Company NameCathay Composites Limited
DirectorsKevin Andrew Johnson and Ben Ka Ping Chaing
Company StatusActive
Company Number01121145
CategoryPrivate Limited Company
Incorporation Date4 July 1973(50 years, 10 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Kevin Andrew Johnson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2013(40 years after company formation)
Appointment Duration10 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressA2 Yeoman Gate Yeoman Way
Worthing
West Sussex
BN13 3QZ
Director NameMr Ben Ka Ping Chaing
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2013(40 years after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56-58 High Street
Sutton
Surrey
SM1 1EZ
Secretary NameMrs Maria Yee Sui Chaing
StatusCurrent
Appointed12 July 2013(40 years after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence Address43 Friends Road
Croydon
CR0 1ED
Director NameBryan Robin Geoffrey Gilbert Smith
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(18 years after company formation)
Appointment Duration5 years, 10 months (resigned 20 May 1997)
RoleInvestment Banker
Correspondence AddressQueen Annes
Goudhurst
Kent
TN17 1BN
Director NameMr Leslie Kyle
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(18 years after company formation)
Appointment Duration5 years, 10 months (resigned 20 May 1997)
RoleManaging Director
Correspondence Address12 Broomcroft Road
Felpham
Bognor Regis
West Sussex
PO22 7NJ
Secretary NameMrs Beryl Shepherd
NationalityBritish
StatusResigned
Appointed22 July 1991(18 years after company formation)
Appointment Duration6 years, 2 months (resigned 10 October 1997)
RoleCompany Director
Correspondence Address23 Nutbourne Road
Farlington
Portsmouth
Hampshire
PO6 1NP
Director NameClive John Snowdon
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(23 years, 10 months after company formation)
Appointment Duration14 years, 2 months (resigned 09 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew End Barn
Spernall Lane Great Alne
Alcester
Warwickshire
B49 6JD
Director NameRichard John Kirby Beaumont
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(23 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 20 July 2007)
RoleCompany Director
Correspondence Address10 Milverton Terrace
Leamington Spa
Warwickshire
CV32 5BA
Director NameBrian Harpur
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(24 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 June 2000)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Vale
Horndean
Waterlooville
Hampshire
PO8 0HD
Director NameStephen Thomas Cameron
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(24 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 27 February 2009)
RoleSales Director
Correspondence Address5 Widley Road
Cosham
Portsmouth
Hampshire
PO6 2DS
Director NameAnthony Austin Bibby
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(24 years, 3 months after company formation)
Appointment Duration15 years, 2 months (resigned 31 December 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Saint Helens Road
Hayling Island
Hampshire
PO11 0BT
Secretary NameBrian Harpur
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(24 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 June 2000)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Vale
Horndean
Waterlooville
Hampshire
PO8 0HD
Secretary NameBrian Harpur
NationalityBritish
StatusResigned
Appointed10 October 1997(24 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 June 2000)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Vale
Horndean
Waterlooville
Hampshire
PO8 0HD
Secretary NameSteven John Bowers
NationalityBritish
StatusResigned
Appointed25 January 2000(26 years, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 20 July 2012)
RoleCompany Director
Correspondence AddressThornbury Cottage
Chalkhill Coleshill
Amersham
Buckinghamshire
HP7 0LY
Director NameStephen Roger Fowmes
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(26 years, 11 months after company formation)
Appointment Duration12 months (resigned 30 May 2001)
RoleFinance Director
Correspondence Address12 Angelica Way
Abbeymead
Gloucester
GL4 5WJ
Wales
Secretary NameStephen Roger Fowmes
NationalityBritish
StatusResigned
Appointed01 June 2000(26 years, 11 months after company formation)
Appointment Duration12 months (resigned 30 May 2001)
RoleFinance Director
Correspondence Address12 Angelica Way
Abbeymead
Gloucester
GL4 5WJ
Wales
Director NameMr Brian John Harpur
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(27 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 25 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressA2 Yeoman Gate
Yeoman Way
Worthing
West Sussex
BN13 3QZ
Director NameMr Andrew Brian Moss
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2003(30 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 20 July 2012)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSaddlebow Cottage
Saddlebow Lane
Claverdon
Warwickshire
CV35 8PQ
Director NameMr Douglas Grant Robertson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(34 years, 1 month after company formation)
Appointment Duration4 years (resigned 09 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlackmore Grange
Blackmore End
Hanley Swan
Worcestershire
WR8 0EE
Director NameKeith Hutchison
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(35 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 June 2015)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Sheerwater Drive
Portsmouth
Hampshire
PO6 1LN
Director NameMr Shaun Timothy Pope
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(36 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressA2 Yeoman Gate
Yeoman Way
Worthing
West Sussex
BN13 3QZ
Director NameMr Steven John Bowers
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2011(37 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 July 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressConcorde House
Warwick New Road
Leamington Spa
Warwickshire
CV32 5JG
Director NameMr Jonathan Peter Mabbitt
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2012(38 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConcorde House
Warwick New Road
Leamington Spa
Warwickshire
CV32 5JG
Director NameMr David M Drillock
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed20 July 2012(39 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 July 2013)
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressConcorde House
Warwick New Road
Leamington Spa
Warwickshire
CV32 5JG
Director NameMr Roy Douglas Smith
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed20 July 2012(39 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 July 2013)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressConcorde House
Warwick New Road
Leamington Spa
Warwickshire
CV32 5JG
Secretary NameMr Roy Douglas Smith
StatusResigned
Appointed20 July 2012(39 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 July 2013)
RoleCompany Director
Correspondence AddressConcorde House
Warwick New Road
Leamington Spa
Warwickshire
CV32 5JG
Director NameAndrew Scott Casey
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2013(40 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56-58 High Street
Sutton
Surrey
SM1 1EZ
Director NameMauro Abagnale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed21 August 2015(42 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 28 March 2018)
RoleManaging Director
Country of ResidenceItaly
Correspondence AddressCloister Way Bridges Road
Ellesmere Port
Cheshire
CH65 4EL
Wales

