Company NameFBL Realisations Limited
DirectorAyiaz Ahmed
Company StatusActive
Company Number00939223
CategoryPrivate Limited Company
Incorporation Date23 September 1968(55 years, 7 months ago)
Previous NamesFairline Boats P.L.C. and Fairline Boats Limited

Business Activity

Section CManufacturing
SIC 3512Build & repair pleasure & sport boats
SIC 30120Building of pleasure and sporting boats

Directors

Director NameMr Ayiaz Ahmed
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2015(47 years after company formation)
Appointment Duration8 years, 6 months
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressHambridge Mill Hambridge
Langport
Somerset
TA10 0BP
Director NameKenneth Wappat
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(23 years, 4 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 May 2005)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address15 Down Gate
Longthorpe
Peterborough
Cambridgeshire
PE3 6SZ
Director NameMr Alan Richard Bowers
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(23 years, 4 months after company formation)
Appointment Duration20 years, 4 months (resigned 11 June 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 The Walled Garden
Langton Hall
West Langton
Leicestershire
LE16 7UZ
Director NameWilliam Thomas Buxton
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(23 years, 4 months after company formation)
Appointment Duration1 year (resigned 25 February 1993)
RoleCompany Director
Correspondence Address10 The Paddock
Woodnewton
Peterborough
Cambridgeshire
PE8 5EL
Director NameDavid Richmond Proctor
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(23 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 August 1995)
RoleSolicitor
Correspondence Address8 Bridge Street
Deeping St James
Peterborough
Cambridgeshire
PE6 8HA
Director NameMr Samuel Tompsett Newington
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(23 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRollesby 15 Westwood Park Road
Peterborough
Cambridgeshire
PE3 6JL
Director NameMr Colin William Joyce
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(23 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 August 1995)
RoleFinancial Advisor
Correspondence AddressCromwell House
West Deeping
Peterborough
Cambs
PE6 9HS
Director NameMrs Briony Anna Newington
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(23 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRollesby 15 Westwood Park Road
Peterborough
Cambs
PE3 6JL
Secretary NameMr Alan Richard Bowers
NationalityBritish
StatusResigned
Appointed07 February 1992(23 years, 4 months after company formation)
Appointment Duration20 years, 4 months (resigned 11 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Walled Garden
Langton Hall
West Langton
Leicestershire
LE16 7UZ
Director NameMr Alan William Masters
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(24 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 August 2003)
RoleCompany Director
Correspondence AddressThe Swallows
High Street, Thorndon
Eye
Suffolk
IP23 7LX
Director NameDavid Gordon Burnham
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(27 years after company formation)
Appointment Duration9 years, 8 months (resigned 31 May 2005)
RoleCompany Director
Correspondence AddressCarleton Lodge 48 Shorton Road
Paignton
Devon
TQ3 1RG
Director NameMr Derek Paul Carter
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(27 years, 5 months after company formation)
Appointment Duration16 years, 1 month (resigned 16 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Barons Way
Stamford
Lincs
PE9 2RQ
Director NameNeil Rossiter
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(33 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 December 2003)
RoleEngineer
Correspondence AddressAlderley House
9 Bridge Street
Brigstock
Northants
NN14 3ET
Director NameMr James David Robinson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(33 years, 11 months after company formation)
Appointment Duration12 years, 3 months (resigned 26 December 2014)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels
Grafton Underwood
Northamptonshire
NN14 3AA
Director NameAdam Michael Greenwood
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(35 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 11 June 2012)
RoleDisigner
Country of ResidenceEngland
Correspondence AddressNene Valley Business Park
Oundle
Peterborough
Cambridgeshire
PE8 4HN
Director NameMr David Alfred Hurst
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(35 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 06 October 2010)
RoleManufacturing
Country of ResidenceEngland
Correspondence AddressSaint Annes
Tamworth Road
Coventry
West Midlands
CV7 8JJ
Director NameMr Matthew John Taylor
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(35 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 February 2009)
RoleProcurement
Country of ResidenceEngland
Correspondence Address10 Mill Road
Yarwell
Peterborough
Cambridgeshire
PE8 6PS
Director NameMr Oliver Henry Robinson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(38 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressKilnhurst
Widmoor
Wooburn Common
Buckinghamshire
HP10 0JG
Director NameAlan Sime
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2010(42 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 20 September 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPitt Cottage Blymhill Lane
Shifnal
TF11 8LT
Director NameMr Julian Oliver Dudley-Smith
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2010(42 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 19 November 2014)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressNene Valley Business Park
Oundle
Peterborough
Cambridgeshire
PE8 4HN
Director NameMr Robert Peter Billington
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(42 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 September 2013)
RoleManufacturing Director
Country of ResidenceEngland
Correspondence AddressNene Valley Business Park
Oundle
Peterborough
Cambridgeshire
PE8 4HN
Director NameMr Nicholas Ian Burgess Sanders
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2011(42 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39-41 Charing Cross Road
London
WC2H 0AR
Secretary NameAlan Sime
NationalityBritish
StatusResigned
Appointed11 June 2012(43 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 September 2013)
RoleCompany Director
Correspondence AddressFairline Boats Nene Valley Business Park
Oundle
Northamptonshire
PE8 4HN
Director NameMr Alistair John Schofield
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(43 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairline Nene Valley Business Park
Oundle
Northamptonshire
PE8 4HN
Director NameMr Kevin Derek Gaskell
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2013(45 years, 1 month after company formation)
Appointment Duration1 year (resigned 23 October 2014)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressNene Valley Business Park
Oundle
Peterborough
Cambridgeshire
PE8 4HN
Director NameMr Colin James Sykes
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2013(45 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 17 August 2015)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressNene Valley Business Park
Oundle
Peterborough
Cambridgeshire
PE8 4HN
Secretary NameMr Colin James Sykes
StatusResigned
Appointed17 October 2013(45 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 23 May 2014)
RoleCompany Director
Correspondence AddressNene Valley Business Park
Oundle
Peterborough
Cambridgeshire
PE8 4HN
Director NameMr Benjamin James Newton
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(45 years, 2 months after company formation)
Appointment Duration9 months (resigned 20 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNene Valley Business Park
Oundle
Peterborough
Cambridgeshire
PE8 4HN
Secretary NameMrs Claire Favier-Tilston
StatusResigned
Appointed23 May 2014(45 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 September 2015)
RoleCompany Director
Correspondence AddressNene Valley Business Park
Oundle
Peterborough
Cambridgeshire
PE8 4HN
Director NameMr Peter David Leigh Mottershead
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2014(46 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 28 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNene Valley Business Park
Oundle
Peterborough
Cambridgeshire
PE8 4HN
Director NameMr Antony Clive Parsell
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2015(46 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNene Valley Business Park
Oundle
Peterborough
Cambridgeshire
PE8 4HN
Director NameMr Kevin Peter Dady
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2015(46 years, 10 months after company formation)
Appointment Duration2 months (resigned 28 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNene Valley Business Park
Oundle
Peterborough
Cambridgeshire
PE8 4HN

