objects (2 pages)
20 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(22 pages)
22 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (9 pages)
22 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (9 pages)
8 October 2012Director's details changed for Stuart Alan Ross on 8 October 2012 (2 pages)
8 October 2012Director's details changed for Stuart Alan Ross on 8 October 2012 (2 pages)
8 October 2012Appointment of Mr John Anthony Lynch as a director (2 pages)
8 October 2012Appointment of Mr John Anthony Lynch as a director (2 pages)
8 October 2012Director's details changed for Mrs Maurine Ann Lynch on 8 October 2012 (2 pages)
8 October 2012Director's details changed for Mrs Maurine Ann Lynch on 8 October 2012 (2 pages)
8 October 2012Director's details changed for Mrs Maurine Ann Lynch on 8 October 2012 (2 pages)
8 October 2012Director's details changed for Stuart Alan Ross on 8 October 2012 (2 pages)
17 August 2012Particulars of a mortgage or charge / charge no: 18 (7 pages)
17 August 2012Particulars of a mortgage or charge / charge no: 18 (7 pages)
2 August 2012Full accounts made up to 31 March 2012 (30 pages)
2 August 2012Full accounts made up to 31 March 2012 (30 pages)
5 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (9 pages)
5 October 2011Director's details changed for Mrs Maurine Ann Lynch on 28 September 2011 (2 pages)
5 October 2011Director's details changed for Mrs Maurine Ann Lynch on 28 September 2011 (2 pages)
5 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (9 pages)
7 September 2011Full accounts made up to 31 March 2011 (29 pages)
7 September 2011Full accounts made up to 31 March 2011 (29 pages)
22 August 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 17 (3 pages)
22 August 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 17 (3 pages)
30 September 2010Director's details changed for Stephen John Moore on 28 September 2010 (2 pages)
30 September 2010Director's details changed for Stephen John Moore on 28 September 2010 (2 pages)
30 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (9 pages)
30 September 2010Director's details changed for Mrs Maurine Ann Lynch on 28 September 2010 (2 pages)
30 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (9 pages)
30 September 2010Director's details changed for Mrs Maurine Ann Lynch on 28 September 2010 (2 pages)
30 September 2010Director's details changed for Keith Addis on 28 September 2010 (2 pages)
30 September 2010Director's details changed for Keith Addis on 28 September 2010 (2 pages)
5 August 2010Full accounts made up to 31 March 2010 (29 pages)
5 August 2010Full accounts made up to 31 March 2010 (29 pages)
6 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (7 pages)
6 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (7 pages)
3 September 2009Full accounts made up to 31 March 2009 (29 pages)
3 September 2009Full accounts made up to 31 March 2009 (29 pages)
17 October 2008Return made up to 28/09/08; full list of members (8 pages)
17 October 2008Return made up to 28/09/08; full list of members (8 pages)
22 July 2008Full accounts made up to 31 March 2008 (30 pages)
22 July 2008Full accounts made up to 31 March 2008 (30 pages)
17 March 2008Appointment terminated director ian wilson (1 page)
17 March 2008Appointment terminated director ian wilson (1 page)
19 November 2007Return made up to 28/09/07; full list of members (10 pages)
19 November 2007Return made up to 28/09/07; full list of members (10 pages)
16 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
16 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
16 October 2007Ad 26/09/07--------- £ si 30000@1=30000 £ ic 60000/90000 (4 pages)
16 October 2007Particulars of contract relating to shares (2 pages)
16 October 2007Ad 26/09/07--------- £ si 30000@1=30000 £ ic 60000/90000 (4 pages)
16 October 2007Particulars of contract relating to shares (2 pages)
13 October 2007Particulars of mortgage/charge (3 pages)
13 October 2007Particulars of mortgage/charge (3 pages)
20 August 2007Full accounts made up to 31 March 2007 (30 pages)
20 August 2007Full accounts made up to 31 March 2007 (30 pages)
19 July 2007Memorandum and Articles of Association (46 pages)
19 July 2007Memorandum and Articles of Association (46 pages)