Contact

Websitegrpms.co.uk
Telephone023 92678054
Telephone regionSouthampton / Portsmouth

Location

Registered Address43 Friends Road
Croydon
CR0 1ED
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1.8m at £1Wellmar LTD
85.03%
Ordinary
308k at £1Wellmar LTD
14.97%
Cumulative Redeemable Preference

Financials

Year2014
Turnover£16,041,000
Gross Profit£3,037,000
Net Worth£9,627,000
Cash£185,000
Current Liabilities£6,012,000

Accounts

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

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (2 months, 4 weeks from now)

Charges

28 May 1991Delivered on: 11 June 1991
Satisfied on: 6 October 1993
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or wellmar limited to the chargee on any 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
29 November 1989Delivered on: 13 December 1989
Satisfied on: 6 October 1993
Persons entitled:
Algemene Bank Nederland Nv
Barclays Bank PLC as Agent for Itself
Lloyds Bank PLC

Classification: Deed of accession and supplemental charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: (See form 395 - ref M336C for full details). 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
29 November 1989Delivered on: 13 December 1989
Satisfied on: 23 August 2000
Persons entitled:
Algemene Bank Nederland Nv
Barclays Bank PLC as Agent for Itself
Lloyds Bank PLC
Lloyds Bank PLC
Barclays Bank PLC as Agent for Itself
Algemene Bank Nederland Nv

Classification: Deed of accession and supplemental charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Trade marks. (See form 395. ref M340C for full details).
Fully Satisfied
16 February 1987Delivered on: 17 February 1987
Satisfied on: 6 October 1993
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H site 2, alchorne place, burrfields road, portsmouth, hampshire, with all buildings and fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 June 1986Delivered on: 10 June 1986
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property k/A. Alchorne place burrfields road portsmouth hampshire.
Fully Satisfied
28 April 1986Delivered on: 2 May 1986
Satisfied on: 6 December 1989
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed 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
18 December 1985Delivered on: 31 December 1985
Persons entitled: Barclays Bank PLC

