Company Name01285055 Limited
DirectorChristopher Harwood Bernard Mills
Company StatusActive
Company Number01285055
CategoryPrivate Limited Company
Incorporation Date4 November 1976(47 years, 6 months ago)
Previous NamesMichael J. Darby (Holdings) Limited and Darby Group Plc

Business Activity

Section CManufacturing
SIC 2612Shaping & process of flat glass
SIC 23120Shaping and processing of flat glass

Directors

Director NameMr Christopher Harwood Bernard Mills
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2007(31 years, 1 month after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Cliveden Place
London
SW1W 8LA
Secretary NameJ O Hambro Capital Management Limited (Corporation)
StatusCurrent
Appointed19 August 2009(32 years, 9 months after company formation)
Appointment Duration14 years, 8 months
Correspondence AddressGround Floor Ryder Court
14 Ryder Street
London
SW1Y 6QB
Director NamePhilip Christopher Short
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(14 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 April 1992)
RoleCompany Director
Correspondence AddressWaterside Outgate
Ealand
Scunthorpe
Humberside
DN17 4JE
Director NamePaul Langton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(14 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 28 February 1992)
RoleCompany Director
Correspondence AddressFieldside Lodge
Waterside Winteringham
Scunthorpe
S Humberside
DN17 9PG
Director NameHoward Hardy
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(14 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 May 1997)
RoleSolicitor
Correspondence Address13 North Street
Gainsborough
Lincolnshire
DN21 2HP
Director NameMichael John Darby
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(14 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 26 January 1999)
RoleCompany Director
Correspondence AddressNew House
School Lane
Redbourne
Lincolnshire
DN21 4QN
Director NameBarbara Joan Darby
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(14 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 June 1995)
RoleCompany Director
Correspondence AddressEmmerson House School Lane
Redbourne
Gainsborough
Lincolnshire
DN21 4QN
Director NameDavid Eric Boddy
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(14 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 September 1995)
RoleChartered Accountant
Correspondence Address44 Horkstow Road
Barton On Humber
Humberside
DN18 5DZ
Secretary NameDavid Eric Boddy
NationalityBritish
StatusResigned
Appointed26 July 1991(14 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 05 December 1991)
RoleCompany Director
Correspondence Address44 Horkstow Road
Barton On Humber
Humberside
DN18 5DZ
Director NameSteven Hedley Haswell
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(15 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 28 May 1993)
RoleAccountant
Correspondence AddressGreystones
Brackenwell Lane North Rigton
Leeds
North Yorkshire
LS17 0DG
Secretary NameSteven Hedley Haswell
NationalityBritish
StatusResigned
Appointed05 December 1991(15 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 28 May 1993)
RoleAccountant
Correspondence AddressGreystones
Brackenwell Lane North Rigton
Leeds
North Yorkshire
LS17 0DG
Director NameMr Christopher Michael Simpson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(15 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 17 June 1999)
RoleSales Director
Country of ResidenceEngland
Correspondence Address4 Bellbutts View
Scotter
Gainsborough
Lincolnshire
DN21 3UX
Secretary NameMr Barry Dovey
NationalityBritish
StatusResigned
Appointed01 June 1993(16 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 February 1998)
RoleCompany Director
Correspondence Address3 Woodhill Avenue
Woodland View
Gainsborough
Lincolnshire
DN21 1FB
Director NameMr Roger Charles Queen
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(19 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 September 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Dishforth
Thirsk
North Yorkshire
YO7 3LP
Director NameFrederick Harry Hart
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(20 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address33 Foxhill
Whissendine
Rutland
LE15 7HB
Director NameMr Mark Simon Abrahams
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(20 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Clifton
York
North Yorkshire
YO30 6BH
Director NameBrian Cooper
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(21 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDew Lawn
Marton-Cum-Grafton
York
YO5 9QY
Secretary NameMr Roger Charles Queen
NationalityBritish
StatusResigned
Appointed28 February 1998(21 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 04 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Dishforth
Thirsk
North Yorkshire
YO7 3LP
Director NameMartin Peter Hopcroft
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1998(21 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 May 2000)
RoleChartered Accountant
Correspondence Address1 The Pastures
Edlesborough
Dunstable
Bedfordshire
LU6 2HL
Secretary NameMartin Peter Hopcroft
NationalityBritish
StatusResigned
Appointed21 September 1998(21 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 May 2000)
RoleChartered Accountant
Correspondence Address1 The Pastures
Edlesborough
Dunstable
Bedfordshire
LU6 2HL
Director NameMr Michael Hugh Hayes
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(22 years, 5 months after company formation)
Appointment Duration4 years (resigned 06 May 2003)
RoleChartered Engineer
Country of ResidenceScotland
Correspondence AddressWenlock Mounthooly
Jedburgh
Roxburghshire
TD8 6TJ
Scotland
Director NameMr Stephen John Bannister
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(23 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 June 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 West Drive St Edwards Park
Cheddleton
Leek
Staffordshire
ST13 7DW
Secretary NameMr Stephen John Bannister
NationalityBritish
StatusResigned
Appointed19 May 2000(23 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 August 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 West Drive St Edwards Park
Cheddleton
Leek
Staffordshire
ST13 7DW
Director NameMr Peter Jan Patrik Valentin Gyllenhammar
Date of BirthSeptember 1953 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed02 July 2001(24 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 April 2003)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressBanergatan 3
Stockholm
Foreign
Director NameMr Patrick Stephen Provis Knight
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(24 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 April 2003)
RoleIndependent Dir
Country of ResidenceWales
Correspondence AddressHafod Wen
Rhoscolyn
Anglesey Gwynedd
LL65 2NJ
Wales
Director NameMr Michael Maher
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2003(26 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 13 June 2003)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressNorwood
Shortheath Road
Farnham
Surrey
GU9 8SL
Director NameMr Christopher Harwood Bernard Mills
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2003(26 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Cliveden Place
London
SW1W 8LA
Director NamePhilip Corke
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(26 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 12 August 2009)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Manor House
1 Bedford Road
Moggerhanger
Bedfordshire
MK44 3RG
Director NameMr Ralph Peter Baber
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(29 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOaklands 5 Queenborough Gardens
Chislehurst
Kent
BR7 6NP
Secretary NameRobin Timothy Cooper
NationalityBritish
StatusResigned
Appointed10 August 2006(29 years, 9 months after company formation)
Appointment Duration3 years (resigned 19 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Mayflower Court
Austerfield
Doncaster
South Yorkshire
DN10 6RZ
Director NameMr Jan Gustaf Lennart Holmstrom
Date of BirthJanuary 1953 (Born 71 years ago)
NationalitySwedish
StatusResigned
Appointed27 November 2007(31 years, 1 month after company formation)
Appointment Duration3 weeks, 3 days (resigned 21 December 2007)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressStrandstigen 3 Strandstigen 3
Se-18134 Lidingo
Se18134
Director NameMr Adrian Stewart Edwards
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(31 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Church Path
Saffron Walden
Essex
CB10 1JP
Director NamePeter Jan Patrik Valentin Gyllenhammer
Date of BirthSeptember 1953 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed25 June 2009(32 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 19 August 2009)
RoleCompany Director
Correspondence AddressBanergatan 3 3tr
Stockholm
Se-114 56
Sweden
Director NameKathryn Anne Davenport
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(32 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 03 August 2009)
RoleSolicitor
Correspondence AddressStoneleigh
2 Moorfield Way
Ilkley
West Yorkshire
LS29 8BX
Director NameJames Papadopoulos
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(32 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 03 August 2009)
RoleAssistant Actuary
Correspondence Address87 Westhurst Drive
Chislehurst
Kent
BR7 6HS

