Company NameEnviroquest Gpt Limited
Company StatusActive
Company Number01124472
CategoryPrivate Limited Company
Incorporation Date25 July 1973(50 years, 9 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 2420Manufacture of pesticides & agro-chemicals
SIC 20200Manufacture of pesticides and other agrochemical products

Directors

Director NameMr Anthony John Cross
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1991(17 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Montgomery Avenue
Leeds
LS16 5RQ
Director NameMr Martin Balderstone
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2001(27 years, 11 months after company formation)
Appointment Duration22 years, 10 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address143 Belper Road
Bargate
Belper
Derby
DE56 0SU
Director NamePaul Peter Shanahan
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2009(35 years, 8 months after company formation)
Appointment Duration15 years, 1 month
RoleSales & Marketing Director
Correspondence Address15 Windsor Close
Barrowash
Derby
DE21 3JS
Director NameFrederick James Cross
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(40 years, 5 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Princeton Mews 167-169 London Road
Kingston Upon Thames
KT2 6PT
Director NameJillian Angela Cross
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(17 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 November 1994)
RoleCompany Director
Correspondence Address56 Wellington Road
Edgbaston
Birmingham
West Midlands
B15 2ER
Secretary NameMrs Jacqueline Denise Richards
NationalityBritish
StatusResigned
Appointed06 July 1991(17 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 29 November 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Sir Alfreds Way
Sutton Coldfield
West Midlands
B76 1ET
Secretary NameMr Anthony John Cross
NationalityBritish
StatusResigned
Appointed29 November 1991(18 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Saxon Close
Stratford Upon Avon
Warwickshire
CV37 7DX
Director NameDavid John Matthews
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(19 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 November 1996)
RoleCompany Director
Correspondence Address18 Petershouse Drive
Four Oaks
Sutton Coldfield
West Midlands
B74 4XN
Secretary NameAnthony Edward James Finney Carvell
NationalityBritish
StatusResigned
Appointed05 November 1998(25 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 November 1999)
RoleCompany Director
Correspondence Address21 Gaveston Road
Leamington Spa
Warwickshire
CV32 6EX
Director NameHoward Bernard Dawson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(25 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 27 July 2012)
RoleChemist
Correspondence Address25 The Pingle
Allestree
Derby
Derbyshire
DE22 2GF
Secretary NameLisa Newton Taylor
NationalityBritish
StatusResigned
Appointed01 May 2001(27 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 August 2007)
RoleAccounts Manager
Correspondence Address13 Hall Road
Uttoxeter
Staffordshire
ST14 7PN
Director NameDeborah Leigh Brown
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(28 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 February 2006)
RoleFinancial Controller
Correspondence Address3 Ostler Drive
Worcester
WR2 6AF
Secretary NameAnthony John Cross
NationalityBritish
StatusResigned
Appointed01 September 2009(36 years, 1 month after company formation)
Appointment Duration5 years (resigned 01 September 2014)
RoleCompany Director
Correspondence Address5 Saxon Close
Stratford Upon Avon
Warwickshire
CV37 7QX
Secretary NameGriffin Administration (Corporation)
StatusResigned
Appointed01 July 1994(20 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 November 1998)
Correspondence Address9 Coventry Road
Coleshill
Birmingham
B46 3BB
Secretary NameClare Street Administration Limited (Corporation)
StatusResigned
Appointed01 August 2007(34 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 2009)
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
London
KT2 6QJ

Contact

Websiteenviroquestgpt.co.uk
Telephone01332 362492
Telephone regionDerby

Location

Registered Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
KT2 6PT
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

500k at £1Water Soluble Technologies LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,056,541
Gross Profit£498,110
Net Worth£639,230
Current Liabilities£531,238

Accounts

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

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Charges

16 July 2015Delivered on: 17 July 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
13 October 2011Delivered on: 21 October 2011
Persons entitled: 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
26 July 1999Delivered on: 4 August 1999
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.
Outstanding
7 January 1999Delivered on: 8 January 1999
Persons entitled: Argent Commercial Services Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge.
Particulars: Any book debt and any associated assets relating to any book debt from time to time and all sums of money or other payment received in respect of any book debt which has not been assigned to or vested effectively in the mortgagee pursuant to the factoring agreement; and all book debts which are not subject to the factoring agreement (the "other debts").
Outstanding

