Company NameMakers U K Limited
Company StatusActive
Company Number01250640
CategoryPrivate Limited Company
Incorporation Date23 March 1976(48 years, 1 month ago)
Previous NamesMaker's Mobile Power Cleaning Limited and Makers Industrial Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Kerry Anne Abigail Porritt
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(39 years, 3 months after company formation)
Appointment Duration8 years, 10 months
RoleGroup Company Secretary
Country of ResidenceEngland
Correspondence Address2 Kingdom Street
London
W2 6BD
Secretary NameSilvana Glibota Vigo
StatusCurrent
Appointed01 January 2021(44 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence Address2 Kingdom Street
London
W2 6BD
Director NameMrs Caroline Lindsay Heath
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(46 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingdom Street
London
W2 6BD
Director NameMr Andries Adriaan Louw
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(46 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleGroup Head Of Tax
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingdom Street
London
W2 6BD
Director NameMr James William Maker
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(16 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 31 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm Castle Road
Kingswear
Dartmouth
Devon
TQ6 0DX
Director NameLeonard James Lewis
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(16 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 25 November 1996)
RoleCompany Director
Correspondence AddressTy Gwyn Edginswell Close
Torquay
Devon
TQ2 7JA
Director NameMr Philip John Bradford
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(16 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 25 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Redcliffe Road
St Marychurch
Torquay
Devon
TQ1 4QG
Director NamePeter Carl John Cowlard
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(16 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTeignside Cottage
Christow
Exeter
Devon
EX6 7NA
Director NameMichael John Darby
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(16 years, 1 month after company formation)
Appointment Duration14 years (resigned 30 May 2006)
RoleCompany Director
Correspondence Address14 Park Road
St Neots
Huntingdon
Cambridgeshire
PE18 9SL
Director NameAndrew Duncan Hammond
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(16 years, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 12 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Wymondley House
Little Wymondley
Hitchin
Hertfordshire
SG4 7JB
Secretary NameMr Philip John Bradford
NationalityBritish
StatusResigned
Appointed14 May 1992(16 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 25 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Redcliffe Road
St Marychurch
Torquay
Devon
TQ1 4QG
Director NameAlexander Smith
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(17 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 12 January 2001)
RoleCompany Director
Correspondence Address150 Tamworth Road
Sutton Coldfield
West Midlands
B75 6DJ
Director NameBrian Patrick Joseph Dargan
Date of BirthMarch 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed01 July 1994(18 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 August 2002)
RoleCompany Director
Correspondence Address4 Royden Avenue
Runcorn
Cheshire
WA7 4SP
Director NameMichael Francis Wray Boyd Maunsell
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(19 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 November 1996)
RoleCompany Director
Correspondence AddressLa Cache Rue Des Maltieres
Grouville
JE3 9EB
Director NameThomas Dobson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(20 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 July 2002)
RoleManaging Director
Correspondence Address1078 Foxcroft Run
Annapolis Md21401
Maryland Usa
Director NameMr Michael William Colin Martin
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(20 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressLaudshill 12 Boat Horse Lane
Crick
Northampton
Northamptonshire
NN6 7TH
Director NameMr Kevan Whitehouse
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(20 years, 8 months after company formation)
Appointment Duration12 years, 2 months (resigned 26 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRidgeacre 23 Pilkington Avenue
Sutton Coldfield
West Midlands
B72 1LA
Director NameDr John Michael West
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(20 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 1997)
RoleChief Executive
Correspondence Address20 Woodland Gardens
