Company NameHeadway Limited
DirectorsSimon Guy McClure and Rachael Saillart
Company StatusActive
Company Number01043817
CategoryPrivate Limited Company
Incorporation Date25 February 1972(52 years, 2 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Simon McClure
NationalityBritish
StatusCurrent
Appointed30 September 2005(33 years, 7 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDockmaster's House 1 Hertsmere Road
London
E14 8JJ
Director NameMr Simon Guy McClure
Date of BirthJuly 1958 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed28 June 2011(39 years, 4 months after company formation)
Appointment Duration12 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDockmaster's House 1 Hertsmere Road
London
E14 8JJ
Director NameMrs Rachael Saillart
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2013(41 years, 7 months after company formation)
Appointment Duration10 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDockmaster's House 1 Hertsmere Road
London
E14 8JJ
Director NameGeoffrey Gurling
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(19 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 March 1992)
RoleCompany Director
Correspondence Address8 Stonefield
Scarcroft
Leeds
West Yorkshire
LS14 3AB
Director NameMr Andrew James Staniland
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(19 years, 7 months after company formation)
Appointment Duration13 years, 8 months (resigned 23 June 2005)
RoleChief Executive
Correspondence Address154b Knutsford Road
Wilmslow
Cheshire
SK9 6EL
Director NamePaul Howard Richards
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(19 years, 7 months after company formation)
Appointment Duration13 years, 2 months (resigned 22 December 2004)
RoleBanker
Correspondence Address15 Beech Hill Avenue
Barnet
Hertfordshire
EN4 0LW
Director NameJohn Anthony Profit
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(19 years, 7 months after company formation)
Appointment Duration8 years (resigned 15 October 1999)
RoleCompany Director
Correspondence AddressManderville 222 Burton Road
Melton Mowbray
Leicestershire
LE13 1DN
Director NameJohn Anthony Lees
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(19 years, 7 months after company formation)
Appointment Duration13 years, 1 month (resigned 09 November 2004)
RoleCompany Director
Correspondence AddressLowerwater John Woolfe Court
Northwick Park Blockley
Moreton In Marsh
Gloucestershire
GL56 9RF
Wales
Director NamePeter Hodgson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(19 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 February 1997)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressOrchard House Chapel Lane
Osgathorpe
Loughborough
Leicestershire
LE12 9SX
Director NameDenis Patrick Cassidy
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(19 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Ashburnham Close
East Finchley
London
N2 0NH
Secretary NamePeter Hodgson
NationalityBritish
StatusResigned
Appointed03 October 1991(19 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House Chapel Lane
Osgathorpe
Loughborough
Leicestershire
LE12 9SX
Director NameMr William Michael Cran
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(22 years, 9 months after company formation)
Appointment Duration10 years (resigned 22 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenwoods
Reap Hirst Road
Huddersfield
HD2 2DD
Director NameStephen Alan Thornton
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(25 years after company formation)
Appointment Duration8 years, 7 months (resigned 30 September 2005)
RoleFinance Director
Correspondence Address165a Halifax Road
Brighouse
West Yorkshire
HD6 2EQ
Secretary NameStephen Alan Thornton
NationalityBritish
StatusResigned
Appointed28 February 1997(25 years after company formation)
Appointment Duration8 years, 7 months (resigned 30 September 2005)
RoleFinance Director
Correspondence Address165a Halifax Road
Brighouse
West Yorkshire
HD6 2EQ
Director NameKeith Gary Hughes
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(32 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 August 2010)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address41 Maunder Close
Grays
Essex
RM16 6BW
Director NameStephen Carl Ackerman
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(32 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 March 2008)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressThe Cottage
Shenfield Green
Shenfield
Essex
CM15 8NG
Director NameMr Kailayapillai Ranjan
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(32 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 13 September 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Garden Way
Loughton
Essex
IG10 2SF

Contact

Websiteheadway.org.uk
Email address[email protected]
Telephone0808 8002244
Telephone regionFreephone

Location

Registered AddressDockmaster's House
1 Hertsmere Road
London
E14 8JJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

16.3m at £0.05Incorporated Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£52,000
Net Worth£5,358,000
Cash£78,000
Current Liabilities£50,000

Accounts

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

Returns

Latest Return5 September 2023 (7 months, 2 weeks ago)
Next Return Due19 September 2024 (5 months from now)

