Company NameWelding Units (U.K.) Limited
Company StatusDissolved
Company Number01138116
CategoryPrivate Limited Company
Incorporation Date5 October 1973(50 years, 7 months ago)
Dissolution Date4 April 2023 (1 year ago)
Previous NameN.W. Steel Supplies Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Michael Walter
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed08 April 2021(47 years, 6 months after company formation)
Appointment Duration1 year, 12 months (closed 04 April 2023)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressUnit B1 Tebay Road
Bromborough
Wirral
CH62 3AB
Wales
Secretary NameClyde Secretaries Limited (Corporation)
StatusClosed
Appointed20 May 2016(42 years, 7 months after company formation)
Appointment Duration6 years, 10 months (closed 04 April 2023)
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Director NameMr Nicholas Richard Duncan Owen
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(18 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 16 October 1992)
RoleSales Director
Correspondence AddressWestwood 37 Croft Drive East
Caldy
Wirral
Merseyside
CH48 1LX
Wales
Director NameMr Robert Talbot Arthur Smith
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(18 years, 8 months after company formation)
Appointment Duration18 years, 12 months (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Caldy Road
Wirral
Merseyside
CH48 2HX
Wales
Secretary NameGraham Parry
NationalityBritish
StatusResigned
Appointed07 June 1992(18 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 August 1998)
RoleCompany Director
Correspondence Address10 Hill Close
Ness
South Wirral
Merseyside
L64 4ED
Director NameChristopher James Hodgkins
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(20 years after company formation)
Appointment Duration17 years, 7 months (resigned 31 May 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 The Moorings 29 Banks Road
West Kirby
Wirral
Merseyside
CH48 0RA
Wales
Secretary NameChristopher James Hodgkins
NationalityBritish
StatusResigned
Appointed31 August 1998(24 years, 11 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 May 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 The Moorings 29 Banks Road
West Kirby
Wirral
Merseyside
CH48 0RA
Wales
Director NameMalcolm Charles Peat
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(32 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 07 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelding Units Mill Lane
Rainford
St. Helens
Merseyside
WA11 8LR
Director NameMr Christopher Robert Talbot Smith
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(33 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 2011)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill House
Mill Lane Willaston Neston
Chester
Cheshire
CH64 1RP
Wales
Director NameMr Gean Stalcup
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2011(37 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 August 2015)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressWelding Units Mill Lane
Rainford
St. Helens
Merseyside
WA11 8LR
Secretary NameMr Brian Fontana
StatusResigned
Appointed31 May 2011(37 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 August 2017)
RoleCompany Director
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Director NameMr Gareth Lloyd Roberts
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2015(41 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 January 2016)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building Houndsditch
London
EC3A 7AR
Director NameMr Richard Ward Freeman
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2015(41 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 August 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 5 & 6 Lower Guildford Road
Knaphill
Woking
Surrey
GU21 2EP
Director NameMr Brian Fontana
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed07 August 2015(41 years, 10 months after company formation)
Appointment Duration2 years (resigned 15 August 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Director NameMr Curtis Samford
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed07 August 2015(41 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 February 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Director NameMr Thomas Edward Giles
Date of BirthNovember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed07 August 2015(41 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Director NameMr Keith Robert Taylor
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2016(43 years after company formation)
Appointment Duration1 year (resigned 10 November 2017)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Director NameMr Mark Erickson
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed21 October 2016(43 years after company formation)
Appointment Duration1 year, 12 months (resigned 18 October 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Director NameMr Lawrence Mitchell Blackburn
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2017(44 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 November 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR

Contact

Websitewww.weldingunits.com/
Telephone01744 884881
Telephone regionSt Helens

Location

Registered AddressThe St Botolph Building, 138
Houndsditch
London
EC3A 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

107.2k at £1Ameriforge Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,374,234
Gross Profit£5,413,681
Net Worth£84,595,104
Cash£544,414
Current Liabilities£927,270

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

31 May 2011Delivered on: 3 June 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Memorandum of security over cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the deposit being the sum of £500,000 account no. 15132236 see image for full details.
