Company NameGuardsman Limited
Company StatusActive
Company Number01137560
CategoryPrivate Limited Company
Incorporation Date3 October 1973(50 years, 7 months ago)
Previous NameGuardsman Clothing (Leicester) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard David Howes
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(46 years, 7 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMs Suzanne Isabel Jefferies
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(47 years after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Secretary NameMrs Suzanne Isabel Jefferies
StatusCurrent
Appointed01 October 2020(47 years after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMr Ian Bryan Burrows
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2023(49 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMrs Magda Alfiene Julia Sargeant
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(17 years, 10 months after company formation)
Appointment Duration23 years (resigned 01 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Pasture Lane
Leicester
LE1 4EY
Secretary NameMr Garry Gillespie
NationalityBritish
StatusResigned
Appointed31 July 1991(17 years, 10 months after company formation)
Appointment Duration8 months (resigned 01 April 1992)
RoleCompany Director
Correspondence Address22 The Meer
Fleckney
Leicester
Leicestershire
LE8 8UN
Director NameMr Michael John Sargeant
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(18 years, 3 months after company formation)
Appointment Duration22 years, 6 months (resigned 01 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Pasture Lane
Leicester
LE1 4EY
Secretary NameMrs Magda Alfiene Julia Sargeant
NationalityBritish
StatusResigned
Appointed01 April 1992(18 years, 6 months after company formation)
Appointment Duration22 years, 4 months (resigned 01 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Pasture Lane
Leicester
LE1 4EY
Director NameMr Douglas Mason
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(31 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Pasture Lane
Leicester
LE1 4EY
Director NameMr Andrew James Tedbury
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(40 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMr John Richard Spencer Burton
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(40 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 October 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMr Charles Paul Budge
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(40 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMrs Georgina Alexandra Elizabeth Thompson
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(40 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Secretary NameMr Paul Nicholas Hussey
StatusResigned
Appointed01 August 2014(40 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 October 2020)
RoleCompany Director
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr George David Nicholas Tarratt
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2015(41 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 October 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Brian Michael May
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2018(45 years after company formation)
Appointment Duration1 year, 2 months (resigned 18 December 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMr Paul Nicholas Hussey
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2018(45 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMr Andrew James Ball
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2018(45 years after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 2023)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT

Contact

Websiteguardsmanltd.co.uk
Email address[email protected]
Telephone0116 2538688
Telephone regionLeicester

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

6.7k at £1Lockhart Catering Equipment LTD
100.00%
Ordinary

Financials

Year2014
Turnover£13,007,246
Gross Profit£3,464,801
Net Worth£1,975,915

Accounts

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

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 2 weeks from now)

Charges

30 January 2004Delivered on: 4 February 2004
Satisfied on: 8 January 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 January 2004Delivered on: 4 February 2004
Satisfied on: 8 January 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 24 & 24D pasture lane leicester leicestershire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
24 April 1996Delivered on: 30 April 1996
Satisfied on: 20 February 2004
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: The property hereinafter described and the proceeds of sale thereof together with a floating charge over all moveable plant machinery implements utensils furniture and equipment at any time placed upon or used in or about the property and an assignment of the goodwill and connection of any business or businesses from time to time carried on in or upon the property or any part or parts thereof together with the full benefit of all licences including any registrations viz: f/h-unit d pasture lane leicester t/n-LT267951.
Fully Satisfied
1 August 1991Delivered on: 2 August 1991
Satisfied on: 10 November 1995
Persons entitled: Colin Anthony Stevens

Classification: Mortgage debenture
Secured details: £70,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: L/H property at unit b and unit d pasture lane,leicester.floating charge all its undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
2 May 1989Delivered on: 16 May 1989
Satisfied on: 29 July 2008
Persons entitled: National Westminster 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: Unit no. D pasture lane in the city of leicester.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 June 1984Delivered on: 4 July 1984
Satisfied on: 20 February 2004
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: Unit b pasture lane leicester, &/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 July 1978Delivered on: 3 August 1978
Satisfied on: 20 February 2004
Persons entitled: National Westminster Bank LTD

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See doc M17). 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