Charges

19 July 1982Delivered on: 3 August 1982
Satisfied on: 19 November 1990
Persons entitled: Midland 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: L/H 4.25 acres of land & the factory erected thereon at clover nook industrial park, south normanton derbyshire comprised in an underlease dated 1-4-81.
Fully Satisfied
19 July 1982Delivered on: 3 August 1982
Satisfied on: 19 November 1990
Persons entitled: Midland 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 constituting of 4.25 acres at the clover nook industrial park south normanton. Derbyshire comprised in a conveyance dated 31-3-81.
Fully Satisfied
16 July 1982Delivered on: 20 July 1982
Persons entitled: The Council of the County of North Yorkshire

Classification: Legal charge
Secured details: £144,750.
Particulars: Plot of land at walkerville near catterick camp north yorkshire.
Fully Satisfied
16 July 1982Delivered on: 20 July 1982
Persons entitled: Richmondshire District Council

Classification: Legal charge
Secured details: £15000.
Particulars: Plot of land at walkerville near catterick camp north yorkshire.
Fully Satisfied
13 October 1980Delivered on: 17 October 1980
Satisfied on: 30 July 2003
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company.
Fully Satisfied
13 October 1980Delivered on: 17 October 1980
Satisfied on: 12 April 1989
Persons entitled: Midland 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: L/H property situate at south normanton derbyshire and all other property comprised in a lease dated 6/10/80.
Fully Satisfied
2 December 2005Delivered on: 13 December 2005
Satisfied on: 4 July 2008
Persons entitled: The Royal Bank of Scotland 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 on the north west side of knowles lane dudley hill bradford t/no WYK696736. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 December 2005Delivered on: 13 December 2005
Satisfied on: 4 July 2008
Persons entitled: The Royal Bank of Scotland 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 on the south east side of denby dale road and on the south west side of holmfield lane being part of holmfield mill and thornes mills wakefield and holmfield mill holmfield lane and thornes mills denby dale road wakefield t/nos WYK741415 and WYK741420. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 December 2005Delivered on: 13 December 2005
Satisfied on: 4 July 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Tong road mills to the south of tong road and to the west of percy street armely leeds and land lying to the south of tong road wortley leeds t/nos WYK266162 and WYK589017. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 December 2005Delivered on: 13 December 2005
Satisfied on: 4 July 2008
Persons entitled: The Royal Bank of Scotland 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 on the south side of club lane halifax t/no WYK673314. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 November 2005Delivered on: 18 November 2005
Satisfied on: 4 July 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 04329183 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
3 November 2005Delivered on: 9 November 2005
Satisfied on: 4 July 2008
Persons entitled: The Royal Bank of Scotland 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
31 July 2003Delivered on: 7 August 2003
Satisfied on: 1 February 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a tong road mills to the south of tong road and to the west of percy street armley leeds t/no: WYK266162. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
31 July 2003Delivered on: 7 August 2003
Satisfied on: 1 February 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land on north west side of knowles lane dudley hill bradford t/no: WYK696736. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
31 July 2003Delivered on: 7 August 2003
Satisfied on: 1 February 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property land lying to the south of tong road wortley leeds t/no: WYK589017. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
31 July 2003Delivered on: 7 August 2003
Satisfied on: 1 February 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the south east of denby dale road & on southwest of holmfield land holmfield mill & thorpes mill wakefield t/no: WYK741415. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
1 September 1980Delivered on: 10 September 1980
Persons entitled: Custom Synthetics Limited