London
N10 3UA
Secretary NameMr Kevan Whitehouse
NationalityBritish
StatusResigned
Appointed25 November 1996(20 years, 8 months after company formation)
Appointment Duration12 years, 2 months (resigned 26 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRidgeacre 23 Pilkington Avenue
Sutton Coldfield
West Midlands
B72 1LA
Director NameMr Roy Henry King
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(22 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 October 2001)
RoleCivil Engineer
Correspondence AddressSound Furlong Farm
East Haddon
Northampton
Northamptonshire
NN6 8DU
Director NamePaul O Neill
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(25 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 February 2003)
RoleCompany Director
Correspondence AddressIvydale
High Street
Coalport
Shropshire
TF8 7HZ
Director NameMr Nicholas Ash
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(25 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Penyvale
Longthorpe
Peterborough
PE3 6RY
Director NameRobert John Tuch Ewen
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2002(26 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBatch Cottage
Brockton
Much Wenlock
Shropshire
TF13 6JR
Director NameMr Duncan McKenzie
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(26 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 July 2004)
RoleCompany Director
Correspondence Address58 Purton Road
Moredon
Swindon
Wiltshire
SN2 2LZ
Director NameMark Allum
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(27 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 04 August 2004)
RoleQuantity Surveyor
Correspondence Address16 Harvey Close
Upper Caldecote
Bedfordshire
SG18 9BQ
Director NamePeter William Davis
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(27 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 December 2005)
RoleCompany Director
Correspondence AddressCherry Tree
Column Green Road
Farnham Common
Buckinghamshire
SL2 3RH
Director NameMr Justin Richard Atkinson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(27 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 June 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12th Floor Capital House
25 Chapel House
London
NW1 5DH
Director NameMr James William George Hind
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(27 years, 10 months after company formation)
Appointment Duration14 years, 6 months (resigned 20 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 1 Sheldon Square
London
W2 6TT
Director NameTrevor Neil Drury
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(28 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 2006)
RoleCompany Director
Correspondence Address19 Garrard Avenue
Margate
Kent
CT9 5PY
Director NameJoseph McGhee
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(28 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 September 2007)
RoleCompany Director
Correspondence Address2 Smarden Close
Upper Belvedere
Kent
DA17 5EH
Director NameMr David William Barnes
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(29 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbenga
Cryers Hill Road, Cryers Hill
High Wycombe
Buckinghamshire
HP15 6JS
Secretary NameMrs Jacqueline Frances Holman
NationalityBritish
StatusResigned
Appointed28 July 2008(32 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12th Floor Capital House
25 Chapel House
London
NW1 5DH
Secretary NameMrs Kerry Anne Abigail Porritt
StatusResigned
Appointed18 November 2013(37 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2020)
RoleCompany Director
Correspondence Address5th Floor 1 Sheldon Square
London
W2 6TT
Director NameMr Darryl Leslie Thomas
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(39 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 August 2017)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address5th Floor 1 Sheldon Square
London
W2 6TT
Director NameMr Kennith John Oakley
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(40 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 2022)
RoleHead Of Tax
Country of ResidenceEngland
Correspondence Address2 Kingdom Street
London
W2 6BD
Director NameMr William Marston Reid
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2017(41 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 January 2019)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address5th Floor 1 Sheldon Square
London
W2 6TT
Director NameMark Hooper
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2019(42 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2020)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 1 Sheldon Square
London
W2 6TT

