Company NameMenzies Distribution Logistics Limited
DirectorsGregory John Michael and Paul Raymond Patrick McCourt
Company StatusActive
Company Number01175491
CategoryPrivate Limited Company
Incorporation Date27 June 1974(49 years, 10 months ago)
Previous Names3

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Gregory John Michael
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2020(46 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director NameMr Paul Raymond Patrick McCourt
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2020(46 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit E Twelvetrees Business Park
Twelvetrees Crescent
London
E3 3JG
Director NameMr Ekkehard Goetz
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(17 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 July 1992)
RoleCompany Director
Correspondence AddressC/O Cargo Services
Erostrasse 4
Nurnberg
Foreign
Director NameMr Steven John Palmer
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(17 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 September 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Station Road
Great Wyrley
Walsall
West Midlands
WS6 6LQ
Director NameMr Jurgen Herbert Timm
Date of BirthJuly 1946 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed26 March 1992(17 years, 9 months after company formation)
Appointment Duration5 months (resigned 26 August 1992)
RoleCompany Director
Correspondence AddressC/O Cargo Services
Erdastrasse 4
Nurnberg
Foreign
Director NameMr Hans Helmut Winkler
Date of BirthMarch 1944 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed26 March 1992(17 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 September 2003)
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Childs Ercall
Market Drayton
Shropshire
TF9 2DA
Secretary NameMr Steven John Palmer
NationalityBritish
StatusResigned
Appointed26 March 1992(17 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 27 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Station Road
Great Wyrley
Walsall
West Midlands
WS6 6LQ
Director NameMrs Gertraud Goetz
Date of BirthJuly 1954 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed20 July 1992(18 years after company formation)
Appointment Duration2 years, 5 months (resigned 22 December 1994)
RoleCo Director
Correspondence AddressParkstrabe 23
8502 Zimdort
Germany
Director NameMr Theodore Henry John De Pencier
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(29 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAysgarth House 9 Moreton Avenue
Harpenden
Hertfordshire
AL5 2EU
Director NameMr Paul Andrew Cullingford
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(29 years, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 30 June 2015)
RoleChartered Accountant
Country of ResidenceWales
Correspondence Address105 Duke Street
Liverpool
L1 5JQ
Director NameMr Iain Alexander Speak
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(33 years after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Duke Street
Liverpool
L1 5JQ
Director NameMr Neil Kerr Gould
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(39 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Duke Street
Liverpool
L1 5JQ
Director NameMr Paul Anthony Byrne
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(39 years, 6 months after company formation)
Appointment Duration12 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Duke Street
Liverpool
Li 5jq
Director NameMr Michael Peter Brown
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(40 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompany Secretarial Dept 105 Duke Street
Liverpool
L1 5JQ
Director NameMrs Ann Monk
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(41 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCompany Secretarial Department A Smith/J Al-Kazaz
105 Duke Street
Liverpool
L1 5JQ
Director NameAlexei Robert Callender
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2016(41 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 16 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Duke Street
Liverpool
L1 5JQ
Director NameMr Duncan Ashley Eyre
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2016(41 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Duke Street
Liverpool
L1 5JQ
Director NameMr Richard James Morson
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2017(42 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cosec Dept, Bibby Line Group Limited 3rd Floor
Exchange Flags
Liverpool
L2 3YL
Director NameMr Michael James Bibby
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2018(43 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 10 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Duke Street
Liverpool
L1 5JQ
Director NameMr Nigel Leonard Douglas Tullett
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2018(44 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bibby Line Group Limited Company Secretarial D
105 Duke Street
Liverpool
L1 5JQ
Director NameMr Peter James Clarkson
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2019(44 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 December 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Cosec Dept, Bibby Line Group Limited 3rd Floor
Exchange Flags
Liverpool
L2 3YL
Secretary NameBibby Bros. & Co. (Management) Limited (Corporation)
StatusResigned
Appointed27 September 2003(29 years, 3 months after company formation)
Appointment Duration17 years, 2 months (resigned 11 December 2020)
Correspondence Address3rd Floor, Walker House Exchange Flags
Liverpool
L2 3YL