Classification: Agreement of charge
Secured details: £97,200.
Particulars: 2000 £1 shares in custom foams limited.
Fully Satisfied
31 July 2003Delivered on: 7 August 2003
Satisfied on: 1 February 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a holmfield mill holmfield lane & thorpes mill denby dale road wakefield t/no: WYK741420. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
31 July 2003Delivered on: 7 August 2003
Satisfied on: 1 February 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings on south side of club lane halifax west yorkshire t/no: WYK673314. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
31 July 2003Delivered on: 7 August 2003
Satisfied on: 1 February 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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
11 February 2000Delivered on: 15 February 2000
Satisfied on: 16 February 2001
Persons entitled: Hsbc 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: Grindon way newton aycliffe county durham - DU232304. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
18 March 1999Delivered on: 24 March 1999
Satisfied on: 16 February 2001
Persons entitled: Midland 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: Property k/a grindon way newton aycliffe t/n DY191872. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
18 December 1995Delivered on: 29 December 1995
Satisfied on: 10 February 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from noisco products limited to the chargee on any account whatsoever.
Particulars: The f/h property k/a land on the south east side of denby dale road and on the south west side of holmfield lane t/n WYK355754 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
18 December 1995Delivered on: 29 December 1995
Satisfied on: 30 July 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from noisco products limited to the chargee on any account whatsoever.
Particulars: The f/h property k/a thornes mill denby dale road wakefield west yorkshire t/n WYK409524 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
26 May 1995Delivered on: 8 June 1995
Satisfied on: 16 February 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from aronstead limited to the chargee on any account whatsoever.
Particulars: F/H property k/a holmfield mill, holmfield lane and thornes mill, denby road, wakefield, west yorkshire t/no. WYK409524 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
26 May 1995Delivered on: 8 June 1995
Satisfied on: 16 February 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from aronstead limited to the chargee on any account whatsoever.
Particulars: F/H property k/a land on the south east side of denby dale road and on the south west side of holmfield lane being part of holmfield mill & thornes mill, wakefield, west yorkshire t/no. WYK355754 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
22 July 1991Delivered on: 2 August 1991
Satisfied on: 2 December 1992
Persons entitled: Close Brothers Limited

Classification: Credit agreement entitled prompt credit application
Secured details: £165211-80 due from the company to the chargee pursuants to the terms of the agreement.
Particulars: All its right, title and interest in and to all sums payable (please see 395 for full details).
Fully Satisfied
3 July 1980Delivered on: 9 July 1980
Satisfied on: 12 April 1989
Persons entitled: Durham County Council

Classification: Legal charge
Secured details: £63,750 & all other monies due or to become due from the company to the chargee.
Particulars: Unit A311 aycliffe industrial estate newton aycliffe durham.
Fully Satisfied
22 April 1991Delivered on: 24 April 1991
Satisfied on: 5 October 1994
Persons entitled: Midland 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/Hold lands hereditaments and premises being:- units E461 and E464, woodham road, aycliffe industrial estate, county durham.
Fully Satisfied
22 April 1991Delivered on: 24 April 1991
Satisfied on: 16 February 2001
Persons entitled: Midland 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/Hold lands hereditaments and premises being:- unit a, 311 ricknall avenue, newton aycliffe county durham.
Fully Satisfied
22 April 1991Delivered on: 24 April 1991
Satisfied on: 5 October 1994
Persons entitled: Midland 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/Hold lands hereditaments and premises being:- unit 568B north side of station road, aycliffe industrial estate, county durham.
Fully Satisfied
22 April 1991Delivered on: 24 April 1991
Satisfied on: 5 October 1994
Persons entitled: Midland 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/Hold lands hereditaments and premises being:- land at walkerville catterick road, catterick garrison, north yorkshire.
Fully Satisfied
22 April 1991Delivered on: 24 April 1991
Satisfied on: 7 June 2003
Persons entitled: Midland 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/Hold lands hereditaments and premises being:- land situate at moreton-in-marsh, gloucestershire.
Fully Satisfied
22 April 1991Delivered on: 24 April 1991
Satisfied on: 7 June 2003
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied
23 April 1990Delivered on: 1 May 1990
Satisfied on: 15 October 1992
Persons entitled: Midland 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: Industrial premises at st. Mary's road sydenham industrial estate leamington spa warwickshire.
Fully Satisfied
6 December 1985Delivered on: 11 December 1985
Satisfied on: 12 April 1989
Persons entitled: The County Council of Durham.

Classification: Supplementary legal charge
Secured details: £63,750 due from the company to the chargee supplemental to the legal charge d/d 3/7/85.
Particulars: F/H, property k/a unit A311 ricknall avenue aycliffe industrial estate newton aycliffe, durham.
Fully Satisfied
22 February 1985Delivered on: 27 February 1985
Satisfied on: 15 October 1992
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that plot of land 4.25 acres or thereabouts at clover nook industrial park south normanton derbyshire (see doc M41).
Fully Satisfied
20 October 1982Delivered on: 21 October 1982
Satisfied on: 12 April 1989
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One contour cutting machine "ofs 200" serial no. 11/0367 one horizontal splitting machine "bsl 204" serial no. 3/0424 three vertical cutting machines js. Serial nos. 2/1284 2/1283 2/1285.
Fully Satisfied
26 June 1980Delivered on: 4 July 1980
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A) the companys rights, title and interest in and to each of a building agreement dated 12.6.80 and a building contract dated 1.11.79. and any agreements amending or supplementing those agreements. B) the company's rights title and interest in the said land and premises or any part thereof referred to in the said building agreement dated 12/6/80.
Fully Satisfied

