Company NameKlauke UK Ltd
Company StatusActive
Company Number00996894
CategoryPrivate Limited Company
Incorporation Date11 December 1970(53 years, 4 months ago)
Previous NamesUtilux Pty(G.B.)Limited and Utilux (U.K.) Limited

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameTimothy Reeves
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed06 July 2020(49 years, 7 months after company formation)
Appointment Duration3 years, 9 months
RolePresident Professional Tools Europe
Country of ResidenceGermany
Correspondence AddressAccurist House, 2nd Floor Baker Street 44
London
W1U 7AL
Director NameAxel Boehme
Date of BirthOctober 1980 (Born 43 years ago)
NationalityGerman
StatusCurrent
Appointed05 October 2021(50 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleDirector Finance
Country of ResidenceGermany
Correspondence AddressAccurist House, 2nd Floor Baker Street 44
London
W1U 7AL
Director NameJohn Muckle
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(51 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleDirector Sales North West Europe & Southern Africa
Country of ResidenceUnited Kingdom
Correspondence AddressAccurist House, 2nd Floor Baker Street 44
London
W1U 7AL
Director NameMr John Herbert Broinowski
Date of BirthMay 1911 (Born 113 years ago)
NationalityAustralian
StatusResigned
Appointed11 December 1990(20 years after company formation)
Appointment Duration2 years, 5 months (resigned 25 May 1993)
RoleCompany Director
Correspondence Address1c Wentworth Place
Point Pier New South Wales
Foreign
Director NameMr Harold Edgar Cartwright
Date of BirthApril 1928 (Born 96 years ago)
NationalityAustralian
StatusResigned
Appointed11 December 1990(20 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 08 March 1991)
RoleCompany Director
Correspondence Address300 Woolooware Road
Cronulla New South Wales 2230
Foreign
Director NameGeoffrey Francis Chapman
NationalityBritish
StatusResigned
Appointed11 December 1990(20 years after company formation)
Appointment Duration7 years, 7 months (resigned 30 July 1998)
RoleCompany Director
Correspondence AddressChescombe Lodge
Folgate Lane
Norwich
Norfolk
NR8 5DP
Director NameMr Richard Frederick Forwood
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1990(20 years after company formation)
Appointment Duration9 years, 9 months (resigned 03 October 2000)
RoleCompany Director
Correspondence Address21 Cypress Close
Taverham
Norwich
Norfolk
NR8 6QG
Director NameMr Christopher Janssen
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed11 December 1990(20 years after company formation)
Appointment Duration17 years, 7 months (resigned 08 July 2008)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address25 Warawee Avenue
Warrawee
New South Wales
Nsw 2074
Australia
Director NamePeter Joseph William Janssen
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed11 December 1990(20 years after company formation)
Appointment Duration17 years, 7 months (resigned 08 July 2008)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address48 Treatts Road
Lindfield
New South Wales 2070
Australia
Director NameMr Richard Tyrrell
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1990(20 years after company formation)
Appointment Duration3 years, 5 months (resigned 03 June 1994)
RoleCompany Director
Correspondence Address39 Pattison Lane
Woolstone
Milton Keynes
Buckinghamshire
MK15 0BJ
Secretary NameMr Richard Frederick Forwood
NationalityBritish
StatusResigned
Appointed11 December 1990(20 years after company formation)
Appointment Duration9 years, 9 months (resigned 03 October 2000)
RoleCompany Director
Correspondence Address21 Cypress Close
Taverham
Norwich
Norfolk
NR8 6QG
Director NameMichael John Bacon