Contact

Websitebibbydist.co.uk

Location

Registered AddressUnit E Twelvetrees Business Park
Twelvetrees Crescent
London
E3 3JG
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardCanning Town North
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

50k at £1Bibby Supply Chain Services Limited
100.00%
Ordinary

Financials

Year2014
Turnover£603,000
Gross Profit£123,000
Net Worth-£120,000
Cash£316,000
Current Liabilities£909,000

Accounts

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

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 3 days from now)

Charges

29 December 2004Delivered on: 8 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding
22 July 2022Delivered on: 3 August 2022
Persons entitled: The Royal Bank of Scotland PLC (As Senior Security Agent)

Classification: A registered charge
Particulars: By way of first legal mortgage the real property (if any) specified in part 1 of schedule 2 (details of security assets) of the instrument and all other real property (if any) and all interests in real property not charged by clause 4.1.1.1 of the instrument.. By way of first fixed charge all other real property and all interests in real property not charged by clause 4.1.1 of the instrument, all licences to enter upon or use land and the benefit of all other agreements relating to land, and the proceeds of sale of all real property.. By way of first fixed charge the intellectual property (if any) specified in part 4 of schedule 2 (details of security assets) of the instrument and all other intellectual property (if any) (not charged by clause 4.1.7.1 of the instrument).. For more details and for definitions of capitalised terms, please refer to the instrument.
Outstanding
10 June 2021Delivered on: 14 June 2021
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
11 December 2020Delivered on: 14 December 2020
Persons entitled: Endless LLP

Classification: A registered charge
Outstanding
31 August 1999Delivered on: 16 September 1999
Satisfied on: 22 October 2003
Persons entitled: Barclays 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 7 norton canes industrial estate, jerome road, norton canes, cannock, staffordshire title number SF341797.
Fully Satisfied
31 August 1999Delivered on: 8 September 1999
Satisfied on: 22 October 2003
Persons entitled: Barclays 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: Plot 2, chasewater heath business park, chase terrace, staffordshire title no's SF359856 & SF343704.
Fully Satisfied
29 July 1994Delivered on: 11 August 1994
Satisfied on: 4 December 1999
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: F/Hold property known as unit 7 jerome road industrial estate, walsall rd, norton canes, staffordshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
9 October 1992Delivered on: 17 October 1992
Satisfied on: 10 November 1993
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £19970.90 due from the company to the chargee under the terms of the agreement.
Particulars: All the company's right title and interest in and to all sums payable (please see doc for full details).
Fully Satisfied
11 October 1991Delivered on: 18 October 1991
Satisfied on: 10 November 1993
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £16689.84 due or to become due from the company to the chargee pursuant to the terms of the agreement.
Particulars: All the right title and interest in and to all sums payable under the insurance (for full details see form 395).
Fully Satisfied
21 April 1983Delivered on: 5 May 1983
Satisfied on: 22 October 2003
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 company's f/h or l/h properties. And the proceeds of sale thereof. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 October 1981Delivered on: 5 November 1981
Persons entitled: Midland Bank PLC

Classification: Charge over all book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts due owing or incurred to the company.
Fully Satisfied
21 May 1980Delivered on: 11 June 1980
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the undertaking and all property and assets present and future including bookdebts uncalled capital.
Fully Satisfied

