Company NameN.J.Froment & Co.Limited
Company StatusActive
Company Number01102856
CategoryPrivate Limited Company
Incorporation Date21 March 1973(51 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Jonathan Edward Clarke
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2013(40 years, 9 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address. Cliffe Road
Easton On The Hill
Stamford
Linconshire
PE9 3NP
Director NameMr Christopher Paldino
Date of BirthJune 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed30 September 2022(49 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4855 Technology Way Suite 500
Boca Raton, Florida
33431
Director NameMr Russell Kreutter
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityAmerican
StatusCurrent
Appointed30 September 2022(49 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4855 Technology Way Suite 500
Boca Raton, Florida
33431
Director NameNorton James Froment
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(19 years, 3 months after company formation)
Appointment Duration18 years (resigned 16 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShellards Main Road
Collyweston
Stamford
Lincolnshire
PE9 3PF
Director NameWalter Myhal
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(19 years, 3 months after company formation)
Appointment Duration2 months (resigned 03 September 1992)
RoleCompany Director
Correspondence Address60 Casterton Road
Stamford
Lincolnshire
PE9 2UA
Director NameKenneth John Sewter
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(19 years, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 June 2005)
RoleCompany Director
Correspondence Address15 Lea View
Ryhall
Stamford
Lincolnshire
PE9 4HZ
Director NameMr Keith Williamson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(19 years, 3 months after company formation)
Appointment Duration21 years, 6 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLong Wall 18 Main Road
Collyweston
Stamford
Lincolnshire
PE9 3PF
Director NameJohn Whitney Barratt
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(19 years, 3 months after company formation)
Appointment Duration27 years, 11 months (resigned 29 May 2020)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressSpringfield House 17 Main Road
Collyweston
Stamford
Lincolnshire
PE9 3PF
Secretary NameHazel Muriel Froment
NationalityBritish
StatusResigned
Appointed30 June 1992(19 years, 3 months after company formation)
Appointment Duration3 years (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressHigh & Over Peterborough Road
Castor
Peterborough
Cambridgeshire
PE5 7BU
Secretary NameJohn Whitney Barratt
NationalityBritish
StatusResigned
Appointed30 June 1995(22 years, 3 months after company formation)
Appointment Duration22 years, 5 months (resigned 01 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield House 17 Main Road
Collyweston
Stamford
Lincolnshire
PE9 3PF
Director NameRobert John Fritz
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed16 July 2010(37 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 March 2012)
RoleVice Chairman Of Board Of Directors
Country of ResidenceUnited States Ohio
Correspondence Address. Cliffe Road
Easton On The Hill
Stamford
Linconshire
PE9 3NP
Director NameAlfred James Victor Stanley
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed16 July 2010(37 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 2012)
RolePartner
Country of ResidenceUnited States
Correspondence AddressCliffe Road Easton On The Hill
Stamford
Lincolnshire
PE9 3NP
Director NamePeter Gress Taft
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed16 July 2010(37 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 March 2012)
RolePartner
Country of ResidenceUnited States
Correspondence AddressCliffe Road Easton On The Hill
Stamford
Lincolnshire
PE9 3NP
Director NameStewart Thomson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2012(39 years after company formation)
Appointment Duration5 years, 7 months (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Woodlands Park
Blairgowrie
Perthshire
PH10 6UW
Scotland
Director NameArmand Visioli
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed15 March 2012(39 years after company formation)
Appointment Duration5 years, 7 months (resigned 31 October 2017)
RolePresident
Country of ResidenceUnited States
Correspondence Address50 Hanover Road
Florham Park, Nj 07932
United States
Director NameKevin Bunting
Date of BirthApril 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed15 March 2012(39 years after company formation)
Appointment Duration5 years, 7 months (resigned 31 October 2017)
RoleCompany Vice-President
Country of ResidenceUnited States
Correspondence Address50 Hanover Road
Florham Park, Nj 07932
United States
Director NameMr Michael Patrick Hughes
Date of BirthJune 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed31 October 2017(44 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address. Cliffe Road
Easton On The Hill
Stamford
Linconshire
PE9 3NP
Director NameMr Stewart Gregory
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2017(44 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address. Cliffe Road
Easton On The Hill
Stamford
Linconshire
PE9 3NP
Director NameMr Trevor Lambeth
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2017(44 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address. Cliffe Road
Easton On The Hill
Stamford
Linconshire
PE9 3NP
Director NameMs Kelly Jean Becker
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2020(47 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address. Cliffe Road
Easton On The Hill
Stamford
PE9 3NP
Director NameAntoine Marie Sage
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityFrench
StatusResigned
Appointed15 February 2022(48 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 September 2022)
RoleChief Financial Officer Uk & I
Country of ResidenceEngland
Correspondence AddressSchneider Electric 80 Victoria Street
London
SW1E 5JL
Secretary NameInvensys Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 2017(44 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 October 2022)
Correspondence AddressSchneider Electric Stafford Park 5
Telford
TF3 3BL