Filing History

27 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
13 October 2020Accounts for a small company made up to 31 December 2019 (13 pages)
31 October 2019Confirmation statement made on 3 October 2019 with updates (4 pages)
8 October 2019Accounts for a small company made up to 31 December 2018 (13 pages)
30 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
12 September 2018Accounts for a small company made up to 31 December 2017 (13 pages)
19 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
27 March 2017Registered office address changed from 1 Hertsmere Road London E14 8JJ England to Dockmaster's House 1 Hertsmere Road London E14 8JJ on 27 March 2017 (1 page)
27 March 2017Registered office address changed from 1 Hertsmere Road London E14 8JJ England to Dockmaster's House 1 Hertsmere Road London E14 8JJ on 27 March 2017 (1 page)
24 March 2017Registered office address changed from Exchange House, 13-14 Clements Court, Clements Lane Ilford Essex IG1 2QY to 1 Hertsmere Road London E14 8JJ on 24 March 2017 (1 page)
24 March 2017Registered office address changed from Exchange House, 13-14 Clements Court, Clements Lane Ilford Essex IG1 2QY to 1 Hertsmere Road London E14 8JJ on 24 March 2017 (1 page)
9 November 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
10 October 2016Full accounts made up to 31 December 2015 (12 pages)
10 October 2016Full accounts made up to 31 December 2015 (12 pages)
9 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 815,525.15
(4 pages)
9 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 815,525.15
(4 pages)
9 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 815,525.15
(4 pages)
6 July 2015Group of companies' accounts made up to 31 December 2014 (18 pages)
6 July 2015Group of companies' accounts made up to 31 December 2014 (18 pages)
27 November 2014Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(2 pages)
27 November 2014Certificate of re-registration from Public Limited Company to Private (1 page)
27 November 2014Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(2 pages)
27 November 2014Re-registration from a public company to a private limited company (2 pages)
27 November 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
27 November 2014Re-registration of Memorandum and Articles (6 pages)
29 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 815,525.15
(4 pages)
29 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 815,525.15
(4 pages)
29 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 815,525.15
(4 pages)
11 August 2014Group of companies' accounts made up to 31 December 2013 (20 pages)
11 August 2014Group of companies' accounts made up to 31 December 2013 (20 pages)
22 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 815,525.15
(4 pages)
22 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 815,525.15
(4 pages)
22 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 815,525.15
(4 pages)
17 September 2013Appointment of Mrs Rachael Saillart as a director (2 pages)
17 September 2013Appointment of Mrs Rachael Saillart as a director (2 pages)
17 September 2013Termination of appointment of Kailayapillai Ranjan as a director (1 page)
17 September 2013Termination of appointment of Kailayapillai Ranjan as a director (1 page)
4 July 2013Group of companies' accounts made up to 31 December 2012 (19 pages)
4 July 2013Group of companies' accounts made up to 31 December 2012 (19 pages)
5 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
4 July 2012Group of companies' accounts made up to 31 December 2011 (19 pages)
4 July 2012Group of companies' accounts made up to 31 December 2011 (19 pages)
31 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
6 July 2011Group of companies' accounts made up to 31 December 2010 (19 pages)
6 July 2011Group of companies' accounts made up to 31 December 2010 (19 pages)
28 June 2011Appointment of Mr Simon Mcclure as a director (2 pages)
28 June 2011Appointment of Mr Simon Mcclure as a director (2 pages)
18 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
18 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
18 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
21 September 2010Secretary's details changed for Mr Simon Mcclure on 21 September 2010 (1 page)
21 September 2010Secretary's details changed for Mr Simon Mcclure on 21 September 2010 (1 page)
14 September 2010Termination of appointment of Keith Hughes as a director (1 page)
14 September 2010Termination of appointment of Keith Hughes as a director (1 page)
2 July 2010Group of companies' accounts made up to 31 December 2009 (21 pages)
2 July 2010Group of companies' accounts made up to 31 December 2009 (21 pages)
22 October 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
22 October 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