Classification: Charge on building agreement.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at alchorne place dundas lane portsmouth hampshire and all premises comprised therein and all buildings thereon.
Fully Satisfied
14 May 1981Delivered on: 4 June 1981
Persons entitled: Barclays Bank Limited

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 warehouse alchorne place quartermaine road portsmouth title no HP182500.
Fully Satisfied
11 December 2009Delivered on: 30 December 2009
Satisfied on: 19 April 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
23 November 2006Delivered on: 29 November 2006
Satisfied on: 19 April 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement 27TH october 1997,
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
16 July 2004Delivered on: 22 July 2004
Satisfied on: 19 April 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 27/10/1997
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
26 April 1993Delivered on: 30 April 1993
Satisfied on: 27 July 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
26 April 1993Delivered on: 30 April 1993
Satisfied on: 27 July 1998
Persons entitled: National Westminster 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: Lh property k/a premises off queensway eagle technology park queensway rochdale greater manchester t/no gm 466799 and the proceeds of sale thereof assigns the goodwill of the business full benefit of all licences together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 April 1993Delivered on: 30 April 1993
Satisfied on: 27 July 1998
Persons entitled: National Westminster 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: L/H property k/a unit 2 alchorne place dundas lane portsmouth hampshire t/no HP321808 and the proceeds of sale thereof assigns the goodwill of the business full benefit of all licences together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 January 1980Delivered on: 16 January 1980
Persons entitled: Barclays Bank Limited

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 warehouse premises, alchorne place, portsmouth hants.
Fully Satisfied
30 December 2016Delivered on: 9 January 2017
Persons entitled: Hsbc Bank Pic

Classification: A registered charge
Particulars: All liabilities under the finance documents, which includes facilities. Agreement and related guarantees dated about the same date as. The attached debenture, between, amongst others, cathay. Investments limited and cathay investments 2 limited and hsbc. Bank pic as mandated lead arranger, original lender, agent and. Security agent (as amended or replaced from time to time). This. Includes a fixed and floating charge.
Outstanding
21 March 2016Delivered on: 21 March 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
12 July 2013Delivered on: 1 August 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Land and buildings on the north side of queen victoria street rochdale t/no. GM466799. Notification of addition to or amendment of charge.
Outstanding
12 July 2013Delivered on: 1 August 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Unit 1 garrard way telford way industrial estate kettering northamptonshire t/no. NN204928. Notification of addition to or amendment of charge.
Outstanding
12 July 2013Delivered on: 26 July 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
12 July 2013Delivered on: 18 July 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