Contact

Websiteload-bank.co.uk
Email address[email protected]
Telephone01780 480033
Telephone regionStamford

Location

Registered AddressSuite 1, 7th Floor 50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

10k at £1Avtron Loadbank Worldwide Co LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,101,497
Net Worth£5,788,343
Current Liabilities£2,812,812

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 June 2023 (11 months ago)
Next Return Due20 June 2024 (1 month, 2 weeks from now)

Charges

30 September 2022Delivered on: 4 October 2022
Persons entitled: Sjc Dlf Iv 10 Year-H, Llc as Collateral Agent

Classification: A registered charge
Particulars: Material real property. Chargor: N.J.froment & co.limited. Address: land on the east side of cliffe. Road, easton on the hill stamford PE9 3NP. Title number: NN301294. Tenure: freehold. Chargor: N.J.froment & co.limited. Address: unregistered land at cliffe road, easton-on-the-hill in the county of northampton being part number 140 on the ordinance survey map (1904 edition) for the parish of easton-on-the-hill (but excluding the parcel of land registered at hm land registry under title number NN241759) which is shown edged blue on the plan annexed to the “statement of truth” (in hm land registry form) dated 20 september 2022 given and executed by jonathan edward clarke). Tenure: freehold.
Outstanding
1 February 2017Delivered on: 4 February 2017
Persons entitled: Jpmorgan Chase Bank, N.A.

Classification: A registered charge
Outstanding
14 July 2010Delivered on: 23 July 2010
Satisfied on: 22 February 2012
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re N.J.froment & co. Limited business premium account a/no 43957748.
Fully Satisfied
9 April 1984Delivered on: 11 April 1984
Satisfied on: 6 May 2010
Persons entitled: H & K Bradley (Trailer Equipment) Limited

Classification: Agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Couplings hitches axles and other accessory equipment for trailers sold to the mortgagor by the chargee or any monetary amounts received by the mortgagor from the resale of the aforementioned equipment.
Fully Satisfied
4 December 1975Delivered on: 15 December 1975
Satisfied on: 4 June 2010
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: The wildings cliffe road easton-on-the-hill slamford lincolnshire.
Fully Satisfied
12 September 1973Delivered on: 3 October 1973
Satisfied on: 20 July 2010
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: By way of fixed & floating charge on undertaking and all property and assets present and future including goodwill uncalled capital. (See doc 9).
Fully Satisfied