19 October 2009Director's details changed for Mr Kailayapillai Ranjan on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Keith Gary Hughes on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Keith Gary Hughes on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Kailayapillai Ranjan on 1 October 2009 (2 pages)
19 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
19 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
19 October 2009Director's details changed for Keith Gary Hughes on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Kailayapillai Ranjan on 1 October 2009 (2 pages)
19 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
7 October 2008Return made up to 03/10/08; full list of members (3 pages)
7 October 2008Return made up to 03/10/08; full list of members (3 pages)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (2 pages)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (2 pages)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (2 pages)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (2 pages)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (2 pages)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (2 pages)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (2 pages)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (2 pages)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (2 pages)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (2 pages)
30 June 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
30 June 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
12 March 2008Appointment terminated director stephen ackerman (1 page)
12 March 2008Appointment terminated director stephen ackerman (1 page)
6 February 2008Secretary's particulars changed (1 page)
6 February 2008Secretary's particulars changed (1 page)
1 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2008Registered office changed on 29/01/08 from: calderdale business park club lane ovenden halifax west yorkshire HX2 8DB (1 page)
29 January 2008Registered office changed on 29/01/08 from: calderdale business park club lane ovenden halifax west yorkshire HX2 8DB (1 page)
23 October 2007Return made up to 03/10/07; full list of members (2 pages)
23 October 2007Return made up to 03/10/07; full list of members (2 pages)
9 July 2007Full accounts made up to 31 December 2006 (24 pages)
9 July 2007Full accounts made up to 31 December 2006 (24 pages)
13 December 2006Resolutions
  • RES13 ‐ Not to re app aud 29/11/06
(1 page)
13 December 2006Section 394 (1 page)
13 December 2006Section 394 (1 page)
12 December 2006Secion 394 (1 page)
12 December 2006Secion 394 (1 page)
1 November 2006Location of register of members (1 page)
1 November 2006Return made up to 03/10/06; full list of members (2 pages)
1 November 2006Return made up to 03/10/06; full list of members (2 pages)
1 November 2006Location of register of members (1 page)
3 August 2006Full accounts made up to 31 December 2005 (25 pages)
3 August 2006Full accounts made up to 31 December 2005 (25 pages)
13 December 2005Particulars of mortgage/charge (3 pages)
13 December 2005Particulars of mortgage/charge (3 pages)
13 December 2005Particulars of mortgage/charge (3 pages)
13 December 2005Particulars of mortgage/charge (3 pages)
13 December 2005Particulars of mortgage/charge (3 pages)
13 December 2005Particulars of mortgage/charge (3 pages)
13 December 2005Particulars of mortgage/charge (3 pages)
13 December 2005Particulars of mortgage/charge (3 pages)
18 November 2005Return made up to 03/10/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
18 November 2005Return made up to 03/10/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
18 November 2005Particulars of mortgage/charge (3 pages)
18 November 2005Particulars of mortgage/charge (3 pages)
9 November 2005Particulars of mortgage/charge (3 pages)
9 November 2005Particulars of mortgage/charge (3 pages)
18 October 2005Director resigned (1 page)
18 October 2005New secretary appointed (2 pages)
18 October 2005Director resigned (1 page)
18 October 2005New secretary appointed (2 pages)
17 August 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
17 August 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
2 July 2005Director resigned (1 page)
2 July 2005Director resigned (1 page)
15 February 2005Auditor's resignation letter (1 page)
15 February 2005Auditor's resignation letter (1 page)
25 January 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
25 January 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
30 December 2004New director appointed (2 pages)
30 December 2004New director appointed (2 pages)
30 December 2004New director appointed (3 pages)
30 December 2004New director appointed (3 pages)
30 December 2004Director resigned (1 page)
30 December 2004Director resigned (1 page)
30 December 2004New director appointed (3 pages)
