Company NameBrigade Electronics (UK) Limited
Company StatusActive
Company Number01261602
CategoryPrivate Limited Company
Incorporation Date4 June 1976(47 years, 11 months ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Christopher Philip Hanson-Abbott
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1991(15 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrigade House, The Mills
Station Road
South Darenth
Kent
DA4 9BD
Director NameMr Philip Julian Hanson-Abbott
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1991(15 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrigade House, The Mills
Station Road
South Darenth
Kent
DA4 9BD
Director NameMr Mathew Palmer
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(43 years, 11 months after company formation)
Appointment Duration3 years, 12 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBrigade House, The Mills
Station Road
South Darenth
Kent
DA4 9BD
Secretary NameMr Mathew Palmer
StatusCurrent
Appointed01 May 2020(43 years, 11 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Correspondence AddressBrigade House, The Mills
Station Road
South Darenth
Kent
DA4 9BD
Director NameMr Peter Martin Squire
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(44 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrigade House, The Mills
Station Road
South Darenth
Kent
DA4 9BD
Director NameMs Sylvia Jean Biggs
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(15 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 19 October 2001)
RoleCompany Director
Correspondence Address8 Turnpike Court
Crook Log
Bexleyheath
Kent
DA6 8EG
Secretary NameMs Sylvia Jean Biggs
NationalityBritish
StatusResigned
Appointed01 November 1991(15 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 19 October 2001)
RoleCompany Director
Correspondence Address8 Turnpike Court
Crook Log
Bexleyheath
Kent
DA6 8EG
Director NameMr Jeffery Bernard Allen
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(23 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 August 2004)
RoleGeneral Sales Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Kings Ride
Burgess Hill
West Sussex
RH15 0HL
Director NameJohn William Charles Bull
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(24 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 July 2006)
RoleManagement Consultant
Correspondence AddressAlderbourne Stoke Poges Lane
Stoke Poges
Slough
Buckinghamshire
SL2 4NP
Secretary NameMr Ian Wilson Sillars
NationalityBritish
StatusResigned
Appointed19 October 2001(25 years, 4 months after company formation)
Appointment Duration14 years, 12 months (resigned 14 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrigade House, The Mills
Station Road
South Darenth
Kent
DA4 9BD
Director NameMr Ian Wilson Sillars
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(26 years, 7 months after company formation)
Appointment Duration13 years, 8 months (resigned 14 October 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBrigade House, The Mills
Station Road
South Darenth
Kent
DA4 9BD
Director NameMr Clive Vincent Drake
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(30 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWisconsin House
Langham Lane, Langham
Colchester
Essex
CO4 5HX
Director NameMr Noel Philip Moody
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed14 December 2010(34 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 September 2014)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressBrigade House, The Mills
Station Road
South Darenth
Kent
DA4 9BD
Director NameMr Stuart Andrew Matthews
Date of BirthApril 1975 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed14 December 2010(34 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 September 2014)
RoleEngineering Director
Country of ResidenceEngland
Correspondence AddressBrigade House, The Mills
Station Road
South Darenth
Kent
DA4 9BD
Director NameMr Thomas Craig Brett
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2010(34 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 September 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBrigade House, The Mills
Station Road
South Darenth
Kent
DA4 9BD
Director NameMr John Lewis David Harris
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2016(40 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrigade House, The Mills
Station Road
South Darenth
Kent
DA4 9BD
Secretary NameMr John Harris
StatusResigned
Appointed14 October 2016(40 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 2020)
RoleCompany Director
Correspondence AddressBrigade House, The Mills
Station Road
South Darenth
Kent
DA4 9BD

Contact

Websitebrigade-electronics.com
Telephone01322 420300
Telephone regionDartford

Location

Registered AddressBrigade House, The Mills
Station Road
South Darenth
Kent
DA4 9BD
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishHorton Kirby and South Darenth
WardFarningham, Horton Kirby and South Darenth
Built Up AreaSouth Darenth