Filing History

9 December 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
15 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
8 November 2019Registered office address changed from 1 Princetown Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT to 1 Princeton Mews 167-169 London Road Kingston upon Thames KT2 6PT on 8 November 2019 (1 page)
26 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
8 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
14 December 2018Notification of Water Soluble Technologies Limited as a person with significant control on 6 July 2016 (2 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
17 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
14 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
8 March 2017Confirmation statement made on 6 July 2016 with updates (5 pages)
8 March 2017Confirmation statement made on 6 July 2016 with updates (5 pages)
22 October 2016Compulsory strike-off action has been discontinued (1 page)
22 October 2016Compulsory strike-off action has been discontinued (1 page)
20 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
20 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
16 December 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 500,000
(21 pages)
16 December 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 500,000
(21 pages)
15 December 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
15 December 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
17 July 2015Registration of charge 011244720004, created on 16 July 2015 (23 pages)
17 July 2015Registration of charge 011244720004, created on 16 July 2015 (23 pages)
10 December 2014Registered office address changed from Ground Floor Unit M Bourne Park Cores End Road Bourne End Buckinghamshire SL8 5AS to 1 Princetown Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 10 December 2014 (2 pages)
10 December 2014Registered office address changed from Ground Floor Unit M Bourne Park Cores End Road Bourne End Buckinghamshire SL8 5AS to 1 Princetown Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 10 December 2014 (2 pages)
21 November 2014Appointment of Fredrrick James Cross as a director on 1 January 2014 (3 pages)
21 November 2014Appointment of Fredrrick James Cross as a director on 1 January 2014 (3 pages)
21 November 2014Appointment of Fredrrick James Cross as a director on 1 January 2014 (3 pages)
17 September 2014Director's details changed for Mr Anthony John Cross on 1 September 2014 (3 pages)
17 September 2014Termination of appointment of Anthony John Cross as a secretary on 1 September 2014 (2 pages)
17 September 2014Termination of appointment of Anthony John Cross as a secretary on 1 September 2014 (2 pages)
17 September 2014Annual return made up to 6 July 2014
Statement of capital on 2014-09-17
  • GBP 500,000
(15 pages)
17 September 2014Termination of appointment of Anthony John Cross as a secretary on 1 September 2014 (2 pages)
17 September 2014Director's details changed for Mr Anthony John Cross on 1 September 2014 (3 pages)
17 September 2014Annual return made up to 6 July 2014
Statement of capital on 2014-09-17
  • GBP 500,000
(15 pages)
17 September 2014Annual return made up to 6 July 2014
Statement of capital on 2014-09-17
  • GBP 500,000
(15 pages)
17 September 2014Director's details changed for Mr Anthony John Cross on 1 September 2014 (3 pages)
16 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
16 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
16 September 2014Director's details changed for Mr Anthony John Cross on 1 September 2014 (3 pages)
16 September 2014Director's details changed for Mr Anthony John Cross on 1 September 2014 (3 pages)
16 September 2014Director's details changed for Mr Anthony John Cross on 1 September 2014 (3 pages)
27 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
27 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
19 August 2013Annual return made up to 6 July 2013
Statement of capital on 2013-08-19
  • GBP 500,000
(15 pages)
19 August 2013Annual return made up to 6 July 2013
Statement of capital on 2013-08-19
  • GBP 500,000
(15 pages)
19 August 2013Annual return made up to 6 July 2013
Statement of capital on 2013-08-19
  • GBP 500,000
(15 pages)
13 November 2012Annual return made up to 6 July 2012 (16 pages)
13 November 2012Annual return made up to 6 July 2012 (16 pages)
13 November 2012Annual return made up to 6 July 2012 (16 pages)
10 November 2012Compulsory strike-off action has been discontinued (1 page)
10 November 2012Compulsory strike-off action has been discontinued (1 page)
8 November 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
8 November 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
2 November 2012Termination of appointment of Howard Dawson as a director (2 pages)
2 November 2012Termination of appointment of Howard Dawson as a director (2 pages)
26 March 2012Registered office address changed from Unit E8 Ashlyn Road West Meadows Industrial Estate Derby DE21 6XE on 26 March 2012 (2 pages)
26 March 2012Registered office address changed from Unit E8 Ashlyn Road West Meadows Industrial Estate Derby DE21 6XE on 26 March 2012 (2 pages)
13 February 2012Annual return made up to 6 July 2011 with a full list of shareholders (13 pages)
13 February 2012Annual return made up to 6 July 2011 with a full list of shareholders (13 pages)