Outstanding
16 February 2010Delivered on: 24 February 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

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, fixed plant & machinery see image for full details.
Outstanding
16 February 2010Delivered on: 24 February 2010
Satisfied on: 11 June 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings on the south east side of mill lane rainford all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied
23 December 2003Delivered on: 6 January 2004
Satisfied on: 14 October 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
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: 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
4 June 1990Delivered on: 7 June 1990
Satisfied on: 14 October 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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
3 January 1980Delivered on: 11 January 1980
Satisfied on: 14 October 2010
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land and buildings on the south east side of mill lane, rainfordq st helens, merseyside title no ms 29488.
Fully Satisfied

Filing History

4 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2023First Gazette notice for voluntary strike-off (1 page)
6 January 2023Application to strike the company off the register (3 pages)
7 June 2022Termination of appointment of Lawrence Mitchell Blackburn as a director on 1 November 2021 (1 page)
7 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
7 June 2022Termination of appointment of Thomas Edward Giles as a director on 31 December 2021 (1 page)
27 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
21 September 2021Director's details changed for Mr Michael Walter on 21 September 2021 (2 pages)
20 September 2021Appointment of Mr Michael Walter as a director on 8 April 2021 (2 pages)
15 September 2021Termination of appointment of Curtis Samford as a director on 14 February 2021 (1 page)
8 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
7 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
18 March 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
9 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
15 April 2019Accounts for a small company made up to 31 December 2018 (7 pages)
6 November 2018Termination of appointment of Mark Erickson as a director on 18 October 2018 (1 page)
21 September 2018Accounts for a small company made up to 31 December 2017 (9 pages)
7 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
10 January 2018Appointment of Mr Lawrence Mitchell Blackburn as a director on 1 December 2017 (2 pages)
10 January 2018Appointment of Mr Lawrence Mitchell Blackburn as a director on 1 December 2017 (2 pages)
3 January 2018Satisfaction of charge 4 in full (1 page)
3 January 2018Satisfaction of charge 4 in full (1 page)
12 December 2017Termination of appointment of Keith Robert Taylor as a director on 10 November 2017 (1 page)
12 December 2017Termination of appointment of Keith Robert Taylor as a director on 10 November 2017 (1 page)
4 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
15 August 2017Termination of appointment of Brian Fontana as a secretary on 15 August 2017 (1 page)
15 August 2017Termination of appointment of Brian Fontana as a director on 15 August 2017 (1 page)
15 August 2017Termination of appointment of Brian Fontana as a secretary on 15 August 2017 (1 page)
15 August 2017Termination of appointment of Brian Fontana as a director on 15 August 2017 (1 page)
14 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
8 June 2017Satisfaction of charge 6 in full (1 page)
8 June 2017Satisfaction of charge 6 in full (1 page)
1 December 2016Appointment of Mr Mark Erickson as a director on 21 October 2016 (2 pages)
1 December 2016Appointment of Mr Keith Robert Taylor as a director on 21 October 2016 (2 pages)
1 December 2016Appointment of Mr Mark Erickson as a director on 21 October 2016 (2 pages)
1 December 2016Appointment of Mr Keith Robert Taylor as a director on 21 October 2016 (2 pages)
1 October 2016Full accounts made up to 31 December 2015 (23 pages)
1 October 2016Full accounts made up to 31 December 2015 (23 pages)
