Company NameWurth UK Limited
Company StatusActive
Company Number01124802
CategoryPrivate Limited Company
Incorporation Date26 July 1973(50 years, 9 months ago)
Previous NameWurth Screw And Fastener Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Secretary NameAndrew Richard Dagnall
NationalityBritish
StatusCurrent
Appointed02 May 2006(32 years, 9 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Correspondence Address1 Centurion Way
Erith
Kent
DA18 4AF
Director NameMr Andrew Richard Dagnall
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(41 years, 2 months after company formation)
Appointment Duration9 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Centurion Way
Erith
Kent
DA18 4AF
Director NameMr Ivor Laurence Morgan Jones
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2018(45 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address1 Centurion Way
Erith
Kent
DA18 4AF
Director NameMr Vincent Szymczak
Date of BirthApril 1984 (Born 40 years ago)
NationalityFrench
StatusCurrent
Appointed01 January 2023(49 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Centurion Way
Erith
Kent
DA18 4AF
Director NameMr Felix Plazza
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish,Italian
StatusCurrent
Appointed01 January 2023(49 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Centurion Way
Erith
Kent
DA18 4AF
Director NameStephen Draper
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(18 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 January 1993)
RoleCompany Director
Correspondence AddressSycamores Bates Hill
Ightham
Sevenoaks
Kent
TN15 9HB
Director NameJohn William Leonard Herbert
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(18 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Wimbushes
Finchampstead
Wokingham
Berkshire
RG40 4XG
Director NameHendrik Jan Lastdrager
Date of BirthMarch 1925 (Born 99 years ago)
NationalityDutch
StatusResigned
Appointed25 June 1992(18 years, 11 months after company formation)
Appointment Duration11 months (resigned 26 May 1993)
RoleCompany Director
Correspondence AddressCicerostraat 6
5216 Ccs-Hertogenbosch
Holland
Director NameWerner Rau
Date of BirthDecember 1943 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed25 June 1992(18 years, 11 months after company formation)
Appointment Duration19 years, 6 months (resigned 22 December 2011)
RoleManager/Director
Country of ResidenceGermany
Correspondence Address1 Centurion Way
Erith
Kent
DA18 4AF
Director NameReinhold Wurth
Date of BirthApril 1935 (Born 89 years ago)
NationalityGerman
StatusResigned
Appointed25 June 1992(18 years, 11 months after company formation)
Appointment Duration19 years, 8 months (resigned 22 February 2012)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address1 Centurion Way
Erith
Kent
DA18 4AF
Secretary NameHendrik Jan Lastdrager
NationalityDutch
StatusResigned
Appointed25 June 1992(18 years, 11 months after company formation)
Appointment Duration1 year (resigned 25 June 1993)
RoleCompany Director
Correspondence AddressCicerostraat 6
5216 Ccs-Hertogenbosch
Holland
Secretary NameJens Forstmann
NationalityGerman
StatusResigned
Appointed11 January 1993(19 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 June 1997)
RoleSecretary
Correspondence Address60 Bywater Place
Rotherhithe
London
SE16 1NE
Director NameJens Forstmann
Date of BirthJuly 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed01 January 1997(23 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 September 2004)
RoleCompany Director
Correspondence Address17 The Hayes
Lanley Vale
Epsom
Surrey
KT18 6HB
Director NameMr Terence William Slade
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(23 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Cottage 4 Marroway
Weston Turville
Buckinghamshire
HP22 5TQ
Secretary NameStephen Kane
NationalityBritish
StatusResigned
Appointed09 June 1997(23 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 19 March 1998)
RoleAccountant
Correspondence Address148 Upper Luton Road
Chatham
Kent
ME5 7BQ
Secretary NameMr Richard Leslie Cserjen
NationalityBritish
StatusResigned
Appointed19 March 1998(24 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address1 Bishops Oast Bishops Lane
Hunton
Maidstone
Kent
ME15 0SH
Director NameMr Andrew Leslie Trafford