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1998(27 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 22 February 2008)
RoleManaging Director
Correspondence Address14 Swallow Tail Close
Norwich
Norfolk
NR5 9HX
Director NameMr Neil Patrick Loveday
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(29 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address139 Corton Road
Lowestoft
Suffolk
NR32 4PR
Secretary NameMr Neil Patrick Loveday
NationalityBritish
StatusResigned
Appointed02 October 2000(29 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address139 Corton Road
Lowestoft
Suffolk
NR32 4PR
Secretary NameDaniel Howard Alan Meakin
NationalityBritish
StatusResigned
Appointed28 June 2002(31 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches Elmham Road
Beetley
Dereham
Norfolk
NR20 4BN
Secretary NameStephen Dennant
NationalityBritish
StatusResigned
Appointed11 December 2007(37 years after company formation)
Appointment Duration6 months, 4 weeks (resigned 08 July 2008)
RoleAccountant
Correspondence Address29 Burlingham Drive
Carlton Colville
Lowestoft
Suffolk
NR33 8GD
Director NameKarl Gerhardt
Date of BirthJune 1951 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed08 July 2008(37 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 July 2011)
RoleManaging Director
Country of ResidenceGermany
Correspondence Address23 Bedford Row
London
WC1R 4EB
Director NameRainer Meiske
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed08 July 2008(37 years, 7 months after company formation)
Appointment Duration12 years (resigned 06 July 2020)
RoleFinance Director And Hr
Country of ResidenceGermany
Correspondence AddressAccurist House, 2nd Floor Baker Street 44
London
W1U 7AL
Secretary NameMrs Pauline Anne Preston
NationalityBritish
StatusResigned
Appointed08 July 2008(37 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 13 January 2018)
RoleLawyer
Country of ResidenceEngland
Correspondence Address23 Bedford Row
London
WC1R 4EB
Director NameGary Bushnell
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2010(39 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 08 July 2022)
RoleGeneral Manager
Country of ResidenceSpain
Correspondence AddressAccurist House, 2nd Floor Baker Street 44
London
W1U 7AL
Director NameJoerg Rautenstrauch
Date of BirthJuly 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed27 July 2011(40 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 10 May 2017)
RoleManaging Director
Country of ResidenceGermany
Correspondence Address23 Bedford Row
London
WC1R 4EB
Director NameMr GÃœNter Burkhard
Date of BirthJuly 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed10 May 2017(46 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 October 2019)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressAccurist House, 2nd Floor Baker Street 44
London
W1U 7AL
Secretary NameMiss Natalia Fernanda Rojas-Mera
StatusResigned
Appointed05 February 2018(47 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 July 2018)
RoleCompany Director
Correspondence Address23 Bedford Row
London
WC1R 4EB
Director NameJohn Timothy Ferry
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed05 November 2019(48 years, 11 months after company formation)
Appointment Duration8 months (resigned 06 July 2020)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressAccurist House, 2nd Floor Baker Street 44
London
W1U 7AL
Director NameKurt Theys
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBelgian
StatusResigned
Appointed06 July 2020(49 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 2021)
RoleDirector Of Finance
Country of ResidenceBelgium
Correspondence AddressAccurist House, 2nd Floor Baker Street 44
London
W1U 7AL