Filing History

28 September 2023Full accounts made up to 31 December 2022 (23 pages)
8 September 2023Director's details changed for Mr Gregory John Michael on 7 September 2023 (2 pages)
11 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
3 August 2022Registration of charge 011754910012, created on 22 July 2022 (72 pages)
2 August 2022Resolutions
  • RES13 ‐ Company entered into arrangements 21/07/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
2 August 2022Memorandum and Articles of Association (18 pages)
7 July 2022Full accounts made up to 1 January 2022 (22 pages)
23 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
15 July 2021Satisfaction of charge 011754910010 in full (1 page)
8 July 2021Accounts for a small company made up to 26 December 2020 (21 pages)
14 June 2021Registration of charge 011754910011, created on 10 June 2021 (61 pages)
20 May 2021Confirmation statement made on 8 May 2021 with updates (4 pages)
25 January 2021Change of details for Menzies Distribution Services Limited as a person with significant control on 17 December 2020 (2 pages)
22 January 2021Change of details for Bibby Supply Chain Services Limited as a person with significant control on 14 January 2021 (2 pages)
14 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-08
(3 pages)
7 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
7 January 2021Statement of company's objects (2 pages)
7 January 2021Memorandum and Articles of Association (18 pages)
18 December 2020Appointment of Mr Gregory John Michael as a director on 11 December 2020 (2 pages)
17 December 2020Termination of appointment of Richard James Morson as a director on 11 December 2020 (1 page)
17 December 2020Termination of appointment of Peter James Clarkson as a director on 11 December 2020 (1 page)
17 December 2020Registered office address changed from 3rd Floor Walker House Exchange Flags Liverpool L2 3YL United Kingdom to Unit E Twelvetrees Business Park Twelvetrees Crescent London E3 3JG on 17 December 2020 (1 page)
17 December 2020Appointment of Mr Paul Raymond Patrick Mccourt as a director on 11 December 2020 (2 pages)
17 December 2020Termination of appointment of Bibby Bros. & Co. (Management) Limited as a secretary on 11 December 2020 (1 page)
14 December 2020Registration of charge 011754910010, created on 11 December 2020 (32 pages)
22 July 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
22 July 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
22 July 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (43 pages)
22 July 2020Audit exemption subsidiary accounts made up to 31 December 2019 (13 pages)
13 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
30 December 2019Secretary's details changed for Bibby Bros. & Co. (Management) Limited on 2 December 2019 (1 page)
5 December 2019Director's details changed for Mr Richard James Morson on 2 December 2019 (2 pages)
4 December 2019Change of details for Bibby Supply Chain Services Limited as a person with significant control on 2 December 2019 (2 pages)
4 December 2019Director's details changed for Peter James Clarkson on 2 December 2019 (2 pages)
2 December 2019Registered office address changed from 105 Duke Street Liverpool L1 5JQ to 3rd Floor Walker House Exchange Flags Liverpool L2 3YL on 2 December 2019 (1 page)
24 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (23 pages)
24 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
24 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (40 pages)
9 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
4 October 2019Satisfaction of charge 9 in full (1 page)
2 July 2019Termination of appointment of Nigel Leonard Douglas Tullett as a director on 20 June 2019 (1 page)
8 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
18 January 2019Appointment of Peter James Clarkson as a director on 3 January 2019 (2 pages)
25 September 2018Appointment of Mr Nigel Leonard Douglas Tullett as a director on 8 August 2018 (2 pages)
25 September 2018Termination of appointment of Duncan Ashley Eyre as a director on 8 August 2018 (1 page)
10 July 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (41 pages)
10 July 2018Audit exemption subsidiary accounts made up to 31 December 2017 (23 pages)
10 July 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
10 July 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