Filing History

8 June 2023Confirmation statement made on 6 June 2023 with updates (4 pages)
9 February 2023Registered office address changed from . Cliffe Road Easton on the Hill Stamford Linconshire PE9 3NP to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 9 February 2023 (1 page)
30 January 2023Appointment of Vistra Cosec Limited as a secretary on 17 January 2023 (2 pages)
23 December 2022Full accounts made up to 31 December 2021 (35 pages)
28 October 2022Termination of appointment of Invensys Secretaries Limited as a secretary on 28 October 2022 (1 page)
13 October 2022Termination of appointment of Kelly Jean Becker as a director on 30 September 2022 (1 page)
13 October 2022Appointment of Mr Russell Kreutter as a director on 30 September 2022 (2 pages)
13 October 2022Termination of appointment of Stewart Gregory as a director on 30 September 2022 (1 page)
13 October 2022Termination of appointment of Antoine Marie Sage as a director on 30 September 2022 (1 page)
13 October 2022Appointment of Mr Christopher Paldino as a director on 30 September 2022 (2 pages)
7 October 2022Resolutions
  • RES13 ‐ Approved and ratifed approved 30/09/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
(11 pages)
7 October 2022Memorandum and Articles of Association (11 pages)
4 October 2022Registration of charge 011028560006, created on 30 September 2022 (63 pages)
13 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
31 March 2022Termination of appointment of Trevor Lambeth as a director on 31 March 2022 (1 page)
4 March 2022Appointment of Antoine Marie Sage as a director on 15 February 2022 (2 pages)
7 February 2022Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (1 page)
4 February 2022Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ (1 page)
12 January 2022Full accounts made up to 31 December 2020 (35 pages)
30 June 2021Director's details changed for Kelly Jean Becker on 1 April 2021 (2 pages)
16 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
29 January 2021Appointment of Kelly Jean Becker as a director on 31 December 2020 (2 pages)
29 January 2021Termination of appointment of Michael Patrick Hughes as a director on 31 December 2020 (1 page)
30 December 2020Full accounts made up to 31 December 2019 (36 pages)
17 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
17 June 2020Change of details for Avtron Worldwide Uk Ltd as a person with significant control on 29 July 2016 (2 pages)
10 June 2020Termination of appointment of John Whitney Barratt as a director on 29 May 2020 (1 page)
9 October 2019Full accounts made up to 31 December 2018 (38 pages)
10 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
6 August 2018Satisfaction of charge 011028560005 in full (1 page)
3 July 2018Full accounts made up to 30 September 2017 (26 pages)
12 June 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
15 May 2018Director's details changed for Mr. Michael Patrick Hughes on 3 April 2018 (2 pages)
28 February 2018Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
12 December 2017Appointment of Invensys Secretaries Limited as a secretary on 1 December 2017 (2 pages)
12 December 2017Termination of appointment of John Whitney Barratt as a secretary on 1 December 2017 (1 page)
12 December 2017Secretary's details changed for Invensys Secretaries Limited on 1 December 2017 (1 page)
12 December 2017Termination of appointment of John Whitney Barratt as a secretary on 1 December 2017 (1 page)
12 December 2017Appointment of Invensys Secretaries Limited as a secretary on 1 December 2017 (2 pages)
12 December 2017Secretary's details changed for Invensys Secretaries Limited on 1 December 2017 (1 page)
22 November 2017Director's details changed for Director Trevor Lambeth on 21 November 2017 (2 pages)
22 November 2017Director's details changed for Director Stewart Gregory on 21 November 2017 (2 pages)
22 November 2017Director's details changed for Director Michael Patrick Hughes on 21 November 2017 (2 pages)
22 November 2017Director's details changed for Director Michael Patrick Hughes on 21 November 2017 (2 pages)
22 November 2017Director's details changed for Director Michael Patrick Hughes on 21 November 2017 (2 pages)
22 November 2017Director's details changed for Director Stewart Gregory on 21 November 2017 (2 pages)
22 November 2017Director's details changed for Director Trevor Lambeth on 21 November 2017 (2 pages)
22 November 2017Director's details changed for Director Stewart Gregory on 21 November 2017 (2 pages)
22 November 2017Director's details changed for Director Michael Patrick Hughes on 21 November 2017 (2 pages)
22 November 2017Director's details changed for Director Trevor Lambeth on 21 November 2017 (2 pages)
22 November 2017Director's details changed for Director Stewart Gregory on 21 November 2017 (2 pages)
22 November 2017Director's details changed for Director Trevor Lambeth on 21 November 2017 (2 pages)
21 November 2017Appointment of Director Stewart Gregory as a director on 31 October 2017 (2 pages)
21 November 2017Appointment of Director Stewart Gregory as a director on 31 October 2017 (2 pages)
20 November 2017Appointment of Director Trevor Lambeth as a director on 31 October 2017 (2 pages)
20 November 2017Termination of appointment of Stewart Thomson as a director on 31 October 2017 (1 page)
20 November 2017Termination of appointment of Kevin Bunting as a director on 31 October 2017 (1 page)
20 November 2017Appointment of Director Michael Patrick Hughes as a director on 31 October 2017 (2 pages)
20 November 2017Termination of appointment of Kevin Bunting as a director on 31 October 2017 (1 page)
20 November 2017Termination of appointment of Stewart Thomson as a director on 31 October 2017 (1 page)
20 November 2017Termination of appointment of Armand Visioli as a director on 31 October 2017 (1 page)
20 November 2017Appointment of Director Michael Patrick Hughes as a director on 31 October 2017 (2 pages)