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Financials

Year2012
Turnover£82,552,000
Gross Profit£8,833,000
Net Worth-£11,593,000
Cash£1,750,000
Current Liabilities£53,735,000

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Next Accounts Due31 March 2016 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Next Return Due21 February 2017 (overdue)

Charges

1 May 2015Delivered on: 8 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
29 August 2014Delivered on: 4 September 2014
Persons entitled: Becap Gp Limited

Classification: A registered charge
Particulars: Head office nene valley business park oundle title number NN245831 NN144931. Nene valley I and ii nene valley business park oundle title number NN138224. Nene valley iii nene valley business park oundle title number NN138224 NN188679. For further details please refer to the instrument.
Outstanding
3 January 2013Delivered on: 4 January 2013
Persons entitled: Becap Gp Limited

Classification: Security agrrement
Secured details: All monies due or to become due from any chargor to the loan note parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details.
Outstanding
28 September 2015Delivered on: 30 September 2015
Persons entitled: Macsco 30 Limited

Classification: A registered charge
Outstanding
3 January 2013Delivered on: 9 January 2013
Satisfied on: 7 May 2015
Persons entitled: National Westminster Bank PLC

Classification: Security agreement
Secured details: All monies due or to become due from any chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property at barnwell road oundle t/no's NN261242 and NN255714 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
Fully Satisfied
31 May 2005Delivered on: 15 June 2005
Satisfied on: 29 July 2011
Persons entitled: The Royal Bank of Scotland (As Security Trustee for the Secured Parties)(the Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from any member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 May 2005Delivered on: 9 June 2005
Satisfied on: 29 July 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Pledge agreement
Secured details: All monies due or to become due from any obligor to each secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All shares of stock,ownership interests and other securities as listed in the schedule and all certificates and/or instruments thereon; all cash,securities,dividends,rights and other property. See the mortgage charge document for full details.
Fully Satisfied
20 October 2000Delivered on: 25 October 2000
Satisfied on: 29 July 2011
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
26 October 1987Delivered on: 16 November 1987
Satisfied on: 23 February 2001
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: 2.36 acres or thereabouts situate at weldon industrial estate, corby, northamptonshire and k/a plot WN26 sallow road weldon industrial estate, corby, northamptonshire.
Fully Satisfied
22 April 1985Delivered on: 13 May 1985
Satisfied on: 23 February 2001
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: Property in the east side of barnwell road oundle northamptonshire.
Fully Satisfied