13 October 2006Return made up to 28/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 October 2006Return made up to 28/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 August 2006Full accounts made up to 31 March 2006 (29 pages)
30 August 2006Full accounts made up to 31 March 2006 (29 pages)
26 October 2005Return made up to 28/09/05; no change of members (9 pages)
26 October 2005Return made up to 28/09/05; no change of members (9 pages)
12 September 2005Secretary's particulars changed;director's particulars changed (1 page)
12 September 2005Director's particulars changed (1 page)
12 September 2005Director's particulars changed (1 page)
12 September 2005Secretary's particulars changed;director's particulars changed (1 page)
19 August 2005Full accounts made up to 31 March 2005 (27 pages)
19 August 2005Full accounts made up to 31 March 2005 (27 pages)
8 June 2005Secretary resigned;director resigned (1 page)
8 June 2005Secretary resigned;director resigned (1 page)
8 June 2005New secretary appointed (1 page)
8 June 2005New secretary appointed (1 page)
14 February 2005Director's particulars changed (1 page)
14 February 2005Director's particulars changed (1 page)
1 November 2004Full accounts made up to 31 March 2004 (26 pages)
1 November 2004Full accounts made up to 31 March 2004 (26 pages)
5 October 2004Return made up to 28/09/04; no change of members (9 pages)
5 October 2004Return made up to 28/09/04; no change of members (9 pages)
10 October 2003Return made up to 28/09/03; full list of members (14 pages)
10 October 2003Group of companies' accounts made up to 31 March 2003 (24 pages)
10 October 2003Group of companies' accounts made up to 31 March 2003 (24 pages)
10 October 2003Return made up to 28/09/03; full list of members (14 pages)
27 October 2002New director appointed (2 pages)
27 October 2002New director appointed (2 pages)
23 September 2002Return made up to 28/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(14 pages)
23 September 2002Return made up to 28/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(14 pages)
20 September 2002Group of companies' accounts made up to 31 March 2002 (23 pages)
20 September 2002Group of companies' accounts made up to 31 March 2002 (23 pages)
21 June 2002Auditor's resignation (2 pages)
21 June 2002Auditor's resignation (2 pages)
8 April 2002Director resigned (1 page)
8 April 2002Director resigned (1 page)
8 April 2002Director resigned (1 page)
8 April 2002Director resigned (1 page)
27 October 2001Group of companies' accounts made up to 31 March 2001 (22 pages)
27 October 2001Group of companies' accounts made up to 31 March 2001 (22 pages)
9 October 2001Return made up to 28/09/01; full list of members (13 pages)
9 October 2001Return made up to 28/09/01; full list of members (13 pages)
10 August 2001Declaration of satisfaction of mortgage/charge (1 page)
10 August 2001Declaration of satisfaction of mortgage/charge (1 page)
18 May 2001Director resigned (1 page)
18 May 2001Director resigned (1 page)
8 November 2000Return made up to 28/09/00; full list of members (14 pages)
8 November 2000Return made up to 28/09/00; full list of members (14 pages)
30 October 2000Full group accounts made up to 31 March 2000 (21 pages)
30 October 2000Full group accounts made up to 31 March 2000 (21 pages)
29 March 2000Director resigned (1 page)
29 March 2000Director resigned (1 page)
7 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
14 October 1999Full group accounts made up to 31 March 1999 (21 pages)
14 October 1999Full group accounts made up to 31 March 1999 (21 pages)
5 October 1999Return made up to 28/09/99; full list of members (13 pages)
5 October 1999Return made up to 28/09/99; full list of members (13 pages)
28 September 1999Declaration of satisfaction of mortgage/charge (1 page)
28 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 September 1999Declaration of satisfaction of mortgage/charge (1 page)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
3 March 1999Particulars of mortgage/charge (3 pages)
3 March 1999Particulars of mortgage/charge (3 pages)
25 February 1999Particulars of mortgage/charge (4 pages)
25 February 1999Particulars of mortgage/charge (3 pages)
25 February 1999Particulars of mortgage/charge (3 pages)
25 February 1999Particulars of mortgage/charge (3 pages)
25 February 1999Particulars of mortgage/charge (3 pages)