8 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
11 April 2018Termination of appointment of Michael James Bibby as a director on 10 April 2018 (1 page)
31 January 2018Appointment of Mr Michael James Bibby as a director on 31 January 2018 (2 pages)
31 January 2018Termination of appointment of Michael Peter Brown as a director on 31 January 2018 (1 page)
6 June 2017Termination of appointment of Neil Kerr Gould as a director on 31 May 2017 (1 page)
6 June 2017Termination of appointment of Neil Kerr Gould as a director on 31 May 2017 (1 page)
24 May 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
19 April 2017Full accounts made up to 31 December 2016 (24 pages)
19 April 2017Full accounts made up to 31 December 2016 (24 pages)
18 April 2017Appointment of Mr Richard James Morson as a director on 17 April 2017 (2 pages)
18 April 2017Appointment of Mr Richard James Morson as a director on 17 April 2017 (2 pages)
21 November 2016Termination of appointment of Alexei Robert Callender as a director on 16 November 2016 (1 page)
21 November 2016Termination of appointment of Alexei Robert Callender as a director on 16 November 2016 (1 page)
8 September 2016Full accounts made up to 31 December 2015 (24 pages)
8 September 2016Full accounts made up to 31 December 2015 (24 pages)
12 May 2016Termination of appointment of Ann Monk as a director on 10 May 2016 (1 page)
12 May 2016Termination of appointment of Ann Monk as a director on 10 May 2016 (1 page)
5 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 50,000
(9 pages)
5 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 50,000
(9 pages)
15 April 2016Appointment of Alexei Robert Callender as a director on 11 April 2016 (2 pages)
15 April 2016Appointment of Alexei Robert Callender as a director on 11 April 2016 (2 pages)
11 April 2016Appointment of Mr. Duncan Ashley Eyre as a director on 11 April 2016 (2 pages)
11 April 2016Appointment of Mr. Duncan Ashley Eyre as a director on 11 April 2016 (2 pages)
11 September 2015Full accounts made up to 31 December 2014 (14 pages)
11 September 2015Full accounts made up to 31 December 2014 (14 pages)
7 July 2015Appointment of Mrs Ann Monk as a director on 30 June 2015 (3 pages)
7 July 2015Appointment of Mrs Ann Monk as a director on 30 June 2015 (3 pages)
30 June 2015Termination of appointment of Paul Andrew Cullingford as a director on 30 June 2015 (1 page)
30 June 2015Termination of appointment of Paul Andrew Cullingford as a director on 30 June 2015 (1 page)
29 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 50,000
(7 pages)
29 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 50,000
(7 pages)
29 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 50,000
(7 pages)
11 February 2015Termination of appointment of Paul Anthony Byrne as a director on 31 December 2014 (1 page)
11 February 2015Termination of appointment of Paul Anthony Byrne as a director on 31 December 2014 (1 page)
10 February 2015Termination of appointment of Iain Alexander Speak as a director on 31 December 2014 (1 page)
10 February 2015Termination of appointment of Iain Alexander Speak as a director on 31 December 2014 (1 page)
28 January 2015Appointment of Michael Peter Brown as a director on 1 January 2015 (3 pages)
28 January 2015Appointment of Michael Peter Brown as a director on 1 January 2015 (3 pages)
28 January 2015Appointment of Michael Peter Brown as a director on 1 January 2015 (3 pages)
27 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 50,000
(8 pages)
27 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 50,000
(8 pages)
27 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 50,000
(8 pages)
14 May 2014Full accounts made up to 31 December 2013 (14 pages)
14 May 2014Full accounts made up to 31 December 2013 (14 pages)
7 January 2014Appointment of Neil Kerr Gould as a director (3 pages)
7 January 2014Appointment of Neil Kerr Gould as a director (3 pages)
7 January 2014Appointment of Paul Anthony Byrne as a director (3 pages)
7 January 2014Appointment of Paul Anthony Byrne as a director (3 pages)
20 September 2013Full accounts made up to 31 December 2012 (15 pages)
20 September 2013Full accounts made up to 31 December 2012 (15 pages)
29 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
29 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
29 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
6 September 2012Full accounts made up to 31 December 2011 (17 pages)