19 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
19 January 2021Consolidated accounts of parent company for subsidiary company period ending 30/12/19 (50 pages)
19 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (10 pages)
19 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
22 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
10 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (46 pages)
10 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (10 pages)
10 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
10 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
15 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
11 June 2019Registered office address changed from A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ to Springfield House Springfield Road Horsham West Sussex RH12 2RG on 11 June 2019 (1 page)
20 November 2018Secretary's details changed for Mrs Maria Yee Sui Chaing on 20 November 2018 (1 page)
20 November 2018Director's details changed for Mr Kevin Andrew Johnson on 20 November 2018 (2 pages)
20 November 2018Director's details changed for Mr Benjamin Ka Ping Chaing on 20 November 2018 (2 pages)
3 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
3 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (56 pages)
3 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
3 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (11 pages)
16 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
29 March 2018Termination of appointment of Mauro Abagnale as a director on 28 March 2018 (1 page)
26 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (20 pages)
26 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (20 pages)
26 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
26 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
7 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (51 pages)
7 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (51 pages)
22 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
22 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
28 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
2 March 2017Resolutions
  • RES13 ‐ Facility agreement 29/12/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
2 March 2017Resolutions
  • RES13 ‐ Facility agreement 29/12/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
9 January 2017Registration of charge 011211450021, created on 30 December 2016 (85 pages)
9 January 2017Registration of charge 011211450021, created on 30 December 2016 (85 pages)
10 October 2016Full accounts made up to 31 December 2015 (23 pages)
10 October 2016Full accounts made up to 31 December 2015 (23 pages)
3 August 2016Satisfaction of charge 011211450016 in full (1 page)
3 August 2016Satisfaction of charge 011211450016 in full (1 page)
3 August 2016Satisfaction of charge 011211450017 in full (1 page)
3 August 2016Satisfaction of charge 011211450019 in full (1 page)
3 August 2016Satisfaction of charge 011211450019 in full (1 page)
3 August 2016Satisfaction of charge 011211450018 in full (1 page)
3 August 2016Satisfaction of charge 011211450018 in full (1 page)
3 August 2016Satisfaction of charge 011211450017 in full (1 page)
22 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
22 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
21 March 2016Registration of charge 011211450020, created on 21 March 2016 (23 pages)
21 March 2016Registration of charge 011211450020, created on 21 March 2016 (23 pages)
9 October 2015Full accounts made up to 31 December 2014 (20 pages)
9 October 2015Full accounts made up to 31 December 2014 (20 pages)
1 September 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2,058,044
(6 pages)
1 September 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2,058,044
(6 pages)
26 August 2015Appointment of Mauro Abagnale as a director on 21 August 2015 (2 pages)
26 August 2015Appointment of Mauro Abagnale as a director on 21 August 2015 (2 pages)
13 July 2015Termination of appointment of Keith Hutchison as a director on 30 June 2015 (1 page)
13 July 2015Termination of appointment of Keith Hutchison as a director on 30 June 2015 (1 page)
7 January 2015Termination of appointment of Shaun Timothy Pope as a director on 31 December 2014 (1 page)
7 January 2015Termination of appointment of Shaun Timothy Pope as a director on 31 December 2014 (1 page)
9 October 2014Full accounts made up to 31 December 2013 (21 pages)
9 October 2014Full accounts made up to 31 December 2013 (21 pages)
29 September 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2,058,044
(9 pages)
29 September 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2,058,044