Shareholders

581.2k at £1Brigade Electronics Group PLC
100.00%
Ordinary A

Financials

Year2014
Turnover£14,464,086
Gross Profit£6,032,471
Net Worth£2,832,927
Cash£212,544
Current Liabilities£226,783

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Charges

11 September 2012Delivered on: 12 September 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 June 1989Delivered on: 13 July 1989
Persons entitled: Midland 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: F/H property k/w wincot anchor corner, dedham heath in the county of essex title no ex 353812.
Outstanding
9 August 1983Delivered on: 15 August 1983
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book and other debts owed the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
Outstanding

Filing History

9 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
8 October 2020Appointment of Mr Peter Martin Squire as a director on 1 October 2020 (2 pages)
8 October 2020Termination of appointment of Thomas Craig Brett as a director on 30 September 2020 (1 page)
14 September 2020Full accounts made up to 31 January 2020 (22 pages)
4 May 2020Appointment of Mr Mathew Palmer as a secretary on 1 May 2020 (2 pages)
4 May 2020Appointment of Mr Mathew Palmer as a director on 1 May 2020 (2 pages)
4 May 2020Termination of appointment of John Lewis David Harris as a director on 30 April 2020 (1 page)
4 May 2020Termination of appointment of John Harris as a secretary on 30 April 2020 (1 page)
5 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
19 July 2019Full accounts made up to 31 January 2019 (21 pages)
5 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
31 July 2018Full accounts made up to 31 January 2018 (20 pages)
2 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
9 August 2017Full accounts made up to 31 January 2017 (20 pages)
9 August 2017Full accounts made up to 31 January 2017 (20 pages)
11 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
27 October 2016Appointment of Mr John Harris as a secretary on 14 October 2016 (2 pages)
27 October 2016Appointment of Mr John Harris as a secretary on 14 October 2016 (2 pages)
26 October 2016Termination of appointment of Ian Wilson Sillars as a secretary on 14 October 2016 (1 page)
26 October 2016Termination of appointment of Ian Wilson Sillars as a director on 14 October 2016 (1 page)
26 October 2016Appointment of Mr John Lewis David Harris as a director on 14 October 2016 (2 pages)
26 October 2016Termination of appointment of Ian Wilson Sillars as a secretary on 14 October 2016 (1 page)
26 October 2016Termination of appointment of Ian Wilson Sillars as a director on 14 October 2016 (1 page)
2 August 2016Full accounts made up to 31 January 2016 (20 pages)
2 August 2016Full accounts made up to 31 January 2016 (20 pages)
12 November 2015Full accounts made up to 31 January 2015 (18 pages)
12 November 2015Full accounts made up to 31 January 2015 (18 pages)
5 November 2015Director's details changed for Mr Thomas Craig Brett on 1 February 2015 (2 pages)
5 November 2015Director's details changed for Mr Thomas Craig Brett on 1 February 2015 (2 pages)
5 November 2015Director's details changed for Mr Thomas Craig Brett on 1 February 2015 (2 pages)
5 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 581,200
(5 pages)
5 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 581,200
(5 pages)
5 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 581,200
(5 pages)
20 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 581,200
(5 pages)
20 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 581,200
(5 pages)
20 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 581,200
(5 pages)
16 September 2014Company name changed brigade electronics LIMITED\certificate issued on 16/09/14
  • RES15 ‐ Change company name resolution on 2014-08-28
(2 pages)
16 September 2014Company name changed brigade electronics LIMITED\certificate issued on 16/09/14 (2 pages)
16 September 2014Change of name notice (2 pages)
16 September 2014Change of name notice (2 pages)
10 September 2014Termination of appointment of Stuart Andrew Matthews as a director on 1 September 2014 (1 page)