19 September 2016Termination of appointment of Richard Ward Freeman as a director on 31 August 2016 (1 page)
19 September 2016Termination of appointment of Richard Ward Freeman as a director on 31 August 2016 (1 page)
27 June 2016Statement of company's objects (2 pages)
27 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
27 June 2016Statement of company's objects (2 pages)
27 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
16 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 107,200
(6 pages)
16 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 107,200
(6 pages)
25 May 2016Director's details changed for Mr Curtis Samford on 25 May 2016 (2 pages)
25 May 2016Appointment of Clyde Secretaries Limited as a secretary on 20 May 2016 (2 pages)
25 May 2016Director's details changed for Mr Brian Fontana on 25 May 2016 (2 pages)
25 May 2016Appointment of Clyde Secretaries Limited as a secretary on 20 May 2016 (2 pages)
25 May 2016Director's details changed for Mr Curtis Samford on 25 May 2016 (2 pages)
25 May 2016Director's details changed for Mr Brian Fontana on 25 May 2016 (2 pages)
6 May 2016Registered office address changed from The St Botolph Building Houndsditch London EC3A 7AR England to The St Botolph Building, 138 Houndsditch London EC3A 7AR on 6 May 2016 (1 page)
6 May 2016Registered office address changed from The St Botolph Building Houndsditch London EC3A 7AR England to The St Botolph Building, 138 Houndsditch London EC3A 7AR on 6 May 2016 (1 page)
26 January 2016Termination of appointment of Gareth Lloyd Roberts as a director on 21 January 2016 (1 page)
26 January 2016Termination of appointment of Gareth Lloyd Roberts as a director on 21 January 2016 (1 page)
20 January 2016Registered office address changed from Welding Units Mill Lane Rainford St. Helens Merseyside WA11 8LR to The St Botolph Building Houndsditch London EC3A 7AR on 20 January 2016 (1 page)
20 January 2016Registered office address changed from Welding Units Mill Lane Rainford St. Helens Merseyside WA11 8LR to The St Botolph Building Houndsditch London EC3A 7AR on 20 January 2016 (1 page)
30 September 2015Full accounts made up to 31 December 2014 (21 pages)
30 September 2015Full accounts made up to 31 December 2014 (21 pages)
12 August 2015Appointment of Mr Curtis Samford as a director (2 pages)
12 August 2015Appointment of Mr Curtis Samford as a director (2 pages)
11 August 2015Appointment of Mr Brian Fontana as a director on 7 August 2015 (2 pages)
11 August 2015Appointment of Mr Brian Fontana as a director on 7 August 2015 (2 pages)
11 August 2015Appointment of Mr Brian Fontana as a director on 7 August 2015 (2 pages)
10 August 2015Appointment of Mr Thomas Edward Giles as a director on 7 August 2015 (2 pages)
10 August 2015Appointment of Mr Thomas Edward Giles as a director on 7 August 2015 (2 pages)
10 August 2015Appointment of Mr Curtis Samford as a director on 7 August 2015 (2 pages)
10 August 2015Director's details changed for Mr Gareth Lloyd Robers on 7 August 2015 (2 pages)
10 August 2015Appointment of Mr Thomas Edward Giles as a director on 7 August 2015 (2 pages)
10 August 2015Director's details changed for Mr Gareth Lloyd Robers on 7 August 2015 (2 pages)
10 August 2015Director's details changed for Mr Gareth Lloyd Robers on 7 August 2015 (2 pages)
10 August 2015Appointment of Mr Curtis Samford as a director on 7 August 2015 (2 pages)
10 August 2015Appointment of Mr Curtis Samford as a director on 7 August 2015 (2 pages)
7 August 2015Termination of appointment of Gean Stalcup as a director on 7 August 2015 (1 page)
7 August 2015Termination of appointment of Malcolm Charles Peat as a director on 7 August 2015 (1 page)
7 August 2015Appointment of Mr Gareth Lloyd Robers as a director on 7 August 2015 (2 pages)
7 August 2015Termination of appointment of Malcolm Charles Peat as a director on 7 August 2015 (1 page)
7 August 2015Appointment of Mr Gareth Lloyd Robers as a director on 7 August 2015 (2 pages)
7 August 2015Appointment of Mr Richard Ward Freeman as a director on 7 August 2015 (2 pages)
7 August 2015Appointment of Mr Richard Ward Freeman as a director on 7 August 2015 (2 pages)