Filing History

11 October 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
5 July 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
10 May 2023Appointment of Mr Ian Bryan Burrows as a director on 30 April 2023 (2 pages)
2 May 2023Termination of appointment of Andrew James Ball as a director on 30 April 2023 (1 page)
4 October 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
30 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
21 September 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
29 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
15 December 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
8 October 2020Termination of appointment of Paul Nicholas Hussey as a secretary on 1 October 2020 (1 page)
8 October 2020Appointment of Mrs Suzanne Isabel Jefferies as a secretary on 1 October 2020 (2 pages)
8 October 2020Appointment of Mrs Suzanne Isabel Jefferies as a director on 1 October 2020 (2 pages)
8 October 2020Termination of appointment of Paul Nicholas Hussey as a director on 1 October 2020 (1 page)
30 June 2020Confirmation statement made on 23 June 2020 with updates (4 pages)
24 June 2020Change of details for Lockhart Catering Equipment Limited as a person with significant control on 1 November 2019 (2 pages)
1 May 2020Appointment of Richard David Howes as a director on 1 May 2020 (2 pages)
18 December 2019Termination of appointment of Brian Michael May as a director on 18 December 2019 (1 page)
10 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
8 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
22 October 2018Appointment of Mr Brian Michael May as a director on 10 October 2018 (2 pages)
22 October 2018Appointment of Mr Paul Nicholas Hussey as a director on 10 October 2018 (2 pages)
18 October 2018Termination of appointment of a director (1 page)
18 October 2018Termination of appointment of Andrew James Tedbury as a director on 12 October 2018 (1 page)
18 October 2018Termination of appointment of George David Nicholas Tarratt as a director on 12 October 2018 (1 page)
18 October 2018Appointment of Mr Andrew James Ball as a director on 10 October 2018 (2 pages)
18 October 2018Termination of appointment of John Richard Spencer Burton as a director on 12 October 2018 (1 page)
7 September 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
28 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (3 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (3 pages)
23 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
1 September 2016Full accounts made up to 31 December 2015 (17 pages)
1 September 2016Full accounts made up to 31 December 2015 (17 pages)
12 July 2016Termination of appointment of Charles Paul Budge as a director on 15 June 2016 (1 page)
12 July 2016Termination of appointment of Charles Paul Budge as a director on 15 June 2016 (1 page)
14 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(7 pages)
14 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(7 pages)
14 December 2015Statement of capital on 14 December 2015
  • GBP 1.00
(4 pages)
14 December 2015Statement by Directors (2 pages)
14 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES16 ‐ Resolution of redemption of redeemable shares
(3 pages)
14 December 2015Statement by Directors (2 pages)
14 December 2015Solvency Statement dated 11/12/15 (2 pages)
14 December 2015Solvency Statement dated 11/12/15 (2 pages)
14 December 2015Statement of capital on 14 December 2015
  • GBP 1.00
(4 pages)
14 December 2015Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
25 September 2015Full accounts made up to 31 December 2014 (20 pages)
25 September 2015Full accounts made up to 31 December 2014 (20 pages)
12 May 2015Appointment of Mr George David Nicholas Tarratt as a director on 8 May 2015 (2 pages)
12 May 2015Appointment of Mr George David Nicholas Tarratt as a director on 8 May 2015 (2 pages)
12 May 2015Appointment of Mr George David Nicholas Tarratt as a director on 8 May 2015 (2 pages)
8 May 2015Termination of appointment of Georgina Alexandra Elizabeth Thompson as a director on 8 May 2015 (1 page)
8 May 2015Termination of appointment of Georgina Alexandra Elizabeth Thompson as a director on 8 May 2015 (1 page)
8 May 2015Termination of appointment of Georgina Alexandra Elizabeth Thompson as a director on 8 May 2015 (1 page)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 6,666
(7 pages)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 6,666
(7 pages)