20 November 2017Termination of appointment of Armand Visioli as a director on 31 October 2017 (1 page)
20 November 2017Appointment of Director Trevor Lambeth as a director on 31 October 2017 (2 pages)
16 November 2017Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page)
16 November 2017Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page)
29 September 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (3 pages)
29 September 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (3 pages)
8 June 2017Full accounts made up to 30 September 2016 (25 pages)
8 June 2017Full accounts made up to 30 September 2016 (25 pages)
6 June 2017Confirmation statement made on 6 June 2017 with no updates (3 pages)
6 June 2017Confirmation statement made on 6 June 2017 with no updates (3 pages)
4 February 2017Registration of charge 011028560005, created on 1 February 2017 (57 pages)
4 February 2017Registration of charge 011028560005, created on 1 February 2017 (57 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
8 February 2016Full accounts made up to 30 September 2015 (20 pages)
8 February 2016Full accounts made up to 30 September 2015 (20 pages)
10 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 10,000
(8 pages)
10 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 10,000
(8 pages)
24 March 2015Full accounts made up to 30 September 2014 (20 pages)
24 March 2015Full accounts made up to 30 September 2014 (20 pages)
22 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 10,000
(8 pages)
22 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 10,000
(8 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (18 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (18 pages)
29 January 2014Appointment of Mr Jonathan Edward Clarke as a director (2 pages)
29 January 2014Appointment of Mr Jonathan Edward Clarke as a director (2 pages)
8 January 2014Termination of appointment of Keith Williamson as a director (1 page)
8 January 2014Termination of appointment of Keith Williamson as a director (1 page)
25 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(8 pages)
25 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(8 pages)
26 April 2013Accounts for a small company made up to 30 September 2012 (6 pages)
26 April 2013Accounts for a small company made up to 30 September 2012 (6 pages)
17 August 2012Accounts for a small company made up to 31 December 2011 (8 pages)
17 August 2012Accounts for a small company made up to 31 December 2011 (8 pages)
25 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (8 pages)
25 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (8 pages)
2 May 2012Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page)
2 May 2012Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page)
23 March 2012Termination of appointment of Robert Fritz as a director (1 page)
23 March 2012Appointment of Stewart Thomson as a director (2 pages)
23 March 2012Appointment of Armand Visioli as a director (2 pages)
23 March 2012Appointment of Kevin Bunting as a director (2 pages)
23 March 2012Termination of appointment of Robert Fritz as a director (1 page)
23 March 2012Termination of appointment of Peter Taft as a director (1 page)
23 March 2012Appointment of Armand Visioli as a director (2 pages)
23 March 2012Appointment of Kevin Bunting as a director (2 pages)
23 March 2012Appointment of Stewart Thomson as a director (2 pages)
23 March 2012Termination of appointment of Peter Taft as a director (1 page)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 February 2012Termination of appointment of Alfred Stanley as a director (1 page)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 February 2012Termination of appointment of Alfred Stanley as a director (1 page)
20 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (9 pages)
20 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (9 pages)
31 May 2011Accounts for a small company made up to 31 December 2010 (9 pages)
31 May 2011Accounts for a small company made up to 31 December 2010 (9 pages)
7 October 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
7 October 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
18 August 2010Current accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages)
18 August 2010Current accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages)
16 August 2010Previous accounting period shortened from 31 December 2010 to 30 June 2010 (3 pages)
16 August 2010Previous accounting period shortened from 31 December 2010 to 30 June 2010 (3 pages)
10 August 2010Change of share class name or designation (2 pages)
10 August 2010Appointment of Robert John Fritz as a director (3 pages)
10 August 2010Particulars of variation of rights attached to shares (2 pages)
10 August 2010Change of share class name or designation (2 pages)
10 August 2010Particulars of variation of rights attached to shares (2 pages)
10 August 2010Appointment of Robert John Fritz as a director (3 pages)
29 July 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages)
29 July 2010Appointment of Alfred James Victor Stanley as a director (3 pages)
29 July 2010Termination of appointment of Norton Froment as a director (2 pages)
29 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
29 July 2010Appointment of Peter Gress Taft as a director (3 pages)
29 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
29 July 2010Appointment of Alfred James Victor Stanley as a director (3 pages)
29 July 2010Statement of company's objects (2 pages)
29 July 2010Appointment of Peter Gress Taft as a director (3 pages)
29 July 2010Statement of company's objects (2 pages)
29 July 2010Termination of appointment of Norton Froment as a director (2 pages)
29 July 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 July 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
23 July 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
22 July 2010Director's details changed for John Whitney Barratt on 30 June 2010 (2 pages)