Filing History

29 June 2021Restoration by order of the court (3 pages)
14 February 2019Final Gazette dissolved following liquidation (1 page)
14 November 2018Notice of move from Administration to Dissolution (33 pages)
23 July 2018Administrator's progress report (32 pages)
30 December 2017Administrator's progress report (41 pages)
9 December 2017Notice of extension of period of Administration (3 pages)
9 December 2017Notice of extension of period of Administration (3 pages)
27 June 2017Administrator's progress report (42 pages)
27 June 2017Administrator's progress report (42 pages)
7 December 2016Administrator's progress report to 14 November 2016 (44 pages)
7 December 2016Notice of extension of period of Administration (1 page)
7 December 2016Notice of extension of period of Administration (1 page)
7 December 2016Administrator's progress report to 14 November 2016 (44 pages)
28 June 2016Administrator's progress report to 1 June 2016 (45 pages)
28 June 2016Administrator's progress report to 1 June 2016 (45 pages)
26 May 2016Statement of affairs with form 2.14B (23 pages)
26 May 2016Statement of affairs with form 2.14B (23 pages)
3 March 2016Notice of deemed approval of proposals (1 page)
3 March 2016Notice of deemed approval of proposals (1 page)
29 January 2016Statement of administrator's proposal (69 pages)
29 January 2016Statement of administrator's proposal (69 pages)
26 January 2016Change of name notice (2 pages)
26 January 2016Company name changed fairline boats LIMITED\certificate issued on 26/01/16
  • RES15 ‐ Change company name resolution on 2016-01-20
(2 pages)
26 January 2016Change of name notice (2 pages)
26 January 2016Company name changed fairline boats LIMITED\certificate issued on 26/01/16
  • RES15 ‐ Change company name resolution on 2016-01-20
(2 pages)
11 December 2015Registered office address changed from Nene Valley Business Park Oundle Peterborough Cambridgeshire PE8 4HN to C/O Frp Advisory Llp 2nd Floor 110 Cannon Street London EC4N 6EU on 11 December 2015 (2 pages)
11 December 2015Registered office address changed from Nene Valley Business Park Oundle Peterborough Cambridgeshire PE8 4HN to C/O Frp Advisory Llp 2nd Floor 110 Cannon Street London EC4N 6EU on 11 December 2015 (2 pages)
9 December 2015Appointment of an administrator (1 page)
9 December 2015Appointment of an administrator (1 page)
28 October 2015Termination of appointment of Kevin Peter Dady as a director on 28 September 2015 (1 page)
28 October 2015Termination of appointment of Peter David Leigh Mottershead as a director on 28 September 2015 (1 page)
28 October 2015Termination of appointment of Antony Clive Parsell as a director on 28 September 2015 (1 page)
28 October 2015Termination of appointment of Kevin Peter Dady as a director on 28 September 2015 (1 page)
28 October 2015Appointment of Mr Ayiaz Ahmed Ahmed as a director on 28 September 2015 (2 pages)
28 October 2015Termination of appointment of Benjamin James Newton as a director on 28 September 2015 (1 page)
28 October 2015Termination of appointment of Peter David Leigh Mottershead as a director on 28 September 2015 (1 page)
28 October 2015Termination of appointment of Benjamin James Newton as a director on 28 September 2015 (1 page)
28 October 2015Termination of appointment of Antony Clive Parsell as a director on 28 September 2015 (1 page)
28 October 2015Appointment of Mr Ayiaz Ahmed Ahmed as a director on 28 September 2015 (2 pages)
23 October 2015Termination of appointment of Claire Favier-Tilston as a secretary on 28 September 2015 (2 pages)
23 October 2015Termination of appointment of Claire Favier-Tilston as a secretary on 28 September 2015 (2 pages)
1 October 2015Second filing of AR01 previously delivered to Companies House made up to 7 February 2015 (17 pages)
1 October 2015Second filing of AR01 previously delivered to Companies House made up to 7 February 2015 (17 pages)
1 October 2015Second filing of AR01 previously delivered to Companies House made up to 7 February 2015 (17 pages)
30 September 2015Registration of charge 009392230010, created on 28 September 2015 (53 pages)
30 September 2015Registration of charge 009392230010, created on 28 September 2015 (53 pages)
9 September 2015Termination of appointment of Colin James Sykes as a director on 17 August 2015 (1 page)
9 September 2015Termination of appointment of Colin James Sykes as a director on 17 August 2015 (1 page)
26 August 2015Appointment of Mr Kevin Peter Dady as a director on 27 July 2015 (2 pages)