(9 pages)
4 September 2014Termination of appointment of Brian Harpur as a director on 25 July 2014 (1 page)
4 September 2014Termination of appointment of Brian Harpur as a director on 25 July 2014 (1 page)
5 February 2014Termination of appointment of Andrew Casey as a director (1 page)
5 February 2014Termination of appointment of Andrew Casey as a director (1 page)
28 November 2013Auditor's resignation (2 pages)
28 November 2013Auditor's resignation (2 pages)
12 August 2013Full accounts made up to 31 December 2012 (22 pages)
12 August 2013Full accounts made up to 31 December 2012 (22 pages)
8 August 2013Appointment of Mrs Maria Yee Sui Chaing as a secretary (2 pages)
8 August 2013Director's details changed for Mr Kevin Andrew Johnson on 8 August 2013 (2 pages)
8 August 2013Director's details changed for Mr Kevin Andrew Johnson on 8 August 2013 (2 pages)
8 August 2013Registered office address changed from Concorde House Warwick New Road Leamington Spa Warwickshire CV32 5JG on 8 August 2013 (1 page)
8 August 2013Registered office address changed from Concorde House Warwick New Road Leamington Spa Warwickshire CV32 5JG on 8 August 2013 (1 page)
8 August 2013Appointment of Mrs Maria Yee Sui Chaing as a secretary (2 pages)
8 August 2013Registered office address changed from Concorde House Warwick New Road Leamington Spa Warwickshire CV32 5JG on 8 August 2013 (1 page)
8 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 2,058,044
(10 pages)
8 August 2013Director's details changed for Mr Kevin Andrew Johnson on 8 August 2013 (2 pages)
8 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 2,058,044
(10 pages)
1 August 2013Registration of charge 011211450019 (13 pages)
1 August 2013Registration of charge 011211450019 (13 pages)
1 August 2013Registration of charge 011211450018 (13 pages)
1 August 2013Registration of charge 011211450018 (13 pages)
30 July 2013Change of name notice (2 pages)
30 July 2013Company name changed umeco distribution LIMITED\certificate issued on 30/07/13
  • RES15 ‐ Change company name resolution on 2013-07-24
(2 pages)
30 July 2013Change of name notice (2 pages)
30 July 2013Company name changed umeco distribution LIMITED\certificate issued on 30/07/13
  • RES15 ‐ Change company name resolution on 2013-07-24
(2 pages)
26 July 2013Termination of appointment of Roy Smith as a director (2 pages)
26 July 2013Termination of appointment of Roy Smith as a director (2 pages)
26 July 2013Termination of appointment of Roy Smith as a secretary (2 pages)
26 July 2013Termination of appointment of David Drillock as a director (2 pages)
26 July 2013Termination of appointment of Roy Smith as a secretary (2 pages)
26 July 2013Appointment of Andrew Scott Casey as a director (3 pages)
26 July 2013Appointment of Benjamin Chaing as a director (3 pages)
26 July 2013Registration of charge 011211450017 (29 pages)
26 July 2013Appointment of Mr Kevin Andrew Johnson as a director (3 pages)
26 July 2013Termination of appointment of David Drillock as a director (2 pages)
26 July 2013Registration of charge 011211450017 (29 pages)
26 July 2013Appointment of Benjamin Chaing as a director (3 pages)
26 July 2013Appointment of Andrew Scott Casey as a director (3 pages)
26 July 2013Appointment of Mr Kevin Andrew Johnson as a director (3 pages)
18 July 2013Registration of charge 011211450016 (15 pages)
18 July 2013Registration of charge 011211450016 (15 pages)
9 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 July 2013Statement of capital following an allotment of shares on 27 June 2013
  • GBP 2,058,044
(4 pages)
9 July 2013Statement of capital following an allotment of shares on 27 June 2013
  • GBP 2,058,044
(4 pages)
2 January 2013Termination of appointment of Anthony Bibby as a director (1 page)
2 January 2013Termination of appointment of Anthony Bibby as a director (1 page)
6 November 2012Termination of appointment of Jonathan Mabbitt as a director (1 page)
6 November 2012Termination of appointment of Jonathan Mabbitt as a director (1 page)
4 October 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
4 October 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
14 September 2012Full accounts made up to 31 March 2012 (20 pages)
14 September 2012Full accounts made up to 31 March 2012 (20 pages)
24 July 2012Appointment of Mr David M Drillock as a director (2 pages)
24 July 2012Appointment of Mr David M Drillock as a director (2 pages)
24 July 2012Termination of appointment of Steven Bowers as a secretary (1 page)
24 July 2012Termination of appointment of Steven Bowers as a director (1 page)
24 July 2012Termination of appointment of Steven Bowers as a secretary (1 page)