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(27 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGedges Lodge Gedges Hill
Matfield
Tonbridge
Kent
TN12 7EA
Director NameMr Gary Thompson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(34 years, 6 months after company formation)
Appointment Duration5 months (resigned 07 July 2008)
RoleManaging Director
Country of ResidenceIreland
Correspondence AddressSacre Bleu Loughtea Ballina Killaloe
Tipperary
Ireland
Director NameMr Wayne Anthony Moss
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2008(34 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 23 December 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Centurion Way
Erith
Kent
DA18 4AF
Director NameMr Gary Thompson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2009(36 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 October 2009)
RoleManaging Director
Country of ResidenceIreland
Correspondence AddressSacre Bleu Loughtea Ballina Killaloe
Tipperary
Ireland
Director NameSvein Oftedal
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityNorwegian
StatusResigned
Appointed22 December 2011(38 years, 5 months after company formation)
Appointment Duration5 years (resigned 20 December 2016)
RoleCompany Director
Country of ResidenceNorway
Correspondence Address1 Centurion Way
Erith
Kent
DA18 4AE
Director NameMr Jason Murphy
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(41 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 2022)
RoleManaging Director
Country of ResidenceIreland
Correspondence Address1 Centurion Way
Erith
Kent
DA18 4AF

Contact

Websitewurth.co.uk

Location

Registered Address1 Centurion Way
Erith
Kent
DA18 4AF
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardThamesmead East
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2.1m at £1Wurth Holding Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£53,955,000
Gross Profit£30,038,000
Net Worth£8,014,000
Cash£97,000
Current Liabilities£13,248,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 June 2023 (9 months, 4 weeks ago)
Next Return Due9 July 2024 (2 months, 3 weeks from now)

Charges

8 January 1992Delivered on: 20 January 1992
Satisfied on: 29 August 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
14 August 1985Delivered on: 28 August 1985
Satisfied on: 29 August 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: 4-5 acres or thereabouts at yarnton way thamesmead london borough of bexley and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 December 1983Delivered on: 4 January 1984
Satisfied on: 29 January 1990
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: Part of the first floor at unit 28 bowater road woolwich london borough of greenwich title no: sgl 275526 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 December 1983Delivered on: 4 January 1984
Satisfied on: 29 August 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 the companys estate or interest in all f/h & l/h properties and the proceeds of sale thereof fixed & floating charge on the undertaking and all property and assets present and future including goodwill & book debts.
Fully Satisfied

Filing History

4 July 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
8 January 2023Appointment of Mr Vincent Szymczak as a director on 1 January 2023 (2 pages)
8 January 2023Appointment of Mr Felix Plazza as a director on 1 January 2023 (2 pages)
2 January 2023Termination of appointment of Jason Murphy as a director on 31 December 2022 (1 page)
5 October 2022Full accounts made up to 31 December 2021 (33 pages)
28 June 2022Confirmation statement made on 25 June 2022 with updates (4 pages)
4 January 2022Statement of capital following an allotment of shares on 29 December 2021
  • GBP 25,553,185
(3 pages)
6 October 2021Full accounts made up to 31 December 2020 (32 pages)
25 June 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
9 March 2021Full accounts made up to 31 December 2019 (30 pages)
5 July 2020Confirmation statement made on 25 June 2020 with updates (4 pages)
7 August 2019Statement of capital following an allotment of shares on 24 July 2019
  • GBP 17,095,000
(3 pages)
28 June 2019Confirmation statement made on 25 June 2019 with updates (4 pages)
21 June 2019Full accounts made up to 31 December 2018 (24 pages)