30 December 2004Director resigned (1 page)
30 December 2004Director resigned (1 page)
30 December 2004New director appointed (3 pages)
20 December 2004Ad 10/12/04--------- £ si [email protected]=3500 £ ic 812025/815525 (2 pages)
20 December 2004Ad 10/12/04--------- £ si [email protected]=3500 £ ic 812025/815525 (2 pages)
15 December 2004Resolutions
  • RES13 ‐ Purchase agreement 10/12/04
(1 page)
15 December 2004Resolutions
  • RES13 ‐ Purchase agreement 10/12/04
(1 page)
2 December 2004Group of companies' accounts made up to 30 June 2004 (37 pages)
2 December 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
2 December 2004Group of companies' accounts made up to 30 June 2004 (37 pages)
2 December 2004Resolutions
  • RES13 ‐ Receive aa dir dividend 25/11/04
(1 page)
2 December 2004Resolutions
  • RES13 ‐ Receive aa dir dividend 25/11/04
(1 page)
2 December 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 November 2004Director resigned (1 page)
19 November 2004Director resigned (1 page)
20 October 2004Return made up to 03/10/04; bulk list available separately (10 pages)
20 October 2004Return made up to 03/10/04; bulk list available separately (10 pages)
26 January 2004Director's particulars changed (1 page)
26 January 2004Director's particulars changed (1 page)
5 December 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 December 2003Group of companies' accounts made up to 30 June 2003 (36 pages)
5 December 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 December 2003Group of companies' accounts made up to 30 June 2003 (36 pages)
21 October 2003Return made up to 03/10/03; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
21 October 2003Return made up to 03/10/03; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
7 August 2003Particulars of mortgage/charge (5 pages)
7 August 2003Particulars of mortgage/charge (5 pages)
7 August 2003Particulars of mortgage/charge (5 pages)
7 August 2003Particulars of mortgage/charge (5 pages)
7 August 2003Particulars of mortgage/charge (5 pages)
7 August 2003Particulars of mortgage/charge (5 pages)
7 August 2003Particulars of mortgage/charge (5 pages)
7 August 2003Particulars of mortgage/charge (7 pages)
7 August 2003Particulars of mortgage/charge (5 pages)
7 August 2003Particulars of mortgage/charge (5 pages)
7 August 2003Particulars of mortgage/charge (5 pages)
7 August 2003Particulars of mortgage/charge (5 pages)
7 August 2003Particulars of mortgage/charge (7 pages)
7 August 2003Particulars of mortgage/charge (5 pages)
30 July 2003Declaration of satisfaction of mortgage/charge (1 page)
30 July 2003Declaration of satisfaction of mortgage/charge (1 page)
30 July 2003Declaration of satisfaction of mortgage/charge (1 page)
30 July 2003Declaration of satisfaction of mortgage/charge (1 page)
7 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2002Resolutions
  • RES13 ‐ Kpmg as aud/reelect/div 29/11/02
(1 page)
5 December 2002Group of companies' accounts made up to 30 June 2002 (36 pages)
5 December 2002Group of companies' accounts made up to 30 June 2002 (36 pages)
5 December 2002Resolutions
  • RES13 ‐ Kpmg as aud/reelect/div 29/11/02
(1 page)
8 October 2002Return made up to 03/10/02; bulk list available separately (10 pages)
8 October 2002Return made up to 03/10/02; bulk list available separately (10 pages)
17 July 2002£ ic 812736/812026 26/06/02 £ sr [email protected]=710 (1 page)
17 July 2002£ ic 812736/812026 26/06/02 £ sr [email protected]=710 (1 page)
14 July 2002Ad 27/06/02--------- £ si [email protected]=3900 £ ic 808836/812736 (2 pages)
14 July 2002Ad 27/06/02--------- £ si [email protected]=3900 £ ic 808836/812736 (2 pages)
17 May 2002£ ic 810625/808836 03/05/02 £ sr [email protected]=1789 (1 page)
17 May 2002£ ic 810625/808836 03/05/02 £ sr [email protected]=1789 (1 page)
8 May 2002£ ic 820625/810625 24/04/02 £ sr [email protected]=10000 (1 page)
8 May 2002£ ic 820625/810625 24/04/02 £ sr [email protected]=10000 (1 page)
7 May 2002£ ic 824375/821875 03/04/02 £ sr [email protected]=2500 (1 page)
7 May 2002£ ic 824375/821875 03/04/02 £ sr [email protected]=2500 (1 page)
7 May 2002£ ic 821875/820625 12/04/02 £ sr [email protected]=1250 (1 page)
7 May 2002£ ic 821875/820625 12/04/02 £ sr [email protected]=1250 (1 page)
5 April 2002£ ic 826875/824375 20/03/02 £ sr [email protected]=2500 (1 page)
5 April 2002£ ic 826875/824375 20/03/02 £ sr [email protected]=2500 (1 page)
5 December 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
5 December 2001Group of companies' accounts made up to 30 June 2001 (40 pages)
5 December 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
5 December 2001Group of companies' accounts made up to 30 June 2001 (40 pages)
8 October 2001Return made up to 03/10/01; bulk list available separately (8 pages)
8 October 2001Return made up to 03/10/01; bulk list available separately (8 pages)