6 September 2012Full accounts made up to 31 December 2011 (17 pages)
30 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
30 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
30 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
12 September 2011Full accounts made up to 31 December 2010 (14 pages)
12 September 2011Full accounts made up to 31 December 2010 (14 pages)
27 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
27 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
27 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
7 July 2010Full accounts made up to 31 December 2009 (15 pages)
7 July 2010Full accounts made up to 31 December 2009 (15 pages)
27 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Iain Alexander Speak on 1 May 2010 (2 pages)
7 May 2010Director's details changed for Iain Alexander Speak on 1 May 2010 (2 pages)
7 May 2010Director's details changed for Iain Alexander Speak on 1 May 2010 (2 pages)
1 February 2010Director's details changed for Paul Andrew Cullingford on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Paul Andrew Cullingford on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Paul Andrew Cullingford on 1 January 2010 (2 pages)
3 August 2009Full accounts made up to 31 December 2008 (17 pages)
3 August 2009Full accounts made up to 31 December 2008 (17 pages)
18 May 2009Return made up to 04/05/09; full list of members (3 pages)
18 May 2009Return made up to 04/05/09; full list of members (3 pages)
18 November 2008Auditor's resignation (4 pages)
18 November 2008Auditor's resignation (4 pages)
5 November 2008Auditor's resignation (2 pages)
5 November 2008Auditor's resignation (2 pages)
12 August 2008Full accounts made up to 31 December 2007 (16 pages)
12 August 2008Full accounts made up to 31 December 2007 (16 pages)
29 May 2008Return made up to 04/05/08; full list of members (3 pages)
29 May 2008Return made up to 04/05/08; full list of members (3 pages)
17 July 2007Full accounts made up to 31 December 2006 (12 pages)
17 July 2007Full accounts made up to 31 December 2006 (12 pages)
10 July 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
14 May 2007Return made up to 04/05/07; full list of members (2 pages)
14 May 2007Return made up to 04/05/07; full list of members (2 pages)
26 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 2006Full accounts made up to 31 December 2005 (13 pages)
12 June 2006Full accounts made up to 31 December 2005 (13 pages)
12 May 2006Return made up to 04/05/06; full list of members (2 pages)
12 May 2006Return made up to 04/05/06; full list of members (2 pages)
12 July 2005Full accounts made up to 31 December 2004 (13 pages)
12 July 2005Full accounts made up to 31 December 2004 (13 pages)
1 June 2005Return made up to 04/05/05; full list of members (4 pages)
1 June 2005Return made up to 04/05/05; full list of members (4 pages)
8 January 2005Particulars of mortgage/charge (5 pages)
8 January 2005Particulars of mortgage/charge (5 pages)
19 August 2004Full accounts made up to 31 December 2003 (14 pages)
19 August 2004Full accounts made up to 31 December 2003 (14 pages)
24 May 2004Return made up to 04/05/04; full list of members (7 pages)
24 May 2004Return made up to 04/05/04; full list of members (7 pages)
19 May 2004Auditor's resignation (1 page)
19 May 2004Auditor's resignation (1 page)
19 May 2004Auditor's resignation (1 page)
19 May 2004Auditor's resignation (1 page)
31 March 2004Return made up to 26/03/04; full list of members (8 pages)
31 March 2004Return made up to 26/03/04; full list of members (8 pages)
19 February 2004Company name changed winlen bay LIMITED\certificate issued on 19/02/04 (3 pages)
19 February 2004Company name changed winlen bay LIMITED\certificate issued on 19/02/04 (3 pages)
31 January 2004Registered office changed on 31/01/04 from: attwood road chasewater heaths business park chase terrace burntwood staffordshire WS7 8GJ (1 page)
31 January 2004Registered office changed on 31/01/04 from: attwood road chasewater heaths business park chase terrace burntwood staffordshire WS7 8GJ (1 page)
22 October 2003Declaration of satisfaction of mortgage/charge (1 page)
22 October 2003Declaration of satisfaction of mortgage/charge (1 page)
22 October 2003Declaration of satisfaction of mortgage/charge (1 page)
22 October 2003Declaration of satisfaction of mortgage/charge (1 page)