4 December 2018Statement of capital following an allotment of shares on 16 November 2018
  • GBP 11,095,000.00
(4 pages)
5 September 2018Appointment of Mr Ivor Laurence Morgan Jones as a director on 5 September 2018 (2 pages)
29 June 2018Confirmation statement made on 25 June 2018 with updates (4 pages)
30 May 2018Full accounts made up to 31 December 2017 (23 pages)
10 January 2018Statement of capital following an allotment of shares on 15 December 2017
  • GBP 10,095,000
(4 pages)
10 January 2018Statement of capital following an allotment of shares on 15 December 2017
  • GBP 10,095,000
(4 pages)
19 July 2017Full accounts made up to 31 December 2016 (22 pages)
19 July 2017Full accounts made up to 31 December 2016 (22 pages)
30 June 2017Notification of Wurth Holding Uk Limited as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
30 June 2017Notification of Wurth Holding Uk Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Wurth Holding Uk Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
21 December 2016Termination of appointment of Svein Oftedal as a director on 20 December 2016 (1 page)
21 December 2016Termination of appointment of Svein Oftedal as a director on 20 December 2016 (1 page)
18 July 2016Full accounts made up to 31 December 2015 (25 pages)
18 July 2016Full accounts made up to 31 December 2015 (25 pages)
11 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2,095,000
(7 pages)
11 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2,095,000
(7 pages)
17 July 2015Full accounts made up to 31 December 2014 (22 pages)
17 July 2015Full accounts made up to 31 December 2014 (22 pages)
10 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2,095,000
(5 pages)
10 July 2015Appointment of Mr Jason Murphy as a director on 1 June 2015 (2 pages)
10 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2,095,000
(5 pages)
10 July 2015Appointment of Mr Jason Murphy as a director on 1 June 2015 (2 pages)
10 July 2015Appointment of Mr Jason Murphy as a director on 1 June 2015 (2 pages)
14 October 2014Appointment of Mr Andrew Richard Dagnall as a director on 1 October 2014 (2 pages)
14 October 2014Appointment of Mr Andrew Richard Dagnall as a director on 1 October 2014 (2 pages)
14 October 2014Appointment of Mr Andrew Richard Dagnall as a director on 1 October 2014 (2 pages)
9 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2,095,000
(3 pages)
9 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2,095,000
(3 pages)
12 May 2014Full accounts made up to 31 December 2013 (22 pages)
12 May 2014Full accounts made up to 31 December 2013 (22 pages)
2 January 2014Termination of appointment of Wayne Moss as a director (1 page)
2 January 2014Termination of appointment of Wayne Moss as a director (1 page)
25 September 2013Statement of company's objects (2 pages)
25 September 2013Statement of capital following an allotment of shares on 2 September 2013
  • GBP 2,095,000.00
(4 pages)
25 September 2013Memorandum and Articles of Association (29 pages)
25 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
25 September 2013Statement of capital following an allotment of shares on 2 September 2013
  • GBP 2,095,000.00
(4 pages)
25 September 2013Memorandum and Articles of Association (29 pages)
25 September 2013Statement of capital following an allotment of shares on 2 September 2013
  • GBP 2,095,000.00
(4 pages)
25 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
25 September 2013Statement of company's objects (2 pages)
15 August 2013Full accounts made up to 31 December 2012 (20 pages)
15 August 2013Full accounts made up to 31 December 2012 (20 pages)
8 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
24 September 2012Full accounts made up to 31 December 2011 (18 pages)
24 September 2012Full accounts made up to 31 December 2011 (18 pages)
25 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
22 February 2012Termination of appointment of Reinhold Wurth as a director (1 page)
22 February 2012Termination of appointment of Reinhold Wurth as a director (1 page)
26 January 2012Appointment of Svein Oftedal as a director (3 pages)
26 January 2012Appointment of Svein Oftedal as a director (3 pages)
17 January 2012Termination of appointment of Werner Rau as a director (1 page)
17 January 2012Termination of appointment of Werner Rau as a director (1 page)