7 August 2015Termination of appointment of Malcolm Charles Peat as a director on 7 August 2015 (1 page)
7 August 2015Appointment of Mr Gareth Lloyd Robers as a director on 7 August 2015 (2 pages)
7 August 2015Appointment of Mr Richard Ward Freeman as a director on 7 August 2015 (2 pages)
7 August 2015Termination of appointment of Gean Stalcup as a director on 7 August 2015 (1 page)
7 August 2015Termination of appointment of Gean Stalcup as a director on 7 August 2015 (1 page)
2 July 2015Director's details changed for Mr Gean Stalcup on 7 June 2015 (2 pages)
2 July 2015Director's details changed for Malcolm Charles Peat on 7 June 2015 (2 pages)
2 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 107,200
(4 pages)
2 July 2015Director's details changed for Malcolm Charles Peat on 7 June 2015 (2 pages)
2 July 2015Director's details changed for Mr Gean Stalcup on 7 June 2015 (2 pages)
2 July 2015Secretary's details changed for Mr Brian Fontana on 7 June 2015 (1 page)
2 July 2015Director's details changed for Mr Gean Stalcup on 7 June 2015 (2 pages)
2 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 107,200
(4 pages)
2 July 2015Director's details changed for Malcolm Charles Peat on 7 June 2015 (2 pages)
2 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 107,200
(4 pages)
2 July 2015Secretary's details changed for Mr Brian Fontana on 7 June 2015 (1 page)
2 July 2015Secretary's details changed for Mr Brian Fontana on 7 June 2015 (1 page)
6 August 2014Full accounts made up to 31 December 2013 (21 pages)
6 August 2014Full accounts made up to 31 December 2013 (21 pages)
1 July 2014Secretary's details changed for Mr Brian Fontana on 7 June 2014 (1 page)
1 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 107,200
(5 pages)
1 July 2014Director's details changed for Mr Gean Stalcup on 7 June 2014 (2 pages)
1 July 2014Director's details changed for Mr Gean Stalcup on 7 June 2014 (2 pages)
1 July 2014Director's details changed for Mr Gean Stalcup on 7 June 2014 (2 pages)
1 July 2014Secretary's details changed for Mr Brian Fontana on 7 June 2014 (1 page)
1 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 107,200
(5 pages)
1 July 2014Secretary's details changed for Mr Brian Fontana on 7 June 2014 (1 page)
1 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 107,200
(5 pages)
23 September 2013Full accounts made up to 31 December 2012 (19 pages)
23 September 2013Full accounts made up to 31 December 2012 (19 pages)
3 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
3 October 2012Full accounts made up to 31 December 2011 (20 pages)
3 October 2012Full accounts made up to 31 December 2011 (20 pages)
17 August 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
1 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4 (3 pages)
1 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4 (3 pages)
4 October 2011Full accounts made up to 31 December 2010 (22 pages)
4 October 2011Full accounts made up to 31 December 2010 (22 pages)
4 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
27 June 2011Appointment of Mr Gean Stalcup as a director (2 pages)
27 June 2011Appointment of Mr Gean Stalcup as a director (2 pages)
24 June 2011Termination of appointment of Christopher Hodgkins as a secretary (1 page)
24 June 2011Registered office address changed from C/O Robert Smith Group 30/32 Pall Mall Liverpool L3 6AL on 24 June 2011 (1 page)
24 June 2011Appointment of Mr Brian Fontana as a secretary (2 pages)
24 June 2011Termination of appointment of Robert Smith as a director (1 page)
24 June 2011Appointment of Mr Brian Fontana as a secretary (2 pages)
24 June 2011Termination of appointment of Christopher Hodgkins as a director (1 page)
24 June 2011Termination of appointment of Christopher Smith as a director (1 page)
24 June 2011Termination of appointment of Christopher Hodgkins as a secretary (1 page)
24 June 2011Registered office address changed from C/O Robert Smith Group 30/32 Pall Mall Liverpool L3 6AL on 24 June 2011 (1 page)
24 June 2011Termination of appointment of Christopher Smith as a director (1 page)