26 August 2015Appointment of Mr Kevin Peter Dady as a director on 27 July 2015 (2 pages)
20 July 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
20 July 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
25 June 2015Appointment of Mr Antony Clive Parsell as a director on 3 June 2015 (2 pages)
25 June 2015Appointment of Mr Antony Clive Parsell as a director on 3 June 2015 (2 pages)
25 June 2015Appointment of Mr Antony Clive Parsell as a director on 3 June 2015 (2 pages)
8 May 2015Registration of charge 009392230009, created on 1 May 2015 (18 pages)
8 May 2015Registration of charge 009392230009, created on 1 May 2015 (18 pages)
8 May 2015Registration of charge 009392230009, created on 1 May 2015 (18 pages)
7 May 2015Satisfaction of charge 7 in full (4 pages)
7 May 2015Satisfaction of charge 7 in full (4 pages)
8 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 1,000,000
  • ANNOTATION Clarification a second filed AR01 was registered on 01/10/2015
(6 pages)
8 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 1,000,000
  • ANNOTATION Clarification a second filed AR01 was registered on 01/10/2015
(6 pages)
8 March 2015Appointment of Mr Benjamin James Newton as a director on 27 February 2015 (2 pages)
8 March 2015Appointment of Mr Benjamin James Newton as a director on 27 February 2015 (2 pages)
8 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 1,000,000
(5 pages)
8 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 1,000,000
  • ANNOTATION Clarification a second filed AR01 was registered on 01/10/2015
(6 pages)
23 February 2015Termination of appointment of James David Robinson as a director on 26 December 2014 (1 page)
23 February 2015Termination of appointment of James David Robinson as a director on 26 December 2014 (1 page)
13 February 2015Termination of appointment of Nicholas Ian Burgess Sanders as a director on 28 January 2015 (1 page)
13 February 2015Termination of appointment of Nicholas Ian Burgess Sanders as a director on 28 January 2015 (1 page)
3 January 2015Statement of capital following an allotment of shares on 25 September 2014
  • GBP 1,000,000.00
(4 pages)
3 January 2015Statement of capital following an allotment of shares on 25 September 2014
  • GBP 1,000,000.00
(4 pages)
2 December 2014Termination of appointment of Julian Oliver Dudley-Smith as a director on 19 November 2014 (1 page)
2 December 2014Termination of appointment of Julian Oliver Dudley-Smith as a director on 19 November 2014 (1 page)
2 December 2014Appointment of Mr Peter David Leigh Mottershead as a director on 21 November 2014 (2 pages)
2 December 2014Appointment of Mr Peter David Leigh Mottershead as a director on 21 November 2014 (2 pages)
19 November 2014Termination of appointment of James David Robinson as a director on 26 August 2014 (1 page)
19 November 2014Termination of appointment of James David Robinson as a director on 26 August 2014 (1 page)
18 November 2014Termination of appointment of Kevin Derek Gaskell as a director on 23 October 2014 (1 page)
18 November 2014Termination of appointment of Kevin Derek Gaskell as a director on 23 October 2014 (1 page)
7 October 2014Full accounts made up to 31 December 2013 (25 pages)
7 October 2014Full accounts made up to 31 December 2013 (25 pages)
4 September 2014Registration of charge 009392230008, created on 29 August 2014 (54 pages)
4 September 2014Registration of charge 009392230008, created on 29 August 2014 (54 pages)
22 August 2014Termination of appointment of Benjamin James Newton as a director on 20 August 2014 (1 page)
22 August 2014Termination of appointment of Benjamin James Newton as a director on 20 August 2014 (1 page)
29 May 2014Termination of appointment of Peter Williamson as a director (1 page)
29 May 2014Termination of appointment of Colin Sykes as a secretary (1 page)
29 May 2014Appointment of Mrs Claire Favier-Tilston as a secretary (2 pages)
29 May 2014Termination of appointment of Peter Williamson as a director (1 page)
29 May 2014Termination of appointment of Colin Sykes as a secretary (1 page)
29 May 2014Appointment of Mrs Claire Favier-Tilston as a secretary (2 pages)
12 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 353,997.1
(8 pages)
12 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 353,997.1
(8 pages)
12 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 353,997.1
(8 pages)
11 February 2014Termination of appointment of Alistair Schofield as a director (1 page)