22 July 2010Director's details changed for Norton James Froment on 30 June 2010 (2 pages)
22 July 2010Director's details changed for John Whitney Barratt on 30 June 2010 (2 pages)
22 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
22 July 2010Director's details changed for Norton James Froment on 30 June 2010 (2 pages)
22 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
7 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 February 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
4 February 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
28 July 2009Return made up to 30/06/09; full list of members (5 pages)
28 July 2009Return made up to 30/06/09; full list of members (5 pages)
18 February 2009Total exemption small company accounts made up to 30 June 2008 (10 pages)
18 February 2009Total exemption small company accounts made up to 30 June 2008 (10 pages)
8 July 2008Registered office changed on 08/07/2008 from cliffe road easton on the hill nr stamford linconshire PE9 3NP (1 page)
8 July 2008Return made up to 30/06/08; full list of members (5 pages)
8 July 2008Registered office changed on 08/07/2008 from cliffe road easton on the hill nr stamford linconshire PE9 3NP (1 page)
8 July 2008Return made up to 30/06/08; full list of members (5 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (9 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (9 pages)
21 August 2007Return made up to 30/06/07; full list of members (3 pages)
21 August 2007Return made up to 30/06/07; full list of members (3 pages)
2 April 2007Total exemption small company accounts made up to 30 June 2006 (9 pages)
2 April 2007Total exemption small company accounts made up to 30 June 2006 (9 pages)
1 September 2006Return made up to 30/06/06; full list of members (8 pages)
1 September 2006Return made up to 30/06/06; full list of members (8 pages)
13 December 2005Accounts for a small company made up to 30 June 2005 (10 pages)
13 December 2005Accounts for a small company made up to 30 June 2005 (10 pages)
25 August 2005Return made up to 30/06/05; full list of members (9 pages)
25 August 2005Return made up to 30/06/05; full list of members (9 pages)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
25 January 2005Accounts for a small company made up to 30 June 2004 (11 pages)
25 January 2005Accounts for a small company made up to 30 June 2004 (11 pages)
21 July 2004Return made up to 30/06/04; full list of members (9 pages)
21 July 2004Return made up to 30/06/04; full list of members (9 pages)
17 February 2004Accounts for a medium company made up to 30 June 2003 (23 pages)
17 February 2004Accounts for a medium company made up to 30 June 2003 (23 pages)
26 July 2003Return made up to 30/06/03; full list of members (10 pages)
26 July 2003Return made up to 30/06/03; full list of members (10 pages)
24 April 2003Accounts for a medium company made up to 30 June 2002 (22 pages)
24 April 2003Accounts for a medium company made up to 30 June 2002 (22 pages)
18 July 2002Return made up to 30/06/02; full list of members (9 pages)
18 July 2002Return made up to 30/06/02; full list of members (9 pages)
16 January 2002Accounts for a small company made up to 30 June 2001 (9 pages)
16 January 2002Accounts for a small company made up to 30 June 2001 (9 pages)
30 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 January 2001Accounts for a small company made up to 30 June 2000 (8 pages)
21 January 2001Accounts for a small company made up to 30 June 2000 (8 pages)
26 July 2000Return made up to 30/06/00; full list of members (8 pages)
26 July 2000Return made up to 30/06/00; full list of members (8 pages)
6 January 2000Accounts for a small company made up to 30 June 1999 (8 pages)
6 January 2000Accounts for a small company made up to 30 June 1999 (8 pages)
2 August 1999Return made up to 30/06/99; no change of members (4 pages)
2 August 1999Return made up to 30/06/99; no change of members (4 pages)
16 November 1998Accounts for a small company made up to 30 June 1998 (8 pages)
16 November 1998Accounts for a small company made up to 30 June 1998 (8 pages)
29 July 1998Return made up to 30/06/98; full list of members (6 pages)
29 July 1998Return made up to 30/06/98; full list of members (6 pages)
19 March 1998Accounts for a small company made up to 30 June 1997 (8 pages)
19 March 1998Accounts for a small company made up to 30 June 1997 (8 pages)
28 July 1997Return made up to 30/06/97; no change of members (4 pages)
28 July 1997Return made up to 30/06/97; no change of members (4 pages)
1 October 1996Accounts for a small company made up to 30 June 1996 (9 pages)
1 October 1996Accounts for a small company made up to 30 June 1996 (9 pages)
29 July 1996Return made up to 30/06/96; full list of members (6 pages)
29 July 1996Return made up to 30/06/96; full list of members (6 pages)
23 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
23 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
7 July 1995New secretary appointed (2 pages)
7 July 1995New secretary appointed (2 pages)
16 March 1995Accounts for a small company made up to 30 June 1994 (9 pages)
16 March 1995Accounts for a small company made up to 30 June 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
19 March 1987Return made up to 30/09/86; full list of members (4 pages)
19 March 1987Return made up to 30/09/86; full list of members (4 pages)
19 September 1985Accounts made up to 31 March 1981 (11 pages)
19 September 1985Accounts made up to 31 March 1981 (11 pages)
19 June 1982Accounts made up to 31 March 1982 (11 pages)
19 June 1982Accounts made up to 31 March 1982 (11 pages)
20 March 1981Annual return made up to 05/01/81 (4 pages)
20 March 1981Annual return made up to 05/01/81 (4 pages)
10 March 1980Accounts made up to 31 March 1979 (13 pages)
10 March 1980Accounts made up to 31 March 1979 (13 pages)
21 March 1973Incorporation (17 pages)
21 March 1973Incorporation (17 pages)