Contact

Websitemakers.co.uk
Telephone01862 578839
Telephone regionTain

Location

Registered Address2 Kingdom Street
London
W2 6BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

10.7m at £1Makers Holdings LTD
100.00%
Ordinary

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 Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Charges

1 February 2007Delivered on: 16 February 2007
Satisfied on: 28 April 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off date 30 june 2005 and
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: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
30 June 2005Delivered on: 8 July 2005
Satisfied on: 28 April 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus letter of set-off dated 30 june 2005
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: Any sum or sums for the time being standing to the credit of any one or more of present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
12 August 1988Delivered on: 17 August 1988
Satisfied on: 21 September 1994
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 willow way, sydenham london SE26 together with all buildings & fixtures thereon assigns the goodwill of the business (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 November 1987Delivered on: 26 November 1987
Satisfied on: 23 January 1995
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 21 church street, saintry huntingdon, cambridgehire assigns to the bank the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 April 1983Delivered on: 9 May 1983
Satisfied on: 7 December 1996
Persons entitled: Lloyds Bank PLC

Classification: Single 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

Filing History

17 August 2017Full accounts made up to 31 December 2016 (20 pages)
14 August 2017Appointment of William Reid as a director on 9 August 2017 (2 pages)
14 August 2017Termination of appointment of Darryl Leslie Thomas as a director on 9 August 2017 (1 page)
6 January 2017Confirmation statement made on 1 January 2017 with updates (6 pages)
5 October 2016Appointment of Mr Kennith John Oakley as a director on 1 October 2016 (2 pages)
21 September 2016Full accounts made up to 31 December 2015 (21 pages)
27 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 10,725,000
(18 pages)
14 September 2015Registered office address changed from 12th Floor Capital House 25 Chapel House London NW1 5DH to 5th Floor 1 Sheldon Square London W2 6TT on 14 September 2015 (1 page)
7 September 2015Termination of appointment of Justin Richard Atkinson as a director on 30 June 2015 (1 page)
7 September 2015Appointment of Mrs Kerry Anne Abigail Porritt as a director on 1 July 2015 (2 pages)
7 September 2015Appointment of Mrs Kerry Anne Abigail Porritt as a director on 1 July 2015 (2 pages)
7 September 2015Appointment of Mr Darryl Leslie Thomas as a director on 1 July 2015 (2 pages)
7 September 2015Appointment of Mr Darryl Leslie Thomas as a director on 1 July 2015 (2 pages)
29 May 2015Full accounts made up to 31 December 2014 (20 pages)
16 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 10,725,000
(14 pages)
16 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 10,725,000
(14 pages)
16 October 2014Section 519 (2 pages)
1 October 2014Auditor's resignation (2 pages)
23 September 2014Full accounts made up to 31 December 2013 (20 pages)
8 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 10,725,000
(14 pages)
8 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 10,725,000
(14 pages)
18 November 2013Termination of appointment of Jacqueline Holman as a secretary (1 page)
18 November 2013Appointment of Mrs Kerry Anne Abigail Porritt as a secretary (1 page)
9 July 2013Full accounts made up to 31 December 2012 (20 pages)
11 January 2013Annual return made up to 1 January 2013 (14 pages)
11 January 2013Annual return made up to 1 January 2013 (14 pages)
5 September 2012Full accounts made up to 31 December 2011 (21 pages)
18 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (14 pages)
18 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (14 pages)
11 January 2012Director's details changed for Mr James William George Hind on 31 December 2011 (2 pages)
11 January 2012Secretary's details changed for Mrs Jacqueline Frances Holman on 31 December 2011 (1 page)
11 January 2012Director's details changed for Mr Justin Richard Atkinson on 31 December 2011 (2 pages)
2 September 2011Full accounts made up to 31 December 2010 (18 pages)
24 January 2011Annual return made up to 1 January 2011 (12 pages)
24 January 2011Annual return made up to 1 January 2011 (12 pages)
27 September 2010Full accounts made up to 31 December 2009 (19 pages)
9 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
20 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (14 pages)
20 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (14 pages)
16 December 2009Full accounts made up to 31 December 2008 (20 pages)
20 May 2009Ad 30/04/09\gbp si 500000@1=500000\gbp ic 300000/800000\ (2 pages)
26 January 2009Appointment terminated director kevan whitehouse (1 page)
26 January 2009Appointment terminated secretary kevan whitehouse (1 page)
12 January 2009Return made up to 01/01/09; full list of members (4 pages)
12 January 2009Registered office changed on 12/01/2009 from 1ST floor bldg 3 rye hill office park birmingham road coventry west midlands CV5 9AB (1 page)
12 January 2009Registered office changed on 12/01/2009 from 12TH floor capital house 25 chapel street london NW1 5DH (1 page)
1 September 2008Particulars of contract relating to shares (2 pages)
1 September 2008Ad 21/07/08\gbp si 9925000@1=9925000\gbp ic 300000/10225000\ (2 pages)
12 August 2008Secretary appointed jacqueline frances holman (2 pages)
12 August 2008Full accounts made up to 31 December 2007 (21 pages)
5 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 August 2008Nc inc already adjusted 21/07/08 (1 page)
11 July 2008Appointment terminated director david barnes (1 page)
2 January 2008Return made up to 01/01/08; full list of members (3 pages)
2 November 2007Full accounts made up to 31 December 2006 (21 pages)
10 October 2007Director resigned (1 page)
28 April 2007Declaration of satisfaction of mortgage/charge (1 page)