11 February 2014Termination of appointment of Alistair Schofield as a director (1 page)
9 December 2013Termination of appointment of Robert Billington as a director (1 page)
9 December 2013Termination of appointment of Alan Sime as a secretary (1 page)
9 December 2013Termination of appointment of Alan Sime as a director (1 page)
9 December 2013Appointment of Mr Peter John Williamson as a director (2 pages)
9 December 2013Appointment of Mr Kevin Derek Gaskell as a director (2 pages)
9 December 2013Termination of appointment of Alan Sime as a director (1 page)
9 December 2013Appointment of Mr Colin James Sykes as a director (2 pages)
9 December 2013Appointment of Mr Kevin Derek Gaskell as a director (2 pages)
9 December 2013Termination of appointment of Robert Billington as a director (1 page)
9 December 2013Appointment of Mr Colin James Sykes as a secretary (2 pages)
9 December 2013Appointment of Mr Colin James Sykes as a director (2 pages)
9 December 2013Appointment of Mr Colin James Sykes as a secretary (2 pages)
9 December 2013Appointment of Mr Benjamin James Newton as a director (2 pages)
9 December 2013Appointment of Mr Peter John Williamson as a director (2 pages)
9 December 2013Termination of appointment of Alan Sime as a secretary (1 page)
9 December 2013Appointment of Mr Benjamin James Newton as a director (2 pages)
12 June 2013Full accounts made up to 31 December 2012 (22 pages)
12 June 2013Full accounts made up to 31 December 2012 (22 pages)
21 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (9 pages)
21 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (9 pages)
21 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (9 pages)
14 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 353,997.10
(4 pages)
14 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 353,997.10
(4 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 7 (13 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 7 (13 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 6 (12 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 6 (12 pages)
1 October 2012Full accounts made up to 31 December 2011 (21 pages)
1 October 2012Full accounts made up to 31 December 2011 (21 pages)
10 August 2012Appointment of Alistair John Schofield as a director (3 pages)
10 August 2012Appointment of Alistair John Schofield as a director (3 pages)
3 July 2012Termination of appointment of Adam Greenwood as a director (2 pages)
3 July 2012Appointment of Alan Sime as a secretary (3 pages)
3 July 2012Appointment of Alan Sime as a secretary (3 pages)
3 July 2012Termination of appointment of Adam Greenwood as a director (2 pages)
3 July 2012Termination of appointment of Alan Bowers as a director (2 pages)
3 July 2012Termination of appointment of Alan Bowers as a secretary (2 pages)
3 July 2012Termination of appointment of Alan Bowers as a secretary (2 pages)
3 July 2012Termination of appointment of Alan Bowers as a director (2 pages)
24 April 2012Termination of appointment of Derek Carter as a director (2 pages)
24 April 2012Termination of appointment of Derek Carter as a director (2 pages)
5 March 2012Director's details changed for Adam Michael Greenwood on 1 January 2012 (2 pages)
5 March 2012Director's details changed for Adam Michael Greenwood on 1 January 2012 (2 pages)
5 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (9 pages)
5 March 2012Director's details changed for Adam Michael Greenwood on 1 January 2012 (2 pages)
5 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (9 pages)
5 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (9 pages)
19 October 2011Statement of capital following an allotment of shares on 13 October 2011
  • GBP 351,052.30
(4 pages)
19 October 2011Statement of capital following an allotment of shares on 13 October 2011
  • GBP 351,052.30
(4 pages)
19 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
10 August 2011Appointment of Mr Nicholas Ian Burgess Sanders as a director (3 pages)
10 August 2011Appointment of Mr Nicholas Ian Burgess Sanders as a director (3 pages)
2 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 August 2011Memorandum and Articles of Association (8 pages)
2 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
2 August 2011Statement of capital following an allotment of shares on 13 July 2011
  • GBP 350,952.30
(4 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 August 2011Statement of capital following an allotment of shares on 13 July 2011
  • GBP 350,952.30
(4 pages)