10 September 2014Termination of appointment of Stuart Andrew Matthews as a director on 1 September 2014 (1 page)
10 September 2014Termination of appointment of Stuart Andrew Matthews as a director on 1 September 2014 (1 page)
10 September 2014Termination of appointment of Noel Philip Moody as a director on 1 September 2014 (1 page)
10 September 2014Termination of appointment of Noel Philip Moody as a director on 1 September 2014 (1 page)
10 September 2014Termination of appointment of Noel Philip Moody as a director on 1 September 2014 (1 page)
21 August 2014Certificate of re-registration from Public Limited Company to Private (1 page)
21 August 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
21 August 2014Re-registration from a public company to a private limited company
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
  • MAR ‐ Re-registration of Memorandum and Articles
  • MAR ‐ Re-registration of Memorandum and Articles
(1 page)
21 August 2014Re-registration from a public company to a private limited company (1 page)
21 August 2014Re-registration of Memorandum and Articles (20 pages)
21 August 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
18 August 2014Full accounts made up to 31 January 2014 (18 pages)
18 August 2014Full accounts made up to 31 January 2014 (18 pages)
7 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 581,200
(6 pages)
7 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 581,200
(6 pages)
7 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 581,200
(6 pages)
5 August 2013Full accounts made up to 31 January 2013 (17 pages)
5 August 2013Full accounts made up to 31 January 2013 (17 pages)
6 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
6 November 2012Director's details changed for Mr Thomas Craig Brett on 4 July 2011 (2 pages)
6 November 2012Director's details changed for Mr Christopher Philip Hanson-Abbott on 4 October 2012 (2 pages)
6 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
6 November 2012Director's details changed for Mr Thomas Craig Brett on 4 July 2011 (2 pages)
6 November 2012Director's details changed for Mr Thomas Craig Brett on 4 July 2011 (2 pages)
6 November 2012Director's details changed for Mr Stuart Andrew Matthews on 1 February 2012 (2 pages)
6 November 2012Director's details changed for Mr Philip Julian Hanson-Abbott on 4 October 2012 (2 pages)
6 November 2012Director's details changed for Mr Christopher Philip Hanson-Abbott on 4 October 2012 (2 pages)
6 November 2012Director's details changed for Mr Philip Julian Hanson-Abbott on 4 October 2012 (2 pages)
6 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
6 November 2012Director's details changed for Mr Stuart Andrew Matthews on 1 February 2012 (2 pages)
6 November 2012Director's details changed for Mr Christopher Philip Hanson-Abbott on 4 October 2012 (2 pages)
6 November 2012Director's details changed for Mr Ian Wilson Sillars on 26 December 2011 (2 pages)
6 November 2012Director's details changed for Mr Ian Wilson Sillars on 26 December 2011 (2 pages)
6 November 2012Director's details changed for Mr Stuart Andrew Matthews on 1 February 2012 (2 pages)
6 November 2012Director's details changed for Mr Philip Julian Hanson-Abbott on 4 October 2012 (2 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 August 2012Full accounts made up to 31 January 2012 (17 pages)
2 August 2012Full accounts made up to 31 January 2012 (17 pages)
30 November 2011Statement 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 2 (3 pages)
30 November 2011Statement 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 2 (3 pages)
7 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
7 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
7 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
4 November 2011Director's details changed for Mr Stuart Matthews on 11 January 2011 (2 pages)
4 November 2011Director's details changed for Mr Stuart Matthews on 11 January 2011 (2 pages)
20 July 2011Full accounts made up to 31 January 2011 (18 pages)
20 July 2011Full accounts made up to 31 January 2011 (18 pages)
10 January 2011Appointment of Mr Stuart Matthews as a director (2 pages)