24 June 2011Termination of appointment of Christopher Hodgkins as a director (1 page)
24 June 2011Termination of appointment of Robert Smith as a director (1 page)
16 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
14 June 2011Statement of capital on 27 May 2011
  • GBP 107,200
(5 pages)
14 June 2011Statement of capital on 27 May 2011
  • GBP 107,200
(5 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
14 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 October 2010Full accounts made up to 31 December 2009 (19 pages)
3 October 2010Full accounts made up to 31 December 2009 (19 pages)
21 June 2010Director's details changed for Malcolm Charles Peat on 7 June 2010 (2 pages)
21 June 2010Director's details changed for Malcolm Charles Peat on 7 June 2010 (2 pages)
21 June 2010Director's details changed for Mr Christopher Robert Talbot Smith on 7 June 2010 (2 pages)
21 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
21 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
21 June 2010Director's details changed for Mr Christopher Robert Talbot Smith on 7 June 2010 (2 pages)
21 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
21 June 2010Director's details changed for Malcolm Charles Peat on 7 June 2010 (2 pages)
21 June 2010Director's details changed for Mr Christopher Robert Talbot Smith on 7 June 2010 (2 pages)
8 April 2010Statement of capital on 18 September 2009
  • GBP 307,200
(5 pages)
8 April 2010Statement of capital on 18 September 2009
  • GBP 307,200
(5 pages)
24 February 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
24 February 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
24 February 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
24 February 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
4 November 2009Full accounts made up to 31 December 2008 (17 pages)
4 November 2009Full accounts made up to 31 December 2008 (17 pages)
16 June 2009Return made up to 07/06/09; full list of members (4 pages)
16 June 2009Return made up to 07/06/09; full list of members (4 pages)
31 October 2008Full accounts made up to 31 December 2007 (17 pages)
31 October 2008Full accounts made up to 31 December 2007 (17 pages)
24 June 2008Return made up to 07/06/08; full list of members (4 pages)
24 June 2008Return made up to 07/06/08; full list of members (4 pages)
23 June 2008Director appointed mr christopher robert talbot smith (1 page)
23 June 2008Director appointed mr christopher robert talbot smith (1 page)
2 November 2007Accounts for a small company made up to 31 December 2006 (5 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (5 pages)
15 June 2007Return made up to 07/06/07; full list of members (3 pages)
15 June 2007Return made up to 07/06/07; full list of members (3 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (5 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (5 pages)
8 August 2006Return made up to 07/06/06; full list of members (3 pages)
8 August 2006Secretary's particulars changed;director's particulars changed (1 page)
8 August 2006Return made up to 07/06/06; full list of members (3 pages)
8 August 2006Secretary's particulars changed;director's particulars changed (1 page)
12 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 April 2006Nc inc already adjusted 24/10/05 (2 pages)
12 April 2006Nc inc already adjusted 24/10/05 (2 pages)
12 April 2006Ad 24/10/05--------- £ si 1000000@1=1000000 £ ic 107200/1107200 (2 pages)
12 April 2006Ad 24/10/05--------- £ si 1000000@1=1000000 £ ic 107200/1107200 (2 pages)
30 March 2006New director appointed (1 page)
30 March 2006New director appointed (1 page)
12 December 2005Registered office changed on 12/12/05 from: road range mann island pier head liverpool merseyside L3 1DG (1 page)
12 December 2005Registered office changed on 12/12/05 from: road range mann island pier head liverpool merseyside L3 1DG (1 page)
7 November 2005Full accounts made up to 31 December 2004 (14 pages)
7 November 2005Full accounts made up to 31 December 2004 (14 pages)
2 August 2005Return made up to 07/06/05; full list of members (2 pages)
2 August 2005Return made up to 07/06/05; full list of members (2 pages)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