8 January 2015Satisfaction of charge 6 in full (4 pages)
8 January 2015Satisfaction of charge 7 in full (6 pages)
8 January 2015Satisfaction of charge 6 in full (4 pages)
8 January 2015Satisfaction of charge 7 in full (6 pages)
22 October 2014Statement of company's objects (2 pages)
22 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Appointment of auditor 29/09/2014
(35 pages)
22 October 2014Statement of company's objects (2 pages)
22 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Appointment of auditor 29/09/2014
(35 pages)
2 September 2014Section 519 (1 page)
2 September 2014Section 519 (1 page)
19 August 2014Section 519 (2 pages)
19 August 2014Section 519 (2 pages)
15 August 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
15 August 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
13 August 2014Appointment of Mr Paul Nicholas Hussey as a secretary on 1 August 2014 (2 pages)
13 August 2014Appointment of Mr Paul Nicholas Hussey as a secretary on 1 August 2014 (2 pages)
13 August 2014Appointment of Mr Paul Nicholas Hussey as a secretary on 1 August 2014 (2 pages)
7 August 2014Registered office address changed from Bunzl Plc, York House 45 Seymour Street London W1H 7JT England to York House 45 Seymour Street London W1H 7JT on 7 August 2014 (1 page)
7 August 2014Registered office address changed from Bunzl Plc, York House 45 Seymour Street London W1H 7JT England to York House 45 Seymour Street London W1H 7JT on 7 August 2014 (1 page)
7 August 2014Registered office address changed from Bunzl Plc, York House 45 Seymour Street London W1H 7JT England to York House 45 Seymour Street London W1H 7JT on 7 August 2014 (1 page)
4 August 2014Appointment of Ms Georgina Alexandra Elizabeth Thompson as a director on 1 August 2014 (2 pages)
4 August 2014Termination of appointment of Michael John Sargeant as a director on 1 August 2014 (1 page)
4 August 2014Registered office address changed from 24 Pasture Lane Leicester LE1 4EY to York House 45 Seymour Street London W1H 7JT on 4 August 2014 (1 page)
4 August 2014Termination of appointment of Michael John Sargeant as a director on 1 August 2014 (1 page)
4 August 2014Termination of appointment of Magda Alfiene Julia Sargeant as a director on 1 August 2014 (1 page)
4 August 2014Appointment of Mr Charles Paul Budge as a director on 1 August 2014 (2 pages)
4 August 2014Appointment of Ms Georgina Alexandra Elizabeth Thompson as a director on 1 August 2014 (2 pages)
4 August 2014Termination of appointment of Magda Alfiene Julia Sargeant as a secretary on 1 August 2014 (1 page)
4 August 2014Registered office address changed from 24 Pasture Lane Leicester LE1 4EY to York House 45 Seymour Street London W1H 7JT on 4 August 2014 (1 page)
4 August 2014Appointment of Mr John Richard Spencer Burton as a director on 1 August 2014 (2 pages)
4 August 2014Termination of appointment of Magda Alfiene Julia Sargeant as a director on 1 August 2014 (1 page)
4 August 2014Termination of appointment of Michael John Sargeant as a director on 1 August 2014 (1 page)
4 August 2014Termination of appointment of Magda Alfiene Julia Sargeant as a director on 1 August 2014 (1 page)
4 August 2014Appointment of Mr John Richard Spencer Burton as a director on 1 August 2014 (2 pages)
4 August 2014Appointment of Mr Charles Paul Budge as a director on 1 August 2014 (2 pages)
4 August 2014Termination of appointment of Douglas Mason as a director on 1 August 2014 (1 page)
4 August 2014Termination of appointment of Magda Alfiene Julia Sargeant as a secretary on 1 August 2014 (1 page)
4 August 2014Termination of appointment of Magda Alfiene Julia Sargeant as a secretary on 1 August 2014 (1 page)
4 August 2014Termination of appointment of Douglas Mason as a director on 1 August 2014 (1 page)
4 August 2014Appointment of Mr Andrew Tedbury as a director on 1 August 2014 (2 pages)
4 August 2014Appointment of Mr Andrew Tedbury as a director on 1 August 2014 (2 pages)
4 August 2014Registered office address changed from 24 Pasture Lane Leicester LE1 4EY to York House 45 Seymour Street London W1H 7JT on 4 August 2014 (1 page)
4 August 2014Appointment of Mr Andrew Tedbury as a director on 1 August 2014 (2 pages)
4 August 2014Appointment of Mr Charles Paul Budge as a director on 1 August 2014 (2 pages)
4 August 2014Termination of appointment of Douglas Mason as a director on 1 August 2014 (1 page)
4 August 2014Appointment of Mr John Richard Spencer Burton as a director on 1 August 2014 (2 pages)