10 January 2011Appointment of Mr Stuart Matthews as a director (2 pages)
4 January 2011Appointment of Mr Thomas Craig Brett as a director (2 pages)
4 January 2011Appointment of Mr Noel Philip Moody as a director (2 pages)
4 January 2011Appointment of Mr Thomas Craig Brett as a director (2 pages)
4 January 2011Appointment of Mr Noel Philip Moody as a director (2 pages)
18 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
5 August 2010Group of companies' accounts made up to 31 January 2010 (21 pages)
5 August 2010Group of companies' accounts made up to 31 January 2010 (21 pages)
11 November 2009Director's details changed for Mr Ian Wilson Sillars on 1 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Christopher Philip Hanson-Abbott on 1 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Philip Julian Hanson-Abbott on 1 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Philip Julian Hanson-Abbott on 1 November 2009 (2 pages)
11 November 2009Secretary's details changed for Mr Ian Wilson Sillars on 1 November 2009 (1 page)
11 November 2009Secretary's details changed for Mr Ian Wilson Sillars on 1 November 2009 (1 page)
11 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (8 pages)
11 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (8 pages)
11 November 2009Secretary's details changed for Mr Ian Wilson Sillars on 1 November 2009 (1 page)
11 November 2009Director's details changed for Mr Philip Julian Hanson-Abbott on 1 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Ian Wilson Sillars on 1 November 2009 (2 pages)
11 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (8 pages)
11 November 2009Director's details changed for Mr Ian Wilson Sillars on 1 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Christopher Philip Hanson-Abbott on 1 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Christopher Philip Hanson-Abbott on 1 November 2009 (2 pages)
29 September 2009Appointment terminated director clive drake (1 page)
29 September 2009Appointment terminated director clive drake (1 page)
1 September 2009Group of companies' accounts made up to 31 January 2009 (21 pages)
1 September 2009Group of companies' accounts made up to 31 January 2009 (21 pages)
10 November 2008Return made up to 01/11/08; full list of members (6 pages)
10 November 2008Return made up to 01/11/08; full list of members (6 pages)
22 August 2008Group of companies' accounts made up to 31 January 2008 (21 pages)
22 August 2008Group of companies' accounts made up to 31 January 2008 (21 pages)
29 November 2007Return made up to 01/11/07; full list of members (4 pages)
29 November 2007Return made up to 01/11/07; full list of members (4 pages)
15 August 2007Full accounts made up to 31 January 2007 (20 pages)
15 August 2007Full accounts made up to 31 January 2007 (20 pages)
15 December 2006New director appointed (1 page)
15 December 2006New director appointed (1 page)
23 November 2006Registered office changed on 23/11/06 from: bridge house the mills station road south darenth kent DA4 9BD (1 page)
23 November 2006Return made up to 01/11/06; full list of members (4 pages)
23 November 2006Registered office changed on 23/11/06 from: bridge house the mills station road south darenth kent DA4 9BD (1 page)
23 November 2006Return made up to 01/11/06; full list of members (4 pages)
11 August 2006Full accounts made up to 31 January 2006 (19 pages)
11 August 2006Full accounts made up to 31 January 2006 (19 pages)
18 July 2006Director resigned (1 page)
18 July 2006£ ic 601200/581200 12/06/06 £ sr 20000@1=20000 (1 page)
18 July 2006Ad 19/06/06--------- £ si 85400@1=85400 £ ic 515800/601200 (2 pages)
18 July 2006Ad 19/06/06--------- £ si 85400@1=85400 £ ic 515800/601200 (2 pages)
18 July 2006£ ic 601200/581200 12/06/06 £ sr 20000@1=20000 (1 page)
18 July 2006Director resigned (1 page)
6 December 2005Return made up to 01/11/05; full list of members (8 pages)
6 December 2005Return made up to 01/11/05; full list of members (8 pages)
4 October 2005£ ic 535800/515800 05/09/05 £ sr 20000@1=20000 (1 page)
4 October 2005£ ic 535800/515800 05/09/05 £ sr 20000@1=20000 (1 page)
4 October 2005£ ic 555800/535800 05/09/05 £ sr 20000@1=20000 (1 page)