Contact

Websiteklauke.com

Location

Registered AddressAccurist House, 2nd Floor
Baker Street 44
London
W1U 7AL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

250k at £1Greenlee Communications LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,447,131
Gross Profit£1,608,978
Net Worth£3,912,042
Cash£1,651
Current Liabilities£1,316,440

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return27 November 2023 (4 months, 3 weeks ago)
Next Return Due11 December 2024 (7 months, 3 weeks from now)

Charges

18 December 2001Delivered on: 2 January 2002
Satisfied on: 18 September 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 February 2000Delivered on: 24 February 2000
Satisfied on: 10 September 2009
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: Freehold property k/a land and factory premises at hillside road east bungay suffolk.
Fully Satisfied
15 October 1991Delivered on: 29 October 1991
Satisfied on: 11 September 2004
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: Land & factory premises at hillside rd east, bungay, norfolk.
Fully Satisfied
17 February 1982Delivered on: 1 March 1982
Satisfied on: 11 September 2004
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: F/H land at hillside road east bungay suffolk 3.882 acres or thereabouts title no part os 240 as comprised in a conveyance dated 19.2.71.
Fully Satisfied

Filing History

29 November 2023Confirmation statement made on 27 November 2023 with no updates (3 pages)
12 July 2023Full accounts made up to 30 September 2022 (24 pages)
11 July 2023Appointment of Mr Marc Dominique Vandevelde as a director on 28 June 2023 (2 pages)
10 July 2023Termination of appointment of Timothy Reeves as a director on 28 June 2023 (1 page)
5 December 2022Confirmation statement made on 27 November 2022 with no updates (3 pages)
5 September 2022Appointment of John Muckle as a director on 1 September 2022 (2 pages)
2 September 2022Termination of appointment of Gary Bushnell as a director on 8 July 2022 (1 page)
6 July 2022Full accounts made up to 30 September 2021 (24 pages)
30 November 2021Confirmation statement made on 27 November 2021 with no updates (3 pages)
6 October 2021Termination of appointment of Kurt Theys as a director on 1 October 2021 (1 page)
6 October 2021Appointment of Axel Boehme as a director on 5 October 2021 (2 pages)
13 July 2021Full accounts made up to 30 September 2020 (22 pages)
14 December 2020Full accounts made up to 30 September 2019 (22 pages)
30 November 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
8 July 2020Appointment of Timothy Reeves as a director on 6 July 2020 (2 pages)
7 July 2020Termination of appointment of Rainer Meiske as a director on 6 July 2020 (1 page)
7 July 2020Termination of appointment of John Timothy Ferry as a director on 6 July 2020 (1 page)
7 July 2020Appointment of Kurt Theys as a director on 6 July 2020 (2 pages)
10 December 2019Appointment of John Timothy Ferry as a director on 5 November 2019 (2 pages)
6 December 2019Termination of appointment of Günter Burkhard as a director on 22 October 2019 (1 page)
2 December 2019Confirmation statement made on 27 November 2019 with updates (4 pages)
29 November 2019Cessation of Greenlee Communications Limited as a person with significant control on 18 January 2019 (1 page)
29 November 2019Notification of Emerson International Holding Company Limited as a person with significant control on 18 January 2019 (2 pages)
2 July 2019Full accounts made up to 30 September 2018 (22 pages)
26 February 2019Director's details changed for Gary Bushnell on 21 February 2018 (2 pages)
27 November 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
27 August 2018Change of details for Greenlee Communications Limited as a person with significant control on 6 April 2016 (2 pages)
24 August 2018Full accounts made up to 31 December 2017 (21 pages)
23 August 2018Registered office address changed from 23 Bedford Row London WC1R 4EB to Accurist House, 2nd Floor Baker Street 44 London W1U 7AL on 23 August 2018 (1 page)
23 August 2018Termination of appointment of Natalia Fernanda Rojas-Mera as a secretary on 2 July 2018 (1 page)
10 August 2018Current accounting period shortened from 31 December 2018 to 30 September 2018 (2 pages)
8 February 2018Termination of appointment of Pauline Anne Preston as a secretary on 13 January 2018 (1 page)
8 February 2018Appointment of Miss Natalia Fernanda Rojas-Mera as a secretary on 5 February 2018 (2 pages)
8 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
30 September 2017Full accounts made up to 31 December 2016 (19 pages)
30 September 2017Full accounts made up to 31 December 2016 (19 pages)
10 May 2017Appointment of Mr Günter Burkhard as a director on 10 May 2017 (2 pages)
10 May 2017Termination of appointment of Joerg Rautenstrauch as a director on 10 May 2017 (1 page)
10 May 2017Appointment of Mr Günter Burkhard as a director on 10 May 2017 (2 pages)
10 May 2017Termination of appointment of Joerg Rautenstrauch as a director on 10 May 2017 (1 page)
7 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
10 October 2016Full accounts made up to 31 December 2015 (19 pages)
10 October 2016Full accounts made up to 31 December 2015 (19 pages)
28 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-28
  • GBP 250,000
(4 pages)
28 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-28
  • GBP 250,000
(4 pages)
14 October 2015Full accounts made up to 31 December 2014 (19 pages)
14 October 2015Full accounts made up to 31 December 2014 (19 pages)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 250,000