15 June 2001Ad 05/06/01--------- £ si [email protected]=6086 £ ic 320733/326819 (2 pages)
15 June 2001Ad 05/06/01--------- £ si [email protected]=6086 £ ic 320733/326819 (2 pages)
28 March 2001Director's particulars changed (1 page)
28 March 2001Director's particulars changed (1 page)
27 March 2001Director's particulars changed (1 page)
27 March 2001Director's particulars changed (1 page)
16 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
8 January 2001Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
8 January 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
8 January 2001Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
22 December 2000Full group accounts made up to 30 June 2000 (42 pages)
22 December 2000Full group accounts made up to 30 June 2000 (42 pages)
12 October 2000Registered office changed on 12/10/00 from: thornes mill denby dale road wakefield WF2 7AZ (1 page)
12 October 2000Registered office changed on 12/10/00 from: thornes mill denby dale road wakefield WF2 7AZ (1 page)
11 October 2000Return made up to 03/10/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 October 2000Return made up to 03/10/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 May 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
18 May 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
3 May 2000Ad 20/04/00--------- £ si [email protected]=250 £ ic 820538/820788 (2 pages)
3 May 2000Ad 20/04/00--------- £ si [email protected]=250 £ ic 820538/820788 (2 pages)
1 March 2000Ad 17/02/00--------- £ si [email protected]=750 £ ic 819788/820538 (2 pages)
1 March 2000Ad 17/02/00--------- £ si [email protected]=750 £ ic 819788/820538 (2 pages)
22 February 2000Ad 14/02/00--------- £ si [email protected]=1150 £ ic 818638/819788 (2 pages)
22 February 2000Ad 14/02/00--------- £ si [email protected]=1250 £ ic 817388/818638 (2 pages)
22 February 2000Ad 14/02/00--------- £ si [email protected]=1250 £ ic 817388/818638 (2 pages)
22 February 2000Ad 14/02/00--------- £ si [email protected]=1150 £ ic 818638/819788 (2 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
11 February 2000Ad 03/02/00--------- £ si [email protected]=2068 £ ic 810570/812638 (2 pages)
11 February 2000Ad 03/02/00--------- £ si [email protected]=4750 £ ic 812638/817388 (2 pages)
11 February 2000Ad 03/02/00--------- £ si [email protected]=2068 £ ic 810570/812638 (2 pages)
11 February 2000Ad 03/02/00--------- £ si [email protected]=4750 £ ic 812638/817388 (2 pages)
10 February 2000Declaration of satisfaction of mortgage/charge (1 page)
10 February 2000Declaration of satisfaction of mortgage/charge (1 page)
7 January 2000Full group accounts made up to 30 June 1999 (49 pages)
7 January 2000Full group accounts made up to 30 June 1999 (49 pages)
17 December 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
17 December 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
5 November 1999Ad 28/10/99--------- £ si [email protected]=1150 £ ic 808920/810070 (2 pages)
5 November 1999Ad 28/10/99--------- £ si [email protected]=500 £ ic 810070/810570 (2 pages)
5 November 1999Ad 28/10/99--------- £ si [email protected]=500 £ ic 810070/810570 (2 pages)
5 November 1999Ad 28/10/99--------- £ si [email protected]=1150 £ ic 808920/810070 (2 pages)
3 November 1999Return made up to 03/10/99; bulk list available separately (9 pages)
3 November 1999Return made up to 03/10/99; bulk list available separately (9 pages)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
24 March 1999Particulars of mortgage/charge (3 pages)
24 March 1999Particulars of mortgage/charge (3 pages)
7 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
7 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
24 November 1998Full group accounts made up to 30 June 1998 (46 pages)
24 November 1998Full group accounts made up to 30 June 1998 (46 pages)
27 October 1998Return made up to 03/10/98; bulk list available separately (10 pages)
27 October 1998Return made up to 03/10/98; bulk list available separately (10 pages)
12 June 1998Ad 04/06/98--------- £ si [email protected]=300 £ ic 808619/808919 (2 pages)
12 June 1998Ad 04/06/98--------- £ si [email protected]=300 £ ic 808619/808919 (2 pages)
22 April 1998Ad 16/04/98--------- £ si [email protected]=150 £ ic 808469/808619 (2 pages)
22 April 1998Ad 16/04/98--------- £ si [email protected]=150 £ ic 808469/808619 (2 pages)
18 December 1997Full group accounts made up to 30 June 1997 (43 pages)
18 December 1997Full group accounts made up to 30 June 1997 (43 pages)
28 November 1997Ad 19/11/97--------- £ si [email protected]=1439 £ ic 807030/808469 (2 pages)
28 November 1997Ad 19/11/97--------- £ si [email protected]=1439 £ ic 807030/808469 (2 pages)
10 November 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(3 pages)
10 November 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(3 pages)