4 October 2005£ ic 555800/535800 05/09/05 £ sr 20000@1=20000 (1 page)
5 September 2005Full accounts made up to 31 January 2005 (19 pages)
5 September 2005Full accounts made up to 31 January 2005 (19 pages)
3 December 2004Return made up to 01/11/04; change of members (8 pages)
3 December 2004Return made up to 01/11/04; change of members (8 pages)
19 August 2004Director resigned (1 page)
19 August 2004Director resigned (1 page)
30 June 2004Full accounts made up to 31 January 2004 (19 pages)
30 June 2004Full accounts made up to 31 January 2004 (19 pages)
26 November 2003Return made up to 01/11/03; no change of members (8 pages)
26 November 2003Return made up to 01/11/03; no change of members (8 pages)
24 June 2003Full accounts made up to 31 January 2003 (20 pages)
24 June 2003Full accounts made up to 31 January 2003 (20 pages)
28 February 2003£ sr 25000@1 02/09/02 (1 page)
28 February 2003£ sr 25000@1 02/09/02 (1 page)
4 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
10 December 2002Registered office changed on 10/12/02 from: simpson,wreford & co 62 beresford st woolwich london SE18 6BG (1 page)
10 December 2002Registered office changed on 10/12/02 from: simpson,wreford & co 62 beresford st woolwich london SE18 6BG (1 page)
28 November 2002Return made up to 01/11/02; full list of members (8 pages)
28 November 2002Return made up to 01/11/02; full list of members (8 pages)
14 June 2002Ad 12/03/02--------- £ si 400000@1=400000 £ ic 180800/580800 (2 pages)
14 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 June 2002Nc inc already adjusted 12/03/02 (1 page)
14 June 2002Nc inc already adjusted 12/03/02 (1 page)
14 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 June 2002Ad 12/03/02--------- £ si 400000@1=400000 £ ic 180800/580800 (2 pages)
14 June 2002Particulars of contract relating to shares (4 pages)
14 June 2002Particulars of contract relating to shares (4 pages)
29 May 2002Full accounts made up to 31 January 2002 (19 pages)
29 May 2002Full accounts made up to 31 January 2002 (19 pages)
27 November 2001Return made up to 01/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 November 2001Return made up to 01/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 2001Secretary resigned;director resigned (1 page)
26 October 2001New secretary appointed (2 pages)
26 October 2001New secretary appointed (2 pages)
26 October 2001Secretary resigned;director resigned (1 page)
3 September 2001Full accounts made up to 31 January 2001 (16 pages)
3 September 2001Full accounts made up to 31 January 2001 (16 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
7 November 2000Return made up to 01/11/00; full list of members (8 pages)
7 November 2000Return made up to 01/11/00; full list of members (8 pages)
18 August 2000Full accounts made up to 31 January 2000 (17 pages)
18 August 2000Full accounts made up to 31 January 2000 (17 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
17 November 1999Return made up to 01/11/99; full list of members (8 pages)
17 November 1999Return made up to 01/11/99; full list of members (8 pages)
1 September 1999Full accounts made up to 31 January 1999 (16 pages)
1 September 1999Full accounts made up to 31 January 1999 (16 pages)
15 March 1999£ ic 201200/180800 04/03/99 £ sr 20400@1=20400 (1 page)
15 March 1999£ ic 201200/180800 04/03/99 £ sr 20400@1=20400 (1 page)
11 March 1999Ad 21/01/99--------- £ si 100000@1=100000 £ ic 101200/201200 (2 pages)
11 March 1999Ad 21/01/99--------- £ si 100000@1=100000 £ ic 101200/201200 (2 pages)
11 March 1999Particulars of contract relating to shares (4 pages)
11 March 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
11 March 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
11 March 1999Particulars of contract relating to shares (4 pages)
20 November 1998Return made up to 01/11/98; full list of members (6 pages)
20 November 1998Return made up to 01/11/98; full list of members (6 pages)
24 August 1998Full accounts made up to 31 January 1998 (16 pages)
24 August 1998Full accounts made up to 31 January 1998 (16 pages)
15 June 1998Amended full accounts made up to 31 January 1997 (16 pages)