24 July 2012Termination of appointment of Andrew Moss as a director (1 page)
24 July 2012Appointment of Mr Roy Douglas Smith as a director (2 pages)
24 July 2012Termination of appointment of Steven Bowers as a director (1 page)
24 July 2012Appointment of Mr Roy Douglas Smith as a director (2 pages)
24 July 2012Appointment of Mr Roy Douglas Smith as a secretary (1 page)
24 July 2012Termination of appointment of Andrew Moss as a director (1 page)
24 July 2012Appointment of Mr Roy Douglas Smith as a secretary (1 page)
17 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (10 pages)
17 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (10 pages)
12 June 2012Director's details changed for Mr Shaun Timothy Pope on 12 June 2012 (2 pages)
12 June 2012Director's details changed for Mr Shaun Timothy Pope on 12 June 2012 (2 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
2 April 2012Company name changed grpms LIMITED\certificate issued on 02/04/12
  • RES15 ‐ Change company name resolution on 2012-04-02
  • NM01 ‐ Change of name by resolution
(3 pages)
2 April 2012Company name changed grpms LIMITED\certificate issued on 02/04/12
  • RES15 ‐ Change company name resolution on 2012-04-02
  • NM01 ‐ Change of name by resolution
(3 pages)
28 February 2012Appointment of Mr Jonathan Peter Mabbitt as a director (2 pages)
28 February 2012Appointment of Mr Jonathan Peter Mabbitt as a director (2 pages)
5 December 2011Full accounts made up to 31 March 2011 (20 pages)
5 December 2011Full accounts made up to 31 March 2011 (20 pages)
10 August 2011Termination of appointment of Clive Snowdon as a director (1 page)
10 August 2011Termination of appointment of Clive Snowdon as a director (1 page)
10 August 2011Termination of appointment of Douglas Robertson as a director (1 page)
10 August 2011Termination of appointment of Douglas Robertson as a director (1 page)
20 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (11 pages)
20 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (11 pages)
24 January 2011Appointment of Mr Steven John Bowers as a director (2 pages)
24 January 2011Appointment of Mr Steven John Bowers as a director (2 pages)
30 December 2010Full accounts made up to 31 March 2010 (19 pages)
30 December 2010Full accounts made up to 31 March 2010 (19 pages)
27 July 2010Director's details changed for Anthony Austin Bibby on 14 July 2010 (2 pages)
27 July 2010Director's details changed for Keith Hutchison on 14 July 2010 (2 pages)
27 July 2010Director's details changed for Anthony Austin Bibby on 14 July 2010 (2 pages)
27 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (11 pages)
27 July 2010Director's details changed for Keith Hutchison on 14 July 2010 (2 pages)
27 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (11 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 15 (6 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 15 (6 pages)
30 November 2009Director's details changed for Brian Harpur on 1 November 2009 (2 pages)
30 November 2009Director's details changed for Brian Harpur on 1 November 2009 (2 pages)
30 November 2009Appointment of Mr Shaun Timothy Pope as a director (2 pages)
30 November 2009Appointment of Mr Shaun Timothy Pope as a director (2 pages)
30 November 2009Director's details changed for Brian Harpur on 1 November 2009 (2 pages)
8 August 2009Full accounts made up to 31 March 2009 (19 pages)
8 August 2009Full accounts made up to 31 March 2009 (19 pages)
23 July 2009Appointment terminated secretary brian harpur (1 page)
23 July 2009Appointment terminated secretary brian harpur (1 page)
23 July 2009Return made up to 14/07/09; full list of members (5 pages)
23 July 2009Return made up to 14/07/09; full list of members (5 pages)
23 April 2009Appointment terminated director stephen cameron (1 page)
23 April 2009Appointment terminated director stephen cameron (1 page)
11 December 2008Full accounts made up to 31 March 2008 (19 pages)
11 December 2008Full accounts made up to 31 March 2008 (19 pages)
6 November 2008Director appointed keith hutchison (2 pages)
6 November 2008Director appointed keith hutchison (2 pages)
29 July 2008Return made up to 14/07/08; full list of members (5 pages)
29 July 2008Return made up to 14/07/08; full list of members (5 pages)
30 January 2008Full accounts made up to 31 March 2007 (20 pages)
30 January 2008Full accounts made up to 31 March 2007 (20 pages)
1 September 2007Resolutions
  • RES13 ‐ Facility agreement 23/08/07
(2 pages)
1 September 2007Resolutions
  • RES13 ‐ Facility agreement 23/08/07
(2 pages)
21 August 2007New director appointed (2 pages)
21 August 2007New director appointed (2 pages)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