2 August 2011Memorandum and Articles of Association (8 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (9 pages)
24 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (9 pages)
24 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (9 pages)
10 December 2010Appointment of Mr Robert Peter Billington as a director (2 pages)
10 December 2010Appointment of Mr Robert Peter Billington as a director (2 pages)
26 October 2010Appointment of Mr Alan Sime as a director (2 pages)
26 October 2010Appointment of Mr Julian Oliver Dudley-Smith as a director (2 pages)
26 October 2010Appointment of Mr Julian Oliver Dudley-Smith as a director (2 pages)
26 October 2010Appointment of Mr Alan Sime as a director (2 pages)
25 October 2010Termination of appointment of David Hurst as a director (1 page)
25 October 2010Termination of appointment of David Hurst as a director (1 page)
4 August 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
4 August 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
8 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
8 February 2010Director's details changed for David Alfred Hurst on 7 February 2010 (2 pages)
8 February 2010Director's details changed for Adam Michael Greenwood on 7 February 2010 (2 pages)
8 February 2010Director's details changed for David Alfred Hurst on 7 February 2010 (2 pages)
8 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
8 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
8 February 2010Director's details changed for James David Robinson on 7 February 2010 (2 pages)
8 February 2010Director's details changed for James David Robinson on 7 February 2010 (2 pages)
8 February 2010Director's details changed for James David Robinson on 7 February 2010 (2 pages)
8 February 2010Director's details changed for David Alfred Hurst on 7 February 2010 (2 pages)
8 February 2010Director's details changed for Adam Michael Greenwood on 7 February 2010 (2 pages)
8 February 2010Director's details changed for Adam Michael Greenwood on 7 February 2010 (2 pages)
3 November 2009Full accounts made up to 31 December 2008 (21 pages)
3 November 2009Full accounts made up to 31 December 2008 (21 pages)
26 October 2009Director's details changed for Derek Paul Carter on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Derek Paul Carter on 26 October 2009 (2 pages)
9 April 2009Appointment terminated director matthew taylor (1 page)
9 April 2009Registered office changed on 09/04/2009 from, barnwell road, oundle, peterborough, PE8 5PA (1 page)
9 April 2009Location of register of members (1 page)
9 April 2009Registered office changed on 09/04/2009 from, barnwell road, oundle, peterborough, PE8 5PA (1 page)
9 April 2009Registered office changed on 09/04/2009 from barnwell road oundle peterborough PE8 5PA (1 page)
9 April 2009Appointment terminated director matthew taylor (1 page)
9 April 2009Location of register of members (1 page)
27 February 2009Return made up to 07/02/09; full list of members (5 pages)
27 February 2009Return made up to 07/02/09; full list of members (5 pages)
1 February 2009Appointment terminated director oliver robinson (1 page)
1 February 2009Appointment terminated director oliver robinson (1 page)
21 November 2008Resolutions
  • RES13 ‐ Section 239(2) 10/11/2008
(2 pages)
21 November 2008Resolutions
  • RES13 ‐ Section 175(5)(a) 10/11/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
21 November 2008Resolutions
  • RES13 ‐ Section 175(5)(a) 10/11/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
21 November 2008Resolutions
  • RES13 ‐ Section 239(2) 10/11/2008
(2 pages)
22 July 2008Full accounts made up to 31 December 2007 (22 pages)
22 July 2008Full accounts made up to 31 December 2007 (22 pages)
2 May 2008Return made up to 07/02/08; full list of members (5 pages)
2 May 2008Return made up to 07/02/08; full list of members (5 pages)
27 March 2008Director appointed oliver robinson logged form (2 pages)
27 March 2008Director appointed oliver robinson logged form (2 pages)
17 March 2008Director appointed oliver robinson (2 pages)
17 March 2008Director appointed oliver robinson (2 pages)
3 March 2008Appointment terminated director oliver robinson (1 page)
3 March 2008Appointment terminated director oliver robinson (1 page)
21 October 2007Full accounts made up to 31 December 2006 (24 pages)
21 October 2007Full accounts made up to 31 December 2006 (24 pages)
12 June 2007Auditor's resignation (1 page)
12 June 2007Auditor's resignation (1 page)