(4 pages)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 250,000
(4 pages)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 250,000
(4 pages)
7 October 2014Full accounts made up to 31 December 2013 (20 pages)
7 October 2014Full accounts made up to 31 December 2013 (20 pages)
10 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 250,000
(4 pages)
10 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 250,000
(4 pages)
10 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 250,000
(4 pages)
26 November 2013Full accounts made up to 31 December 2012 (21 pages)
26 November 2013Full accounts made up to 31 December 2012 (21 pages)
6 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
20 September 2012Full accounts made up to 31 December 2011 (19 pages)
20 September 2012Full accounts made up to 31 December 2011 (19 pages)
6 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
4 August 2011Termination of appointment of Karl Gerhardt as a director (1 page)
4 August 2011Termination of appointment of Karl Gerhardt as a director (1 page)
4 August 2011Appointment of Joerg Rautenstrauch as a director (2 pages)
4 August 2011Appointment of Joerg Rautenstrauch as a director (2 pages)
28 June 2011Full accounts made up to 31 December 2010 (21 pages)
28 June 2011Full accounts made up to 31 December 2010 (21 pages)
17 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
21 October 2010Appointment of Gary Bushnell as a director (2 pages)
21 October 2010Appointment of Gary Bushnell as a director (2 pages)
12 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
27 September 2010Full accounts made up to 31 December 2009 (25 pages)
27 September 2010Full accounts made up to 31 December 2009 (25 pages)
5 February 2010Change of name notice (2 pages)
5 February 2010Company name changed utilux (U.K.) LIMITED\certificate issued on 05/02/10
  • RES15 ‐ Change company name resolution on 2010-01-14
(3 pages)
5 February 2010Company name changed utilux (U.K.) LIMITED\certificate issued on 05/02/10
  • RES15 ‐ Change company name resolution on 2010-01-14
(3 pages)
5 February 2010Change of name notice (2 pages)
31 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-14
(2 pages)
31 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-14
(2 pages)
6 January 2010Director's details changed for Rainer Meiske on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Karl Gerhardt on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Rainer Meiske on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Rainer Meiske on 1 October 2009 (2 pages)
6 January 2010Secretary's details changed for Mrs Pauline Anne Preston on 1 October 2009 (1 page)
6 January 2010Secretary's details changed for Mrs Pauline Anne Preston on 1 October 2009 (1 page)
6 January 2010Director's details changed for Karl Gerhardt on 1 October 2009 (2 pages)
6 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
6 January 2010Secretary's details changed for Mrs Pauline Anne Preston on 1 October 2009 (1 page)
6 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for Karl Gerhardt on 1 October 2009 (2 pages)
12 November 2009Full accounts made up to 31 December 2008 (26 pages)
12 November 2009Full accounts made up to 31 December 2008 (26 pages)
18 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
18 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
13 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
13 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
11 December 2008Location of register of members (1 page)
11 December 2008Return made up to 10/12/08; full list of members (4 pages)
11 December 2008Return made up to 10/12/08; full list of members (4 pages)
11 December 2008Location of register of members (1 page)
4 September 2008Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
4 September 2008Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
4 September 2008Registered office changed on 04/09/2008 from hillside road east bungay suffolk NR35 1JX (1 page)
4 September 2008Registered office changed on 04/09/2008 from hillside road east bungay suffolk NR35 1JX (1 page)
31 July 2008Director appointed karl gerhardt (2 pages)
31 July 2008Appointment terminated director peter janssen (1 page)
31 July 2008Appointment terminated director peter janssen (1 page)
31 July 2008Appointment terminated director christopher janssen (1 page)
31 July 2008Director appointed rainer meiske (2 pages)
31 July 2008Appointment terminated secretary stephen dennant (1 page)
31 July 2008Appointment terminated director christopher janssen (1 page)
31 July 2008Director appointed rainer meiske (2 pages)
31 July 2008Director appointed karl gerhardt (2 pages)
31 July 2008Appointment terminated secretary stephen dennant (1 page)
23 July 2008Secretary appointed pauline anne preston (2 pages)
23 July 2008Secretary appointed pauline anne preston (2 pages)
15 May 2008Accounts for a medium company made up to 30 June 2007 (24 pages)
15 May 2008Accounts for a medium company made up to 30 June 2007 (24 pages)
29 February 2008Appointment terminated director michael bacon (1 page)
29 February 2008Appointment terminated director michael bacon (1 page)
15 February 2008New secretary appointed (1 page)
15 February 2008New secretary appointed (1 page)
12 February 2008Accounts for a medium company made up to 30 June 2006 (26 pages)
12 February 2008Accounts for a medium company made up to 30 June 2006 (26 pages)
2 January 2008Return made up to 10/12/07; full list of members (2 pages)
2 January 2008Return made up to 10/12/07; full list of members (2 pages)