4 August 2007Director resigned (1 page)
4 August 2007Director resigned (1 page)
26 July 2007Secretary's particulars changed (1 page)
26 July 2007Secretary's particulars changed (1 page)
25 July 2007Return made up to 14/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
25 July 2007Return made up to 14/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
14 June 2007Director's particulars changed (1 page)
14 June 2007Director's particulars changed (1 page)
31 January 2007Full accounts made up to 31 March 2006 (19 pages)
31 January 2007Full accounts made up to 31 March 2006 (19 pages)
21 December 2006Director's particulars changed (1 page)
21 December 2006Director's particulars changed (1 page)
19 December 2006Director's particulars changed (1 page)
19 December 2006Director's particulars changed (1 page)
29 November 2006Particulars of mortgage/charge (6 pages)
29 November 2006Particulars of mortgage/charge (6 pages)
14 August 2006Return made up to 14/07/06; full list of members (9 pages)
14 August 2006Return made up to 14/07/06; full list of members (9 pages)
15 June 2006Memorandum and Articles of Association (7 pages)
15 June 2006Memorandum and Articles of Association (7 pages)
9 June 2006Company name changed G.R.P. material supplies LIMITED\certificate issued on 09/06/06 (2 pages)
9 June 2006Company name changed G.R.P. material supplies LIMITED\certificate issued on 09/06/06 (2 pages)
5 January 2006Full accounts made up to 31 March 2005 (18 pages)
5 January 2006Full accounts made up to 31 March 2005 (18 pages)
17 August 2005Return made up to 14/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
17 August 2005Return made up to 14/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
1 February 2005Full accounts made up to 31 March 2004 (18 pages)
1 February 2005Full accounts made up to 31 March 2004 (18 pages)
30 July 2004Return made up to 14/07/04; full list of members (9 pages)
30 July 2004Return made up to 14/07/04; full list of members (9 pages)
22 July 2004Particulars of mortgage/charge (5 pages)
22 July 2004Particulars of mortgage/charge (5 pages)
22 March 2004Resolutions
  • RES13 ‐ Facility agreement 11/03/04
(1 page)
22 March 2004Resolutions
  • RES13 ‐ Facility agreement 11/03/04
(1 page)
24 December 2003New director appointed (2 pages)
24 December 2003New director appointed (2 pages)
22 December 2003Full accounts made up to 31 March 2003 (18 pages)
22 December 2003Full accounts made up to 31 March 2003 (18 pages)
25 July 2003Return made up to 14/07/03; full list of members (9 pages)
25 July 2003Return made up to 14/07/03; full list of members (9 pages)
25 January 2003Full accounts made up to 31 March 2002 (19 pages)
25 January 2003Full accounts made up to 31 March 2002 (19 pages)
27 August 2002Director's particulars changed (1 page)
27 August 2002Director's particulars changed (1 page)
27 July 2002Return made up to 14/07/02; full list of members (9 pages)
27 July 2002Return made up to 14/07/02; full list of members (9 pages)
24 October 2001Full accounts made up to 31 March 2001 (17 pages)
24 October 2001Full accounts made up to 31 March 2001 (17 pages)
27 July 2001Return made up to 14/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 July 2001Return made up to 14/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 July 2001New secretary appointed;new director appointed (2 pages)
24 July 2001Secretary resigned;director resigned (1 page)
24 July 2001New secretary appointed;new director appointed (2 pages)
24 July 2001Secretary resigned;director resigned (1 page)
23 August 2000Declaration of satisfaction of mortgage/charge (1 page)
23 August 2000Declaration of satisfaction of mortgage/charge (1 page)
28 July 2000Full accounts made up to 31 March 2000 (17 pages)
28 July 2000Full accounts made up to 31 March 2000 (17 pages)
19 July 2000Return made up to 14/07/00; full list of members (8 pages)
19 July 2000Return made up to 14/07/00; full list of members (8 pages)
21 June 2000New secretary appointed;new director appointed (2 pages)
21 June 2000Secretary resigned;director resigned (1 page)
21 June 2000New secretary appointed;new director appointed (2 pages)
21 June 2000Secretary resigned;director resigned (1 page)
31 January 2000New secretary appointed (2 pages)
31 January 2000New secretary appointed (2 pages)
23 July 1999Return made up to 14/07/99; no change of members (6 pages)
23 July 1999Return made up to 14/07/99; no change of members (6 pages)
2 July 1999Full accounts made up to 31 March 1999 (17 pages)
2 July 1999Full accounts made up to 31 March 1999 (17 pages)
7 January 1999Full accounts made up to 31 March 1998 (17 pages)