28 April 2007Declaration of satisfaction of mortgage/charge (1 page)
16 February 2007Particulars of mortgage/charge (4 pages)
2 January 2007Return made up to 01/01/07; full list of members (3 pages)
30 October 2006Full accounts made up to 31 December 2005 (25 pages)
11 September 2006Director's particulars changed (1 page)
7 June 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
25 January 2006New director appointed (2 pages)
23 January 2006Director resigned (1 page)
11 January 2006Ad 19/12/05--------- £ si 100000@1 (2 pages)
5 January 2006Ad 19/12/05--------- £ si 100000@1 (2 pages)
4 January 2006Return made up to 01/01/06; full list of members (3 pages)
21 December 2005Certificate of cancellation of share premium account (1 page)
21 December 2005Cancel share premium account (4 pages)
8 December 2005Resolutions
  • RES13 ‐ Re canc share prem acc 24/11/05
(1 page)
6 December 2005Resolutions
  • RES13 ‐ Share prem account canc 24/11/05
(1 page)
8 July 2005Particulars of mortgage/charge (3 pages)
2 March 2005Full accounts made up to 31 December 2004 (22 pages)
28 January 2005Return made up to 01/01/05; full list of members (9 pages)
24 January 2005Resolutions
  • RES13 ‐ Cancel sha prmium 06/12/04
(1 page)
24 January 2005Certificate of cancellation of share premium account (1 page)
19 January 2005Cancel share premium account (3 pages)
13 January 2005New director appointed (2 pages)
16 December 2004Ad 30/11/04--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages)
7 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 October 2004Full accounts made up to 31 December 2003 (21 pages)
20 September 2004Return made up to 01/01/04; full list of members; amend (9 pages)
20 September 2004Return made up to 01/01/02; no change of members; amend (8 pages)
20 September 2004Return made up to 01/01/00; full list of members; amend (9 pages)
20 September 2004Return made up to 01/01/01; full list of members; amend (9 pages)
20 September 2004Return made up to 01/01/03; no change of members; amend (8 pages)
20 September 2004Return made up to 01/01/97; full list of members; amend (10 pages)
20 September 2004Return made up to 01/01/99; full list of members; amend (8 pages)
20 September 2004Return made up to 01/01/98; full list of members; amend (8 pages)
9 September 2004New director appointed (2 pages)
18 August 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
17 February 2004New director appointed (3 pages)
17 February 2004Return made up to 01/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 February 2004New director appointed (2 pages)
9 February 2004New director appointed (3 pages)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
14 January 2004New director appointed (2 pages)
27 October 2003New director appointed (3 pages)
21 August 2003Registered office changed on 21/08/03 from: oxford road ryton-on-dunsmore coventry warwickshire CV8 3EG (1 page)
29 June 2003Full accounts made up to 31 December 2002 (19 pages)
11 April 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
25 January 2003Return made up to 01/01/03; full list of members (10 pages)
14 January 2003Director resigned (1 page)
4 September 2002Director resigned (1 page)
2 September 2002New director appointed (2 pages)
12 July 2002New director appointed (2 pages)
12 July 2002Director resigned (1 page)
20 March 2002Full accounts made up to 31 December 2001 (17 pages)
20 February 2002New director appointed (2 pages)
18 January 2002Return made up to 01/01/02; full list of members (8 pages)
16 January 2002Director's particulars changed (1 page)
16 January 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 November 2001Director resigned (1 page)
24 August 2001New director appointed (2 pages)
18 June 2001Full accounts made up to 31 December 2000 (14 pages)
29 January 2001Director resigned (1 page)
15 January 2001Return made up to 01/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 2000Full accounts made up to 31 December 1999 (15 pages)
25 January 2000Return made up to 01/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 September 1999Company name changed makers industrial LIMITED\certificate issued on 16/09/99 (3 pages)
14 September 1999Full accounts made up to 31 December 1998 (17 pages)
5 February 1999New director appointed (2 pages)
27 January 1999Return made up to 01/01/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 May 1998Full accounts made up to 31 December 1997 (16 pages)
4 March 1998Director resigned (1 page)
28 January 1998Return made up to 01/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 August 1997Full accounts made up to 31 December 1996 (19 pages)
24 March 1997Return made up to 01/01/97; full list of members; amend (10 pages)
31 January 1997Secretary resigned (1 page)
31 January 1997Return made up to 01/01/97; change of members (9 pages)
31 January 1997Director resigned (1 page)
31 January 1997Director resigned (1 page)
13 January 1997New director appointed (2 pages)
18 December 1996Registered office changed on 18/12/96 from: midas house fore street kingskerswell south devon TQ12 5JP (1 page)
18 December 1996New director appointed (2 pages)
18 December 1996Director resigned (1 page)
18 December 1996New director appointed (2 pages)
18 December 1996Accounting reference date shortened from 31/01/97 to 31/12/96 (1 page)
18 December 1996Director resigned (1 page)
18 December 1996Director resigned (1 page)
18 December 1996New director appointed (2 pages)
11 December 1996Memorandum and Articles of Association (7 pages)
11 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 December 1996Declaration of satisfaction of mortgage/charge (1 page)
5 December 1996Auditor's resignation (1 page)
10 June 1996Full accounts made up to 31 January 1996 (15 pages)
23 January 1996Return made up to 01/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
18 October 1995Secretary's particulars changed (2 pages)
23 May 1995Full accounts made up to 31 January 1995 (15 pages)
15 January 1995Return made up to 01/01/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 June 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 June 1989Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
23 March 1976Certificate of incorporation (1 page)