3 March 2007New director appointed (1 page)
3 March 2007Return made up to 07/02/07; full list of members (9 pages)
3 March 2007New director appointed (1 page)
3 March 2007Return made up to 07/02/07; full list of members (9 pages)
2 February 2007New director appointed (2 pages)
2 February 2007New director appointed (2 pages)
31 October 2006Full accounts made up to 31 December 2005 (20 pages)
31 October 2006Full accounts made up to 31 December 2005 (20 pages)
16 February 2006Return made up to 07/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 February 2006Return made up to 07/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 November 2005Declaration of assistance for shares acquisition (30 pages)
2 November 2005Declaration of assistance for shares acquisition (30 pages)
4 August 2005Full accounts made up to 31 December 2004 (18 pages)
4 August 2005Full accounts made up to 31 December 2004 (18 pages)
15 June 2005Particulars of mortgage/charge (25 pages)
15 June 2005Particulars of mortgage/charge (25 pages)
14 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 June 2005Auditor's resignation (1 page)
13 June 2005Auditor's resignation (1 page)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
9 June 2005Particulars of mortgage/charge (7 pages)
9 June 2005Particulars of mortgage/charge (7 pages)
8 June 2005Declaration of assistance for shares acquisition (31 pages)
8 June 2005Declaration of assistance for shares acquisition (31 pages)
25 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 May 2005Application for reregistration from PLC to private (1 page)
25 May 2005Application for reregistration from PLC to private (1 page)
25 May 2005Certificate of re-registration from Public Limited Company to Private (1 page)
25 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 May 2005Certificate of re-registration from Public Limited Company to Private (1 page)
25 May 2005Re-registration of Memorandum and Articles (12 pages)
25 May 2005Re-registration of Memorandum and Articles (12 pages)
25 February 2005Return made up to 07/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 February 2005Return made up to 07/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 July 2004Full accounts made up to 31 December 2003 (17 pages)
26 July 2004Full accounts made up to 31 December 2003 (17 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
10 June 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
17 February 2004Return made up to 07/02/04; full list of members (8 pages)
17 February 2004Return made up to 07/02/04; full list of members (8 pages)
15 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
4 August 2003Full accounts made up to 31 December 2002 (18 pages)
4 August 2003Full accounts made up to 31 December 2002 (18 pages)
19 February 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 February 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 October 2002Notice of resolution removing auditor (1 page)
26 October 2002Notice of resolution removing auditor (1 page)
17 September 2002New director appointed (2 pages)
17 September 2002New director appointed (2 pages)
5 July 2002Full accounts made up to 31 December 2001 (16 pages)
5 July 2002Full accounts made up to 31 December 2001 (16 pages)
15 February 2002Return made up to 07/02/02; full list of members (8 pages)
15 February 2002Return made up to 07/02/02; full list of members (8 pages)
4 January 2002New director appointed (2 pages)
4 January 2002New director appointed (2 pages)
27 July 2001Full accounts made up to 31 December 2000 (13 pages)
27 July 2001Full accounts made up to 31 December 2000 (13 pages)
23 February 2001Declaration of satisfaction of mortgage/charge (1 page)
23 February 2001Declaration of satisfaction of mortgage/charge (1 page)
23 February 2001Declaration of satisfaction of mortgage/charge (1 page)
23 February 2001Declaration of satisfaction of mortgage/charge (1 page)
21 February 2001Return made up to 07/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 February 2001Return made up to 07/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 October 2000Particulars of mortgage/charge (3 pages)
25 October 2000Particulars of mortgage/charge (3 pages)
7 July 2000Full accounts made up to 31 December 1999 (13 pages)
7 July 2000Full accounts made up to 31 December 1999 (13 pages)
15 February 2000Return made up to 07/02/00; full list of members (7 pages)
15 February 2000Return made up to 07/02/00; full list of members (7 pages)