7 January 1999Full accounts made up to 31 March 1998 (17 pages)
17 December 1998Director's particulars changed (1 page)
17 December 1998Director's particulars changed (1 page)
7 August 1998Return made up to 14/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 1998Return made up to 14/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 1998Declaration of satisfaction of mortgage/charge (1 page)
27 July 1998Declaration of satisfaction of mortgage/charge (1 page)
27 July 1998Declaration of satisfaction of mortgage/charge (1 page)
27 July 1998Declaration of satisfaction of mortgage/charge (1 page)
27 July 1998Declaration of satisfaction of mortgage/charge (1 page)
27 July 1998Declaration of satisfaction of mortgage/charge (1 page)
24 July 1998Secretary's particulars changed;director's particulars changed (1 page)
24 July 1998Secretary's particulars changed;director's particulars changed (1 page)
7 May 1998Full accounts made up to 30 April 1997 (17 pages)
7 May 1998Full accounts made up to 30 April 1997 (17 pages)
26 October 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
26 October 1997New director appointed (2 pages)
26 October 1997Secretary resigned (2 pages)
26 October 1997Secretary resigned (2 pages)
26 October 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
26 October 1997New secretary appointed;new director appointed (2 pages)
26 October 1997New secretary appointed;new director appointed (2 pages)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
1 September 1997Return made up to 14/07/97; full list of members (6 pages)
1 September 1997Return made up to 14/07/97; full list of members (6 pages)
29 August 1997Registered office changed on 29/08/97 from: everland road hungerford berkshire RG17 0DU (1 page)
29 August 1997Registered office changed on 29/08/97 from: everland road hungerford berkshire RG17 0DU (1 page)
10 June 1997Director resigned (1 page)
10 June 1997Director resigned (1 page)
10 June 1997Director resigned (1 page)
10 June 1997Director resigned (1 page)
23 May 1997New director appointed (4 pages)
23 May 1997New director appointed (4 pages)
23 May 1997New director appointed (14 pages)
23 May 1997Registered office changed on 23/05/97 from: alchorne place burrfields portsmouth PO3 5QU (1 page)
23 May 1997New director appointed (14 pages)
23 May 1997Registered office changed on 23/05/97 from: alchorne place burrfields portsmouth PO3 5QU (1 page)
30 January 1997Full accounts made up to 30 April 1996 (17 pages)
30 January 1997Full accounts made up to 30 April 1996 (17 pages)
24 July 1996Return made up to 14/07/96; no change of members (5 pages)
24 July 1996Return made up to 14/07/96; no change of members (5 pages)
30 January 1996Full accounts made up to 30 April 1995 (17 pages)
30 January 1996Full accounts made up to 30 April 1995 (17 pages)
12 July 1995Return made up to 14/07/95; no change of members (8 pages)
12 July 1995Return made up to 14/07/95; no change of members (8 pages)
10 February 1995Full accounts made up to 30 April 1994 (17 pages)
10 February 1995Full accounts made up to 30 April 1994 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
19 July 1994Return made up to 14/07/94; full list of members (6 pages)
19 July 1994Return made up to 14/07/94; full list of members (6 pages)
28 January 1994Full accounts made up to 30 April 1993 (16 pages)
28 January 1994Full accounts made up to 30 April 1993 (16 pages)
16 June 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
16 June 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
6 August 1992Full accounts made up to 30 April 1992 (14 pages)
6 August 1992Full accounts made up to 30 April 1992 (14 pages)
30 July 1992Return made up to 22/07/92; no change of members (6 pages)
30 July 1992Return made up to 22/07/92; no change of members (6 pages)
27 August 1991Full accounts made up to 30 April 1991 (15 pages)
27 August 1991Full accounts made up to 30 April 1991 (15 pages)
8 August 1991Return made up to 22/07/91; full list of members (7 pages)
8 August 1991Return made up to 22/07/91; full list of members (7 pages)
15 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 February 1989Wd 31/01/89 ad 10/01/89--------- £ si 308000@1=308000 £ ic 44/308044 (3 pages)
10 February 1989Wd 31/01/89 ad 10/01/89--------- £ si 308000@1=308000 £ ic 44/308044 (3 pages)
9 February 1989Nc inc already adjusted (1 page)
9 February 1989Nc inc already adjusted (1 page)
2 February 1989Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
2 February 1989Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
4 July 1973Incorporation (10 pages)
4 July 1973Incorporation (10 pages)