4 August 2014Appointment of Ms Georgina Alexandra Elizabeth Thompson as a director on 1 August 2014 (2 pages)
28 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 6,666
(5 pages)
28 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 6,666
(5 pages)
14 November 2013Accounts for a small company made up to 31 July 2013 (8 pages)
14 November 2013Accounts for a small company made up to 31 July 2013 (8 pages)
6 February 2013Register(s) moved to registered office address (1 page)
6 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
6 February 2013Register(s) moved to registered office address (1 page)
23 October 2012Accounts for a small company made up to 31 July 2012 (9 pages)
23 October 2012Accounts for a small company made up to 31 July 2012 (9 pages)
9 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
25 November 2011Accounts for a small company made up to 31 July 2011 (9 pages)
25 November 2011Accounts for a small company made up to 31 July 2011 (9 pages)
26 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
16 December 2010Full accounts made up to 31 July 2010 (9 pages)
16 December 2010Full accounts made up to 31 July 2010 (9 pages)
11 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (6 pages)
11 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (6 pages)
10 February 2010Register(s) moved to registered inspection location (1 page)
10 February 2010Register(s) moved to registered inspection location (1 page)
9 February 2010Register(s) moved to registered inspection location (1 page)
9 February 2010Register(s) moved to registered inspection location (1 page)
8 February 2010Register inspection address has been changed (1 page)
8 February 2010Register inspection address has been changed (1 page)
28 January 2010Director's details changed for Michael John Sargeant on 15 January 2010 (2 pages)
28 January 2010Director's details changed for Michael John Sargeant on 15 January 2010 (2 pages)
28 January 2010Director's details changed for Mrs Magda Alfiene Julia Sargeant on 15 January 2010 (2 pages)
28 January 2010Secretary's details changed for Mrs Magda Alfiene Julia Sargeant on 15 January 2010 (1 page)
28 January 2010Secretary's details changed for Mrs Magda Alfiene Julia Sargeant on 15 January 2010 (1 page)
28 January 2010Director's details changed for Mrs Magda Alfiene Julia Sargeant on 15 January 2010 (2 pages)
28 January 2010Director's details changed for Douglas Mason on 15 January 2010 (2 pages)
28 January 2010Director's details changed for Douglas Mason on 15 January 2010 (2 pages)
9 December 2009Full accounts made up to 31 July 2009 (18 pages)
9 December 2009Full accounts made up to 31 July 2009 (18 pages)
23 January 2009Return made up to 18/01/09; full list of members (4 pages)
23 January 2009Return made up to 18/01/09; full list of members (4 pages)
11 December 2008Full accounts made up to 31 July 2008 (18 pages)
11 December 2008Full accounts made up to 31 July 2008 (18 pages)
30 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
30 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
21 January 2008Return made up to 18/01/08; full list of members (3 pages)
21 January 2008Return made up to 18/01/08; full list of members (3 pages)
19 November 2007Full accounts made up to 31 July 2007 (17 pages)
19 November 2007Full accounts made up to 31 July 2007 (17 pages)
25 January 2007Return made up to 18/01/07; full list of members (7 pages)
25 January 2007Return made up to 18/01/07; full list of members (7 pages)
26 October 2006Full accounts made up to 31 July 2006 (19 pages)
26 October 2006Full accounts made up to 31 July 2006 (19 pages)
3 February 2006Return made up to 18/01/06; full list of members (7 pages)
3 February 2006Return made up to 18/01/06; full list of members (7 pages)
12 December 2005Full accounts made up to 31 July 2005 (17 pages)
12 December 2005Full accounts made up to 31 July 2005 (17 pages)
8 April 2005New director appointed (2 pages)
8 April 2005New director appointed (2 pages)
8 February 2005Return made up to 18/01/05; full list of members (7 pages)
8 February 2005Return made up to 18/01/05; full list of members (7 pages)
30 November 2004Full accounts made up to 31 July 2004 (17 pages)
30 November 2004Full accounts made up to 31 July 2004 (17 pages)
20 February 2004Declaration of satisfaction of mortgage/charge (1 page)
20 February 2004Declaration of satisfaction of mortgage/charge (1 page)
20 February 2004Declaration of satisfaction of mortgage/charge (1 page)