16 July 2004Return made up to 07/06/04; full list of members (2 pages)
16 July 2004Return made up to 07/06/04; full list of members (2 pages)
16 July 2004Director's particulars changed (1 page)
16 July 2004Director's particulars changed (1 page)
6 January 2004Particulars of mortgage/charge (10 pages)
6 January 2004Particulars of mortgage/charge (10 pages)
1 November 2003Full accounts made up to 31 December 2002 (14 pages)
1 November 2003Full accounts made up to 31 December 2002 (14 pages)
5 August 2003Return made up to 07/06/03; full list of members (7 pages)
5 August 2003Return made up to 07/06/03; full list of members (7 pages)
9 September 2002Full accounts made up to 31 December 2001 (14 pages)
9 September 2002Full accounts made up to 31 December 2001 (14 pages)
23 July 2002Return made up to 07/06/02; full list of members (7 pages)
23 July 2002Return made up to 07/06/02; full list of members (7 pages)
6 August 2001Full accounts made up to 31 December 2000 (14 pages)
6 August 2001Full accounts made up to 31 December 2000 (14 pages)
28 July 2001Return made up to 07/06/01; full list of members
  • 363(287) ‐ Registered office changed on 28/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 July 2001Return made up to 07/06/01; full list of members
  • 363(287) ‐ Registered office changed on 28/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 August 2000Full accounts made up to 31 December 1999 (14 pages)
31 August 2000Full accounts made up to 31 December 1999 (14 pages)
28 July 2000Return made up to 07/06/00; full list of members (6 pages)
28 July 2000Return made up to 07/06/00; full list of members (6 pages)
29 October 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
29 October 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
30 July 1999Full accounts made up to 31 October 1998 (14 pages)
30 July 1999Full accounts made up to 31 October 1998 (14 pages)
28 July 1999Return made up to 07/06/99; full list of members (6 pages)
28 July 1999Return made up to 07/06/99; full list of members (6 pages)
11 September 1998New secretary appointed (2 pages)
11 September 1998New secretary appointed (2 pages)
10 September 1998Secretary resigned (1 page)
10 September 1998Secretary resigned (1 page)
27 August 1998Full accounts made up to 31 October 1997 (14 pages)
27 August 1998Full accounts made up to 31 October 1997 (14 pages)
4 August 1998Return made up to 07/06/98; no change of members (4 pages)
4 August 1998Return made up to 07/06/98; no change of members (4 pages)
24 June 1997Return made up to 07/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 June 1997Return made up to 07/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 May 1997Full accounts made up to 31 October 1996 (15 pages)
13 May 1997Full accounts made up to 31 October 1996 (15 pages)
2 July 1996Full accounts made up to 31 October 1995 (11 pages)
2 July 1996Return made up to 07/06/96; full list of members (6 pages)
2 July 1996Full accounts made up to 31 October 1995 (11 pages)
2 July 1996Return made up to 07/06/96; full list of members (6 pages)
18 July 1995Return made up to 07/06/95; no change of members
  • 363(287) ‐ Registered office changed on 18/07/95
(4 pages)
18 July 1995Return made up to 07/06/95; no change of members
  • 363(287) ‐ Registered office changed on 18/07/95
(4 pages)
14 July 1995Full accounts made up to 31 October 1994 (11 pages)
14 July 1995Full accounts made up to 31 October 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
17 June 1994Return made up to 07/06/94; no change of members (4 pages)
17 June 1994Return made up to 07/06/94; no change of members (4 pages)
9 May 1994Accounts for a small company made up to 31 October 1993 (14 pages)
9 May 1994Accounts for a small company made up to 31 October 1993 (14 pages)
23 November 1993Full accounts made up to 30 April 1993 (12 pages)
23 November 1993Full accounts made up to 30 April 1993 (12 pages)
18 November 1993New director appointed (2 pages)
18 November 1993New director appointed (2 pages)
6 July 1993Return made up to 07/06/93; full list of members (5 pages)