13 February 2012Annual return made up to 6 July 2011 with a full list of shareholders (13 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
8 June 2011Registered office address changed from the Derwent Business Centre Clarke Street Derby DE1 2BU on 8 June 2011 (2 pages)
8 June 2011Registered office address changed from the Derwent Business Centre Clarke Street Derby DE1 2BU on 8 June 2011 (2 pages)
8 June 2011Registered office address changed from the Derwent Business Centre Clarke Street Derby DE1 2BU on 8 June 2011 (2 pages)
11 November 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
11 November 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
13 October 2010Annual return made up to 6 July 2010 with a full list of shareholders (13 pages)
13 October 2010Annual return made up to 6 July 2010 with a full list of shareholders (13 pages)
13 October 2010Annual return made up to 6 July 2010 with a full list of shareholders (13 pages)
11 January 2010Termination of appointment of Clare Street Administration Limited as a secretary (1 page)
11 January 2010Termination of appointment of Clare Street Administration Limited as a secretary (1 page)
11 January 2010Appointment of Anthony John Cross as a secretary (1 page)
11 January 2010Appointment of Anthony John Cross as a secretary (1 page)
4 January 2010Appointment of Paul Peter Shanahan as a director (2 pages)
4 January 2010Appointment of Paul Peter Shanahan as a director (2 pages)
30 December 2009Annual return made up to 6 July 2009 (5 pages)
30 December 2009Annual return made up to 6 July 2009 (5 pages)
30 December 2009Annual return made up to 6 July 2009 (5 pages)
23 November 2009Director's details changed for Howard Bernard Dawson on 1 July 1999 (1 page)
23 November 2009Director's details changed for Howard Bernard Dawson on 1 July 1999 (1 page)
23 November 2009Director's details changed for Howard Bernard Dawson on 1 July 1999 (1 page)
30 September 2009Amended accounts made up to 31 December 2008 (11 pages)
30 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 September 2009Nc inc already adjusted 31/12/08 (1 page)
30 September 2009Amended accounts made up to 31 December 2008 (11 pages)
30 September 2009Nc inc already adjusted 31/12/08 (1 page)
30 September 2009Ad 31/12/08\gbp si 400000@1=400000\gbp ic 100000/500000\ (2 pages)
30 September 2009Ad 31/12/08\gbp si 400000@1=400000\gbp ic 100000/500000\ (2 pages)
30 September 2009Registered office changed on 30/09/2009 from, ground floor 9 kerry street, leeds, west yorkshire, LS18 5AW (1 page)
30 September 2009Registered office changed on 30/09/2009 from, ground floor 9 kerry street, leeds, west yorkshire, LS18 5AW (1 page)
30 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 September 2009Registered office changed on 11/09/2009 from, ground floor gladstone house, redvers road, leeds, LS16 6QY (1 page)
11 September 2009Registered office changed on 11/09/2009 from, ground floor gladstone house, redvers road, leeds, LS16 6QY (1 page)
14 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 May 2009Return made up to 06/07/08; full list of members (4 pages)
13 May 2009Return made up to 06/07/08; full list of members (4 pages)
25 March 2009Secretary's change of particulars / clare street administration LIMITED / 01/07/2008 (1 page)
25 March 2009Secretary's change of particulars / clare street administration LIMITED / 01/07/2008 (1 page)
25 March 2009Director's change of particulars / martin balderstone / 01/01/2008 (2 pages)
25 March 2009Director's change of particulars / martin balderstone / 01/01/2008 (2 pages)
25 March 2009Director's change of particulars / anthony cross / 01/01/2008 (1 page)
25 March 2009Director's change of particulars / anthony cross / 01/01/2008 (1 page)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 April 2008Return made up to 06/07/07; no change of members
  • 363(287) ‐ Registered office changed on 29/04/08
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 2008Return made up to 06/07/07; no change of members
  • 363(287) ‐ Registered office changed on 29/04/08
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2007Total exemption full accounts made up to 31 December 2006 (20 pages)
12 December 2007Total exemption full accounts made up to 31 December 2006 (20 pages)
22 August 2007New secretary appointed (1 page)
22 August 2007New secretary appointed (1 page)
21 August 2007Secretary resigned (1 page)
21 August 2007Secretary resigned (1 page)
23 March 2007Full accounts made up to 31 December 2005 (20 pages)
23 March 2007Full accounts made up to 31 December 2005 (20 pages)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
22 August 2006Return made up to 06/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 August 2006Return made up to 06/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 February 2006Registered office changed on 17/02/06 from: the derwent business centre, clarke street, derby, DE1 2BU (1 page)
17 February 2006Registered office changed on 17/02/06 from: the derwent business centre, clarke street, derby, DE1 2BU (1 page)
8 November 2005Full accounts made up to 31 December 2004 (20 pages)
8 November 2005Full accounts made up to 31 December 2004 (20 pages)
1 September 2005Return made up to 06/07/05; full list of members (8 pages)
1 September 2005Return made up to 06/07/05; full list of members (8 pages)