8 October 2007Secretary resigned (1 page)
8 October 2007Secretary resigned (1 page)
28 February 2007Accounts for a medium company made up to 30 June 2005 (20 pages)
28 February 2007Accounts for a medium company made up to 30 June 2005 (20 pages)
11 December 2006Return made up to 10/12/06; full list of members (2 pages)
11 December 2006Return made up to 10/12/06; full list of members (2 pages)
4 January 2006Accounts for a medium company made up to 30 June 2004 (20 pages)
4 January 2006Accounts for a medium company made up to 30 June 2004 (20 pages)
4 January 2006Return made up to 10/12/05; full list of members (2 pages)
4 January 2006Return made up to 10/12/05; full list of members (2 pages)
15 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
15 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
21 January 2005Return made up to 10/12/04; full list of members (7 pages)
21 January 2005Return made up to 10/12/04; full list of members (7 pages)
11 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2004Accounts for a medium company made up to 30 June 2002 (22 pages)
6 August 2004Accounts for a medium company made up to 30 June 2003 (21 pages)
6 August 2004Accounts for a medium company made up to 30 June 2003 (21 pages)
6 August 2004Accounts for a medium company made up to 30 June 2002 (22 pages)
5 January 2004Return made up to 10/12/03; full list of members (7 pages)
5 January 2004Return made up to 10/12/03; full list of members (7 pages)
27 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
27 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
9 January 2003Director's particulars changed (1 page)
9 January 2003Director's particulars changed (1 page)
9 January 2003Return made up to 10/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 January 2003Return made up to 10/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 October 2002Director's particulars changed (1 page)
21 October 2002Director's particulars changed (1 page)
10 July 2002New secretary appointed (2 pages)
10 July 2002New secretary appointed (2 pages)
29 April 2002Accounts for a medium company made up to 30 June 2001 (20 pages)
29 April 2002Accounts for a medium company made up to 30 June 2001 (20 pages)
26 February 2002Secretary resigned;director resigned (1 page)
26 February 2002Secretary resigned;director resigned (1 page)
2 January 2002Particulars of mortgage/charge (4 pages)
2 January 2002Particulars of mortgage/charge (4 pages)
12 December 2001Return made up to 10/12/01; full list of members (7 pages)
12 December 2001Return made up to 10/12/01; full list of members (7 pages)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
4 January 2001Return made up to 10/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2001Return made up to 10/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2000New secretary appointed;new director appointed (2 pages)
11 October 2000New secretary appointed;new director appointed (2 pages)
10 October 2000Secretary resigned;director resigned (1 page)
10 October 2000Secretary resigned;director resigned (1 page)
3 October 2000Accounts for a medium company made up to 30 June 2000 (18 pages)
3 October 2000Accounts for a medium company made up to 30 June 2000 (18 pages)
27 April 2000Accounts for a medium company made up to 30 June 1999 (18 pages)
27 April 2000Accounts for a medium company made up to 30 June 1999 (18 pages)
24 February 2000Particulars of mortgage/charge (3 pages)
24 February 2000Particulars of mortgage/charge (3 pages)
6 January 2000Return made up to 10/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2000Return made up to 10/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 December 1999Director's particulars changed (1 page)
29 December 1999Director's particulars changed (1 page)
4 May 1999Accounts for a medium company made up to 30 June 1998 (19 pages)
4 May 1999Accounts for a medium company made up to 30 June 1998 (19 pages)
11 January 1999Return made up to 10/12/98; full list of members (6 pages)
11 January 1999Return made up to 10/12/98; full list of members (6 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
10 September 1998Director resigned (1 page)
10 September 1998Director resigned (1 page)
29 April 1998Accounts for a medium company made up to 30 June 1997 (19 pages)
29 April 1998Accounts for a medium company made up to 30 June 1997 (19 pages)
20 January 1998Return made up to 10/12/97; full list of members (6 pages)
20 January 1998Return made up to 10/12/97; full list of members (6 pages)
21 April 1997Accounts for a medium company made up to 30 June 1996 (18 pages)
21 April 1997Accounts for a medium company made up to 30 June 1996 (18 pages)
8 January 1997Return made up to 10/12/96; full list of members (6 pages)
8 January 1997Return made up to 10/12/96; full list of members (6 pages)
26 January 1996Accounts for a medium company made up to 30 June 1995 (17 pages)
26 January 1996Accounts for a medium company made up to 30 June 1995 (17 pages)
25 January 1996Return made up to 10/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 January 1996Return made up to 10/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 April 1995Accounts for a medium company made up to 30 June 1994 (17 pages)
25 April 1995Accounts for a medium company made up to 30 June 1994 (17 pages)
26 March 1981Company name changed\certificate issued on 26/03/81 (2 pages)
26 March 1981Company name changed\certificate issued on 26/03/81 (2 pages)
11 December 1970Incorporation (20 pages)
11 December 1970Incorporation (20 pages)