6 July 1993Return made up to 07/06/93; full list of members (5 pages)
22 October 1992Director resigned (2 pages)
22 October 1992Director resigned (2 pages)
16 July 1992Return made up to 07/06/92; no change of members (4 pages)
16 July 1992Return made up to 07/06/92; no change of members (4 pages)
8 May 1992New director appointed (2 pages)
8 May 1992New director appointed (2 pages)
10 March 1992Director resigned (4 pages)
10 March 1992Director resigned (4 pages)
9 July 1991Full accounts made up to 31 December 1990 (17 pages)
9 July 1991Full accounts made up to 31 December 1990 (17 pages)
9 July 1991Return made up to 07/06/91; no change of members (6 pages)
9 July 1991Return made up to 07/06/91; no change of members (6 pages)
21 June 1990Full accounts made up to 31 December 1989 (17 pages)
21 June 1990Full accounts made up to 31 December 1989 (17 pages)
21 June 1990Return made up to 07/06/90; full list of members (5 pages)
21 June 1990Return made up to 07/06/90; full list of members (5 pages)
13 September 1989Return made up to 20/06/89; full list of members (8 pages)
13 September 1989Return made up to 20/06/89; full list of members (8 pages)
9 August 1989Full accounts made up to 31 December 1988 (19 pages)
9 August 1989Full accounts made up to 31 December 1988 (19 pages)
21 April 1989Secretary resigned;new secretary appointed;director resigned (2 pages)
21 April 1989Secretary resigned;new secretary appointed;director resigned (2 pages)
22 November 1988New director appointed (2 pages)
22 November 1988New director appointed (2 pages)
11 October 1988Return made up to 09/06/88; full list of members (7 pages)
11 October 1988Accounts made up to 31 December 1987 (19 pages)
11 October 1988Return made up to 09/06/88; full list of members (7 pages)
11 October 1988Accounts made up to 31 December 1987 (19 pages)
11 October 1988Secretary resigned;new secretary appointed (2 pages)
11 October 1988Secretary resigned;new secretary appointed (2 pages)
16 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 June 1987Full accounts made up to 31 December 1985 (15 pages)
5 June 1987Full accounts made up to 31 December 1985 (15 pages)
5 June 1987Return made up to 21/07/86; full list of members (7 pages)
5 June 1987Return made up to 21/07/86; full list of members (7 pages)
13 May 1986Allotment of shares (2 pages)
13 May 1986Allotment of shares (2 pages)
2 April 1986Annual return made up to 26/06/85 (5 pages)
2 April 1986Annual return made up to 26/06/85 (5 pages)
20 April 1985Annual return made up to 27/06/84 (4 pages)
20 April 1985Annual return made up to 27/06/84 (4 pages)
3 August 1983Annual return made up to 24/05/83 (12 pages)
3 August 1983Annual return made up to 24/05/83 (12 pages)
12 May 1983Annual return made up to 10/05/82 (12 pages)
12 May 1983Annual return made up to 10/05/82 (12 pages)
17 August 1981Annual return made up to 26/05/81 (5 pages)
17 August 1981Annual return made up to 26/05/81 (5 pages)
8 September 1980Annual return made up to 08/05/80 (7 pages)
8 September 1980Annual return made up to 08/05/80 (7 pages)
24 January 1980Annual return made up to 14/05/79 (4 pages)
24 January 1980Annual return made up to 14/05/79 (4 pages)
23 January 1980Annual return made up to 14/04/76 (4 pages)
23 January 1980Annual return made up to 14/04/76 (4 pages)
22 January 1980Annual return made up to 06/04/77 (4 pages)
22 January 1980Annual return made up to 06/04/77 (4 pages)
21 January 1980Annual return made up to 27/04/78 (4 pages)
21 January 1980Annual return made up to 27/04/78 (4 pages)
19 September 1979Allotment of shares (4 pages)
19 September 1979Allotment of shares (4 pages)
14 June 1979Company name changed\certificate issued on 14/06/79 (2 pages)
14 June 1979Company name changed\certificate issued on 14/06/79 (2 pages)
28 October 1976Annual return made up to 25/10/75 (6 pages)
28 October 1976Annual return made up to 25/10/75 (6 pages)
27 October 1976Annual return made up to 19/10/74 (4 pages)
27 October 1976Annual return made up to 19/10/74 (4 pages)
4 March 1974Allotment of shares (2 pages)
4 March 1974Allotment of shares (2 pages)
5 October 1973Incorporation (12 pages)
5 October 1973Incorporation (12 pages)