16 September 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
16 September 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
24 August 2004Return made up to 06/07/04; full list of members (3 pages)
24 August 2004Director's particulars changed (1 page)
24 August 2004Return made up to 06/07/04; full list of members (3 pages)
24 August 2004Director's particulars changed (1 page)
18 July 2003Return made up to 06/07/03; full list of members (8 pages)
18 July 2003Return made up to 06/07/03; full list of members (8 pages)
1 July 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
1 July 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
10 February 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
10 February 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
8 August 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
8 August 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
19 July 2002Return made up to 06/07/02; full list of members (8 pages)
19 July 2002Return made up to 06/07/02; full list of members (8 pages)
17 January 2002Return made up to 06/07/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
17 January 2002Return made up to 06/07/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
17 January 2002Director resigned (4 pages)
17 January 2002Director resigned (4 pages)
18 October 2001New director appointed (3 pages)
18 October 2001New director appointed (3 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
14 May 2001New secretary appointed (2 pages)
14 May 2001New secretary appointed (2 pages)
10 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
10 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
21 August 2000Accounts for a small company made up to 30 June 1999 (5 pages)
21 August 2000Accounts for a small company made up to 30 June 1999 (5 pages)
11 July 2000Return made up to 06/07/00; full list of members (6 pages)
11 July 2000Return made up to 06/07/00; full list of members (6 pages)
2 September 1999Return made up to 06/07/99; no change of members
  • 363(287) ‐ Registered office changed on 02/09/99
(6 pages)
2 September 1999Return made up to 06/07/99; no change of members
  • 363(287) ‐ Registered office changed on 02/09/99
(6 pages)
4 August 1999Particulars of mortgage/charge (3 pages)
4 August 1999Particulars of mortgage/charge (3 pages)
5 May 1999Full accounts made up to 30 June 1998 (12 pages)
5 May 1999Full accounts made up to 30 June 1998 (12 pages)
22 February 1999Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
22 February 1999Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
19 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
19 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
8 January 1999Particulars of mortgage/charge (3 pages)
8 January 1999Particulars of mortgage/charge (3 pages)
24 November 1998Registered office changed on 24/11/98 from: 9 coventry road, coleshill, birmingham, B46 3BB (1 page)
24 November 1998Registered office changed on 24/11/98 from: 9 coventry road, coleshill, birmingham, B46 3BB (1 page)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
11 November 1998Secretary resigned (1 page)
11 November 1998New secretary appointed (2 pages)
11 November 1998New secretary appointed (2 pages)
11 November 1998Secretary resigned (1 page)
22 July 1998Return made up to 06/07/98; full list of members (8 pages)
22 July 1998Return made up to 06/07/98; full list of members (8 pages)
30 October 1997Company name changed waterloo leasing LTD\certificate issued on 30/10/97 (3 pages)
30 October 1997Company name changed waterloo leasing LTD\certificate issued on 30/10/97 (3 pages)
26 August 1997Accounts for a dormant company made up to 30 April 1997 (4 pages)
26 August 1997Accounts for a dormant company made up to 30 April 1997 (4 pages)
26 August 1997Return made up to 06/07/97; no change of members (7 pages)
26 August 1997Return made up to 06/07/97; no change of members (7 pages)
11 December 1996Director resigned (1 page)
11 December 1996Director resigned (1 page)
6 September 1996Accounts for a dormant company made up to 30 April 1996 (4 pages)
6 September 1996Return made up to 06/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 September 1996Return made up to 06/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 September 1996Accounts for a dormant company made up to 30 April 1996 (4 pages)
5 September 1996Secretary resigned (1 page)
5 September 1996Secretary resigned (1 page)
4 February 1996Accounts for a dormant company made up to 30 April 1995 (4 pages)
4 February 1996Accounts for a dormant company made up to 30 April 1995 (4 pages)
16 August 1995Return made up to 06/07/95; full list of members
  • 363(287) ‐ Registered office changed on 16/08/95
(14 pages)
16 August 1995Return made up to 06/07/95; full list of members
  • 363(287) ‐ Registered office changed on 16/08/95
(14 pages)
27 November 1992Company name changed waterloo finance and credit limi ted\certificate issued on 30/11/92 (2 pages)
27 November 1992Company name changed waterloo finance and credit limi ted\certificate issued on 30/11/92 (2 pages)
29 May 1992Company name changed midland & northern securities li mited\certificate issued on 01/06/92 (2 pages)
29 May 1992Company name changed midland & northern securities li mited\certificate issued on 01/06/92 (2 pages)
25 July 1973Incorporation (17 pages)
25 July 1973Incorporation (17 pages)