28 October 1997Return made up to 03/10/97; bulk list available separately
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
28 October 1997Return made up to 03/10/97; bulk list available separately
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
7 March 1997New secretary appointed;new director appointed (3 pages)
7 March 1997Director resigned (1 page)
7 March 1997New secretary appointed;new director appointed (3 pages)
7 March 1997Director resigned (1 page)
20 December 1996Memorandum and Articles of Association (36 pages)
20 December 1996Memorandum and Articles of Association (36 pages)
29 November 1996Full group accounts made up to 30 June 1996 (40 pages)
29 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
29 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
29 November 1996Full group accounts made up to 30 June 1996 (40 pages)
31 October 1996Return made up to 03/10/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 October 1996Return made up to 03/10/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 October 1996Director's particulars changed (1 page)
30 October 1996Director's particulars changed (1 page)
30 October 1996Director's particulars changed (1 page)
30 October 1996Director's particulars changed (1 page)
23 October 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 October 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 October 1996Auditor's resignation (1 page)
15 October 1996Auditor's resignation (1 page)
25 September 1996Ad 29/08/96--------- £ si [email protected]=150 £ ic 806880/807030 (2 pages)
25 September 1996Ad 29/08/96--------- £ si [email protected]=150 £ ic 806880/807030 (2 pages)
6 August 1996Interim accounts made up to 31 December 1995 (10 pages)
6 August 1996Interim accounts made up to 31 December 1995 (10 pages)
11 February 1996Secretary's particulars changed;director's particulars changed (1 page)
11 February 1996Secretary's particulars changed;director's particulars changed (1 page)
29 December 1995Particulars of mortgage/charge (3 pages)
29 December 1995Particulars of mortgage/charge (3 pages)
29 December 1995Particulars of mortgage/charge (3 pages)
29 December 1995Particulars of mortgage/charge (3 pages)
27 December 1995Ad 30/11/95--------- £ si [email protected]=1750 £ ic 805130/806880 (2 pages)
27 December 1995Ad 30/11/95--------- £ si [email protected]=1750 £ ic 805130/806880 (2 pages)
16 November 1995Red share prem acc (4 pages)
16 November 1995Certificate of reduction of share premium (1 page)
16 November 1995Certificate of reduction of share premium (1 page)
16 November 1995Red share prem acc (4 pages)
1 November 1995Return made up to 03/10/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 November 1995Return made up to 03/10/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
25 October 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
25 October 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 October 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
25 October 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 October 1995Full group accounts made up to 30 June 1995 (40 pages)
12 October 1995Full group accounts made up to 30 June 1995 (40 pages)
10 October 1995Memorandum and Articles of Association (12 pages)
10 October 1995Memorandum and Articles of Association (12 pages)
24 October 1994Full accounts made up to 30 June 1994 (32 pages)
24 October 1994Full accounts made up to 30 June 1994 (32 pages)
28 October 1992Full group accounts made up to 30 June 1992 (33 pages)
28 October 1992Full group accounts made up to 30 June 1992 (33 pages)
7 November 1991Full group accounts made up to 30 June 1991 (33 pages)
7 November 1991Full group accounts made up to 30 June 1991 (33 pages)
25 September 1991Company name changed beaverco PLC\certificate issued on 26/09/91 (2 pages)
25 September 1991Company name changed beaverco PLC\certificate issued on 26/09/91 (2 pages)
23 July 1990Director resigned (2 pages)
23 July 1990Director resigned (2 pages)
8 November 1989Director resigned (2 pages)
8 November 1989Director resigned (2 pages)
21 January 1988New director appointed (2 pages)
21 January 1988New director appointed (2 pages)
19 August 1987Memorandum and Articles of Association (35 pages)
19 August 1987Memorandum and Articles of Association (35 pages)
24 October 1985Company name changed\certificate issued on 24/10/85 (2 pages)
24 October 1985Company name changed\certificate issued on 24/10/85 (2 pages)
25 June 1982Annual return made up to 23/04/81 (7 pages)
25 June 1982Annual return made up to 23/04/81 (7 pages)
5 November 1981Annual return made up to 31/12/80 (4 pages)
5 November 1981Annual return made up to 31/12/80 (4 pages)
25 February 1972Certificate of incorporation (1 page)
25 February 1972Certificate of incorporation (1 page)