23 September 2011Full accounts made up to 31 December 2010 (19 pages)
23 September 2011Full accounts made up to 31 December 2010 (19 pages)
20 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
5 October 2010Full accounts made up to 31 December 2009 (20 pages)
5 October 2010Full accounts made up to 31 December 2009 (20 pages)
23 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
23 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
22 July 2010Secretary's details changed for Andrew Richard Dagnall on 25 June 2010 (1 page)
22 July 2010Director's details changed for Reinhold Wurth on 25 June 2010 (2 pages)
22 July 2010Director's details changed for Werner Rau on 25 June 2010 (2 pages)
22 July 2010Director's details changed for Mr Wayne Anthony Moss on 25 June 2010 (2 pages)
22 July 2010Director's details changed for Werner Rau on 25 June 2010 (2 pages)
22 July 2010Director's details changed for Mr Wayne Anthony Moss on 25 June 2010 (2 pages)
22 July 2010Secretary's details changed for Andrew Richard Dagnall on 25 June 2010 (1 page)
22 July 2010Director's details changed for Reinhold Wurth on 25 June 2010 (2 pages)
20 October 2009Termination of appointment of Gary Thompson as a director (1 page)
20 October 2009Termination of appointment of Gary Thompson as a director (1 page)
10 October 2009Full accounts made up to 31 December 2008 (17 pages)
10 October 2009Full accounts made up to 31 December 2008 (17 pages)
2 September 2009Resolutions
  • RES13 ‐ Property transaction/172 agreement 31/07/2009
(3 pages)
2 September 2009Resolutions
  • RES13 ‐ Property transaction/172 agreement 31/07/2009
(3 pages)
6 August 2009Director appointed gary thompson (1 page)
6 August 2009Director appointed gary thompson (1 page)
1 July 2009Return made up to 25/06/09; full list of members (4 pages)
1 July 2009Return made up to 25/06/09; full list of members (4 pages)
1 October 2008Appointment terminated director andrew trafford (1 page)
1 October 2008Appointment terminated director andrew trafford (1 page)
26 September 2008Director appointed mr wayne anthony moss (1 page)
26 September 2008Director appointed mr wayne anthony moss (1 page)
11 July 2008Return made up to 25/06/08; full list of members (4 pages)
11 July 2008Return made up to 25/06/08; full list of members (4 pages)
10 July 2008Appointment terminated director gary thompson (1 page)
10 July 2008Appointment terminated director gary thompson (1 page)
4 July 2008Full accounts made up to 31 December 2007 (17 pages)
4 July 2008Full accounts made up to 31 December 2007 (17 pages)
29 May 2008Director appointed gary thompson (2 pages)
29 May 2008Director appointed gary thompson (2 pages)
25 June 2007Secretary's particulars changed (1 page)
25 June 2007Return made up to 25/06/07; full list of members (2 pages)
25 June 2007Return made up to 25/06/07; full list of members (2 pages)
25 June 2007Secretary's particulars changed (1 page)
16 June 2007Full accounts made up to 31 December 2006 (17 pages)
16 June 2007Full accounts made up to 31 December 2006 (17 pages)
14 November 2006Full accounts made up to 31 December 2005 (15 pages)
14 November 2006Full accounts made up to 31 December 2005 (15 pages)
12 July 2006Secretary resigned (1 page)
12 July 2006Return made up to 25/06/06; full list of members (2 pages)
12 July 2006Return made up to 25/06/06; full list of members (2 pages)
12 July 2006Secretary resigned (1 page)
16 May 2006New secretary appointed (2 pages)
16 May 2006New secretary appointed (2 pages)
19 October 2005Full accounts made up to 31 December 2004 (16 pages)
19 October 2005Full accounts made up to 31 December 2004 (16 pages)
5 July 2005Return made up to 25/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
5 July 2005Return made up to 25/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
15 June 2005Secretary's particulars changed (1 page)
15 June 2005Secretary's particulars changed (1 page)
18 October 2004Director resigned (1 page)
18 October 2004Director resigned (1 page)
29 July 2004Full accounts made up to 31 December 2003 (17 pages)
29 July 2004Full accounts made up to 31 December 2003 (17 pages)
30 June 2004Return made up to 25/06/04; full list of members (8 pages)
30 June 2004Return made up to 25/06/04; full list of members (8 pages)
21 August 2003Full accounts made up to 31 December 2002 (18 pages)