25 February 1999Particulars of mortgage/charge (4 pages)
15 December 1998Director resigned (1 page)
15 December 1998Director resigned (1 page)
9 October 1998Return made up to 28/09/98; no change of members (8 pages)
9 October 1998Return made up to 28/09/98; no change of members (8 pages)
19 August 1998Full group accounts made up to 31 March 1998 (20 pages)
19 August 1998Full group accounts made up to 31 March 1998 (20 pages)
6 August 1998Particulars of mortgage/charge (9 pages)
6 August 1998Particulars of mortgage/charge (9 pages)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
3 November 1997Full group accounts made up to 31 March 1997 (25 pages)
3 November 1997Full group accounts made up to 31 March 1997 (25 pages)
15 October 1997Return made up to 28/09/97; no change of members (8 pages)
15 October 1997Return made up to 28/09/97; no change of members (8 pages)
6 October 1997Director resigned (1 page)
6 October 1997Director resigned (1 page)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
1 November 1996Full group accounts made up to 31 March 1996 (25 pages)
1 November 1996Full group accounts made up to 31 March 1996 (25 pages)
31 October 1996Return made up to 28/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 1996Return made up to 28/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 1996New director appointed (2 pages)
29 March 1996New director appointed (2 pages)
2 November 1995Full accounts made up to 31 March 1995 (21 pages)
2 November 1995Full accounts made up to 31 March 1995 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
6 December 1994Full accounts made up to 31 March 1994 (22 pages)
6 December 1994Full accounts made up to 31 March 1994 (22 pages)
28 September 1993Full accounts made up to 31 March 1993 (19 pages)
28 September 1993Full accounts made up to 31 March 1993 (19 pages)
13 October 1992Full accounts made up to 31 March 1992 (18 pages)
13 October 1992Full accounts made up to 31 March 1992 (18 pages)
31 October 1991Full accounts made up to 31 March 1991 (16 pages)
31 October 1991Full accounts made up to 31 March 1991 (16 pages)
7 April 1991Full accounts made up to 31 March 1990 (17 pages)
7 April 1991Full accounts made up to 31 March 1990 (17 pages)
15 October 1990Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
15 October 1990Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
15 October 1990Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
15 October 1990Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
6 October 1990Re-registration of Memorandum and Articles (3 pages)
6 October 1990Re-registration of Memorandum and Articles (3 pages)
17 January 1990Full group accounts made up to 31 March 1989 (20 pages)
17 January 1990Full group accounts made up to 31 March 1989 (20 pages)
2 December 1988Full group accounts made up to 31 March 1988 (21 pages)
2 December 1988Full group accounts made up to 31 March 1988 (21 pages)
12 November 1987Full group accounts made up to 31 March 1987 (21 pages)
12 November 1987Full group accounts made up to 31 March 1987 (21 pages)
4 March 1987Group of companies' accounts made up to 31 March 1986 (19 pages)
4 March 1987Group of companies' accounts made up to 31 March 1986 (19 pages)
7 March 1986Accounts made up to 31 March 1985 (19 pages)
7 March 1986Accounts made up to 31 March 1985 (19 pages)
7 February 1985Accounts made up to 31 March 1984 (19 pages)
7 February 1985Accounts made up to 31 March 1984 (19 pages)
21 December 1983Accounts made up to 31 March 1983 (16 pages)
21 December 1983Accounts made up to 31 March 1983 (16 pages)
10 September 1983Accounts made up to 31 March 1983 (15 pages)
10 September 1983Accounts made up to 31 March 1983 (15 pages)
30 October 1982Accounts made up to 31 January 1979 (15 pages)
29 October 1982Accounts made up to 31 January 1981 (15 pages)
29 October 1982Accounts made up to 31 January 1981 (15 pages)
7 February 1979Accounts made up to 31 January 1978 (20 pages)
8 July 1977Company name changed\certificate issued on 08/07/77 (2 pages)
4 March 1977Accounts made up to 30 September 1976 (4 pages)
4 March 1977Accounts made up to 30 September 1976 (4 pages)
3 March 1977Accounts made up to 30 September 1976 (2 pages)
3 March 1977Accounts made up to 30 September 1976 (2 pages)
26 June 1968Incorporation (15 pages)
26 June 1968Incorporation (15 pages)