15 June 1998Amended full accounts made up to 31 January 1997 (16 pages)
26 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 January 1998Particulars of contract relating to shares (3 pages)
26 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 January 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
26 January 1998Nc inc already adjusted 18/12/97 (1 page)
26 January 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
26 January 1998Ad 18/12/97--------- £ si 1200@1=1200 £ ic 100000/101200 (2 pages)
26 January 1998Ad 18/12/97--------- £ si 1200@1=1200 £ ic 100000/101200 (2 pages)
26 January 1998Particulars of contract relating to shares (3 pages)
26 January 1998Nc inc already adjusted 18/12/97 (1 page)
10 November 1997Return made up to 01/11/97; full list of members (6 pages)
10 November 1997Return made up to 01/11/97; full list of members (6 pages)
5 August 1997Full accounts made up to 31 January 1997 (16 pages)
5 August 1997Full accounts made up to 31 January 1997 (16 pages)
9 November 1996Return made up to 01/11/96; full list of members (6 pages)
9 November 1996Return made up to 01/11/96; full list of members (6 pages)
11 September 1996Full accounts made up to 31 January 1996 (16 pages)
11 September 1996Full accounts made up to 31 January 1996 (16 pages)
11 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 April 1996Particulars of contract relating to shares (4 pages)
11 April 1996Particulars of contract relating to shares (4 pages)
11 April 1996Ad 11/03/96--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
11 April 1996£ nc 50000/100000 11/03/96 (1 page)
11 April 1996Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
11 April 1996Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
11 April 1996£ nc 50000/100000 11/03/96 (1 page)
11 April 1996Ad 11/03/96--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
11 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 September 1995Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(5 pages)
1 September 1995Memorandum and Articles of Association (16 pages)
1 September 1995Nc inc already adjusted 18/08/95 (1 page)
1 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
1 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
1 September 1995Application for reregistration from private to PLC (1 page)
1 September 1995Ad 18/08/95--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages)
1 September 1995Nc inc already adjusted 18/08/95 (1 page)
1 September 1995Balance Sheet (14 pages)
1 September 1995Certificate of re-registration from Private to Public Limited Company (1 page)
1 September 1995Auditor's report (2 pages)
1 September 1995Declaration on reregistration from private to PLC (1 page)
1 September 1995Auditor's report (2 pages)
1 September 1995Memorandum and Articles of Association (16 pages)
1 September 1995Particulars of contract relating to shares (4 pages)
1 September 1995Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(5 pages)
1 September 1995Declaration on reregistration from private to PLC (1 page)
1 September 1995Certificate of re-registration from Private to Public Limited Company (1 page)
1 September 1995Particulars of contract relating to shares (4 pages)
1 September 1995Application for reregistration from private to PLC (1 page)
1 September 1995Ad 18/08/95--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages)
1 September 1995Balance Sheet (14 pages)
25 August 1995Full accounts made up to 31 January 1995 (15 pages)
25 August 1995Full accounts made up to 31 January 1995 (15 pages)
11 March 1994Accounts for a small company made up to 31 January 1993 (13 pages)
16 September 1991Full accounts made up to 31 January 1991 (14 pages)
6 November 1989Full accounts made up to 31 January 1989 (14 pages)
22 June 1987Full accounts made up to 31 January 1987 (12 pages)
11 August 1983Accounts made up to 31 January 1983 (8 pages)
11 August 1983Accounts made up to 31 January 1983 (8 pages)
22 January 1981Company name changed\certificate issued on 22/01/81 (3 pages)
22 January 1981Company name changed\certificate issued on 22/01/81 (3 pages)
4 June 1976Certificate of incorporation (1 page)
4 June 1976Certificate of incorporation (1 page)