16 July 1999Full accounts made up to 31 December 1998 (13 pages)
16 July 1999Full accounts made up to 31 December 1998 (13 pages)
23 February 1999Return made up to 07/02/99; no change of members (6 pages)
23 February 1999Return made up to 07/02/99; no change of members (6 pages)
17 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
17 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
7 July 1998Full accounts made up to 31 December 1997 (13 pages)
7 July 1998Full accounts made up to 31 December 1997 (13 pages)
10 March 1998Return made up to 07/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 March 1998Return made up to 07/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 October 1997Director resigned (1 page)
1 October 1997Director resigned (1 page)
4 September 1997Full accounts made up to 31 December 1996 (14 pages)
4 September 1997Full accounts made up to 31 December 1996 (14 pages)
8 April 1997Director resigned (1 page)
8 April 1997Director resigned (1 page)
6 March 1997Return made up to 07/02/97; no change of members (6 pages)
6 March 1997Return made up to 07/02/97; no change of members (6 pages)
16 January 1997New director appointed (2 pages)
16 January 1997New director appointed (2 pages)
13 September 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
13 September 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
15 May 1996Director resigned (1 page)
15 May 1996Director resigned (1 page)
1 May 1996Full group accounts made up to 30 September 1995 (16 pages)
1 May 1996Full group accounts made up to 30 September 1995 (16 pages)
24 March 1996New director appointed (2 pages)
24 March 1996New director appointed (2 pages)
12 March 1996Return made up to 07/02/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 March 1996Return made up to 07/02/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 October 1995New director appointed (2 pages)
13 October 1995New director appointed (2 pages)
17 August 1995Director resigned (2 pages)
17 August 1995Director resigned (2 pages)
17 August 1995Director resigned (2 pages)
17 August 1995Director resigned (2 pages)
28 February 1995Full group accounts made up to 30 September 1994 (30 pages)
28 February 1995Full group accounts made up to 30 September 1994 (30 pages)
22 February 1995Return made up to 07/02/95; full list of members (7 pages)
22 February 1995Return made up to 07/02/95; full list of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
15 March 1994Return made up to 07/02/94; bulk list available separately
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
15 March 1994Full group accounts made up to 30 September 1993 (25 pages)
15 March 1994Return made up to 07/02/94; bulk list available separately
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
15 March 1994Full group accounts made up to 30 September 1993 (25 pages)
5 March 1993Full group accounts made up to 30 September 1992 (24 pages)
5 March 1993Return made up to 07/02/93; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 1993Full group accounts made up to 30 September 1992 (24 pages)
5 March 1993Return made up to 07/02/93; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 March 1992Full group accounts made up to 30 September 1991 (27 pages)
13 March 1992Full group accounts made up to 30 September 1991 (27 pages)
21 February 1991Full accounts made up to 30 September 1990 (24 pages)
21 February 1991Full accounts made up to 30 September 1990 (24 pages)
16 March 1990Full group accounts made up to 30 September 1989 (22 pages)
16 March 1990Full group accounts made up to 30 September 1989 (22 pages)
5 April 1989Full group accounts made up to 30 September 1988 (51 pages)
5 April 1989Full group accounts made up to 30 September 1988 (51 pages)
3 March 1988Full group accounts made up to 30 September 1987 (25 pages)
3 March 1988Full group accounts made up to 30 September 1987 (25 pages)
2 November 1981Certificate of re-registration from Private to Public Limited Company (1 page)
2 November 1981Certificate of re-registration from Private to Public Limited Company (1 page)
28 October 1981Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
16 June 1971Company name changed\certificate issued on 16/06/71 (2 pages)
16 June 1971Company name changed\certificate issued on 16/06/71 (2 pages)
23 September 1968Incorporation (16 pages)
23 September 1968Certificate of incorporation (1 page)
23 September 1968Incorporation (16 pages)
23 September 1968Certificate of incorporation (1 page)