20 February 2004Declaration of satisfaction of mortgage/charge (1 page)
20 February 2004Declaration of satisfaction of mortgage/charge (1 page)
20 February 2004Declaration of satisfaction of mortgage/charge (1 page)
4 February 2004Particulars of mortgage/charge (3 pages)
4 February 2004Return made up to 18/01/04; full list of members (7 pages)
4 February 2004Return made up to 18/01/04; full list of members (7 pages)
4 February 2004Particulars of mortgage/charge (3 pages)
4 February 2004Particulars of mortgage/charge (3 pages)
4 February 2004Particulars of mortgage/charge (3 pages)
19 November 2003Accounts for a medium company made up to 31 July 2003 (17 pages)
19 November 2003Accounts for a medium company made up to 31 July 2003 (17 pages)
21 February 2003Return made up to 18/01/03; full list of members (7 pages)
21 February 2003Return made up to 18/01/03; full list of members (7 pages)
12 November 2002Full accounts made up to 31 July 2002 (17 pages)
12 November 2002Full accounts made up to 31 July 2002 (17 pages)
7 October 2002Auditor's resignation (1 page)
7 October 2002Auditor's resignation (1 page)
18 February 2002Return made up to 18/01/02; full list of members (6 pages)
18 February 2002Return made up to 18/01/02; full list of members (6 pages)
22 November 2001Accounts for a medium company made up to 31 July 2001 (16 pages)
22 November 2001Accounts for a medium company made up to 31 July 2001 (16 pages)
25 January 2001Return made up to 18/01/01; full list of members (6 pages)
25 January 2001Return made up to 18/01/01; full list of members (6 pages)
14 December 2000Accounts for a medium company made up to 31 July 2000 (19 pages)
14 December 2000Accounts for a medium company made up to 31 July 2000 (19 pages)
31 January 2000Return made up to 18/01/00; full list of members (6 pages)
31 January 2000Return made up to 18/01/00; full list of members (6 pages)
21 November 1999Accounts for a medium company made up to 31 July 1999 (17 pages)
21 November 1999Accounts for a medium company made up to 31 July 1999 (17 pages)
25 January 1999Return made up to 18/01/99; full list of members (6 pages)
25 January 1999Return made up to 18/01/99; full list of members (6 pages)
15 December 1998Accounts for a small company made up to 31 July 1998 (17 pages)
15 December 1998Accounts for a small company made up to 31 July 1998 (17 pages)
23 January 1998Return made up to 18/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 January 1998Return made up to 18/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 November 1997Accounts for a medium company made up to 31 July 1997 (17 pages)
14 November 1997Accounts for a medium company made up to 31 July 1997 (17 pages)
25 February 1997Return made up to 18/01/97; no change of members (4 pages)
25 February 1997Return made up to 18/01/97; no change of members (4 pages)
20 November 1996Accounts for a medium company made up to 31 July 1996 (17 pages)
20 November 1996Accounts for a medium company made up to 31 July 1996 (17 pages)
30 April 1996Particulars of mortgage/charge (3 pages)
30 April 1996Particulars of mortgage/charge (3 pages)
5 February 1996Return made up to 18/01/96; full list of members (6 pages)
5 February 1996Return made up to 18/01/96; full list of members (6 pages)
10 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 November 1995Accounts for a medium company made up to 31 July 1995 (16 pages)
9 November 1995Accounts for a medium company made up to 31 July 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
11 October 1994Accounts for a medium company made up to 31 July 1994 (15 pages)
11 October 1994Accounts for a medium company made up to 31 July 1994 (15 pages)
5 February 1994Return made up to 18/01/94; no change of members (4 pages)
5 February 1994Return made up to 18/01/94; no change of members (4 pages)
23 November 1993Accounts for a medium company made up to 31 July 1993 (15 pages)
23 November 1993Accounts for a medium company made up to 31 July 1993 (15 pages)
14 August 1991£ ic 10000/6666 01/08/91 £ sr 3334@1=3334 (1 page)
14 August 1991£ ic 10000/6666 01/08/91 £ sr 3334@1=3334 (1 page)
7 August 1991Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
7 August 1991Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
19 September 1979Company name changed\certificate issued on 19/09/79 (2 pages)
19 September 1979Company name changed\certificate issued on 19/09/79 (2 pages)
3 October 1973Certificate of incorporation (1 page)
3 October 1973Certificate of incorporation (1 page)