21 August 2003Full accounts made up to 31 December 2002 (18 pages)
30 June 2003Return made up to 25/06/03; full list of members (8 pages)
30 June 2003Return made up to 25/06/03; full list of members (8 pages)
30 January 2003Director's particulars changed (1 page)
30 January 2003Director's particulars changed (1 page)
10 September 2002Full accounts made up to 31 December 2001 (16 pages)
10 September 2002Full accounts made up to 31 December 2001 (16 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
8 August 2002Auditor's resignation (1 page)
8 August 2002Auditor's resignation (1 page)
28 June 2002Return made up to 25/06/02; full list of members (8 pages)
28 June 2002Return made up to 25/06/02; full list of members (8 pages)
26 July 2001Director's particulars changed (1 page)
26 July 2001Director's particulars changed (1 page)
2 July 2001Return made up to 25/06/01; full list of members (7 pages)
2 July 2001Return made up to 25/06/01; full list of members (7 pages)
17 April 2001Full accounts made up to 31 December 2000 (14 pages)
17 April 2001Full accounts made up to 31 December 2000 (14 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
14 July 2000Return made up to 25/06/00; full list of members (7 pages)
14 July 2000Return made up to 25/06/00; full list of members (7 pages)
16 April 2000Full accounts made up to 31 December 1999 (14 pages)
16 April 2000Full accounts made up to 31 December 1999 (14 pages)
13 December 1999Director resigned (1 page)
13 December 1999Director resigned (1 page)
3 September 1999Full accounts made up to 31 December 1998 (15 pages)
3 September 1999Full accounts made up to 31 December 1998 (15 pages)
4 July 1999Return made up to 25/06/99; no change of members
  • 363(287) ‐ Registered office changed on 04/07/99
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
4 July 1999Return made up to 25/06/99; no change of members
  • 363(287) ‐ Registered office changed on 04/07/99
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
12 October 1998Full accounts made up to 31 December 1997 (14 pages)
12 October 1998Full accounts made up to 31 December 1997 (14 pages)
29 August 1998Declaration of satisfaction of mortgage/charge (1 page)
29 August 1998Declaration of satisfaction of mortgage/charge (1 page)
29 August 1998Declaration of satisfaction of mortgage/charge (1 page)
29 August 1998Declaration of satisfaction of mortgage/charge (1 page)
29 August 1998Declaration of satisfaction of mortgage/charge (1 page)
29 August 1998Declaration of satisfaction of mortgage/charge (1 page)
24 March 1998Director's particulars changed (1 page)
24 March 1998Director's particulars changed (1 page)
23 March 1998New secretary appointed (2 pages)
23 March 1998Secretary resigned (1 page)
23 March 1998New secretary appointed (2 pages)
23 March 1998Secretary resigned (1 page)
11 July 1997Return made up to 25/06/97; no change of members (4 pages)
11 July 1997Return made up to 25/06/97; no change of members (4 pages)
25 June 1997New secretary appointed (2 pages)
25 June 1997New secretary appointed (2 pages)
25 June 1997Secretary resigned (1 page)
25 June 1997Secretary resigned (1 page)
30 April 1997Full accounts made up to 31 December 1996 (14 pages)
30 April 1997Full accounts made up to 31 December 1996 (14 pages)
20 January 1997New director appointed (2 pages)
20 January 1997New director appointed (2 pages)
20 January 1997New director appointed (2 pages)
20 January 1997New director appointed (2 pages)
13 November 1996Full accounts made up to 31 December 1995 (14 pages)
13 November 1996Full accounts made up to 31 December 1995 (14 pages)
16 September 1996Return made up to 24/06/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 September 1996Return made up to 24/06/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 October 1995Return made up to 25/06/95; full list of members (14 pages)
6 October 1995Return made up to 25/06/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
7 January 1981Memorandum and Articles of Association (15 pages)
7 January 1981Memorandum and Articles of Association (15 pages)
9 December 1980Company name changed\certificate issued on 09/12/80 (2 pages)
9 December 1980Company name changed\certificate issued on 09/12/80 (2 pages)
26 July 1973Incorporation (16 pages)
26 July 1973Incorporation (16 pages)