22 October 2003Declaration of satisfaction of mortgage/charge (1 page)
22 October 2003Declaration of satisfaction of mortgage/charge (1 page)
21 October 2003New director appointed (3 pages)
21 October 2003Secretary resigned (1 page)
21 October 2003Director resigned (1 page)
21 October 2003Director resigned (1 page)
21 October 2003Director resigned (1 page)
21 October 2003New director appointed (4 pages)
21 October 2003Director resigned (1 page)
21 October 2003Secretary resigned (1 page)
21 October 2003New secretary appointed (2 pages)
21 October 2003New director appointed (4 pages)
21 October 2003New secretary appointed (2 pages)
21 October 2003New director appointed (3 pages)
2 October 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
2 October 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
11 July 2003Full accounts made up to 30 September 2002 (18 pages)
11 July 2003Full accounts made up to 30 September 2002 (18 pages)
19 May 2003Return made up to 26/03/03; full list of members (7 pages)
19 May 2003Return made up to 26/03/03; full list of members (7 pages)
17 June 2002Return made up to 26/03/02; full list of members (6 pages)
17 June 2002Return made up to 26/03/02; full list of members (6 pages)
14 January 2002Full accounts made up to 30 September 2001 (17 pages)
14 January 2002Full accounts made up to 30 September 2001 (17 pages)
19 April 2001Return made up to 26/03/01; full list of members (6 pages)
19 April 2001Return made up to 26/03/01; full list of members (6 pages)
1 March 2001Full accounts made up to 30 September 2000 (16 pages)
1 March 2001Full accounts made up to 30 September 2000 (16 pages)
30 March 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 2000Registered office changed on 02/03/00 from: jerome rd norton canes staffs WS11 3UT (1 page)
2 March 2000Registered office changed on 02/03/00 from: jerome rd norton canes staffs WS11 3UT (1 page)
4 January 2000Full accounts made up to 30 September 1999 (14 pages)
4 January 2000Full accounts made up to 30 September 1999 (14 pages)
4 December 1999Declaration of satisfaction of mortgage/charge (3 pages)
4 December 1999Declaration of satisfaction of mortgage/charge (3 pages)
16 September 1999Particulars of mortgage/charge (3 pages)
16 September 1999Particulars of mortgage/charge (3 pages)
8 September 1999Particulars of mortgage/charge (3 pages)
8 September 1999Particulars of mortgage/charge (3 pages)
21 May 1999Return made up to 26/03/99; full list of members (6 pages)
21 May 1999Return made up to 26/03/99; full list of members (6 pages)
11 January 1999Full accounts made up to 30 September 1998 (16 pages)
11 January 1999Full accounts made up to 30 September 1998 (16 pages)
9 June 1998Return made up to 26/03/98; no change of members (4 pages)
9 June 1998Return made up to 26/03/98; no change of members (4 pages)
29 December 1997Full accounts made up to 30 September 1997 (16 pages)
29 December 1997Full accounts made up to 30 September 1997 (16 pages)
15 May 1997Return made up to 26/03/97; full list of members (5 pages)
15 May 1997Return made up to 26/03/97; full list of members (5 pages)
15 January 1997Accounts for a small company made up to 30 September 1996 (9 pages)
15 January 1997Accounts for a small company made up to 30 September 1996 (9 pages)
10 September 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
10 September 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
9 September 1996Ad 04/09/96--------- £ si 24625@1=24625 £ ic 25375/50000 (2 pages)
9 September 1996Ad 04/09/96--------- £ si 24625@1=24625 £ ic 25375/50000 (2 pages)
18 April 1996Return made up to 26/03/96; no change of members (4 pages)
18 April 1996Return made up to 26/03/96; no change of members (4 pages)
8 January 1996Full accounts made up to 30 September 1995 (14 pages)
8 January 1996Full accounts made up to 30 September 1995 (14 pages)
10 May 1995Return made up to 26/03/95; full list of members (6 pages)
10 May 1995Return made up to 26/03/95; full list of members (6 pages)
27 March 1995Director resigned (2 pages)
27 March 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (29 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
12 January 1989Director resigned (2 pages)
12 January 1989Director resigned (2 pages)
20 May 1977Company name changed\certificate issued on 20/05/77 (2 pages)
20 May 1977Company name changed\certificate issued on 20/05/77 (2 pages)