Location

Registered AddressGround Floor Ryder Court
14 Ryder Street
London
SW1Y 6QB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

27.6m at 0.05Browallia LLP
100.00%
Ordinary
1 at 0.05Browallia LLP
0.00%
Ordinary

Financials

Year2014
Turnover£154,000
Gross Profit£67,000
Net Worth£4,245,000
Cash£210,000
Current Liabilities£362,000

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Next Accounts Due30 November 2010 (overdue)
Accounts CategoryFull
Accounts Year End28 February

Returns

Next Return Due9 August 2016 (overdue)

Charges

13 May 1981Delivered on: 20 May 1981
Persons entitled: Industrial and Commercial Finance Corporation Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on leashold land and buildings at sunningdale road scunthorpe. And all buildings, fixtures (inc. Tradefixtures) fixed plant and machinery.
Fully Satisfied
4 September 1980Delivered on: 10 September 1980
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 6, 7 & 8 sunningdale road, moorawell road industrial estate boltesford scunthorpe all fixtures present & future.
Fully Satisfied
12 May 1980Delivered on: 16 May 1980
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold, factory premises situate in northampton road, known as 31 & 32, scunthorpe together with all fixtures present and fixture. Title no. Hs 39163.
Fully Satisfied
26 September 1977Delivered on: 3 October 1977
Satisfied on: 22 October 1992
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
9 October 1985Delivered on: 15 October 1985
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: L/Hold 6, 8A, 9 and 9A sunningdale road, scunthorpe, south humberside.
Fully Satisfied
19 June 1985Delivered on: 21 June 1985
Persons entitled: Investors in Industry PLC.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage over l/hold plot of land at sunningdale road scunthorpe south humberside known as plot 9A sunningdale road. Together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery.
Fully Satisfied
19 June 1985Delivered on: 21 June 1985
Persons entitled: Investors in Industry PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of assignment the following plant machinery chattels or other equipment of the company. Stillage storage and rackery equipment internal over head crane serial number dmh 4318. see document M24 for full details.
Fully Satisfied
29 July 1991Delivered on: 1 August 1991
Satisfied on: 22 January 1999
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: Part plot 5 sunningdale rd. Scunthorpe t/n-160513 & plots 5A-9A sunningdale road scunthorpe t/n-161066 & plots 32-35 hoylake rd scunthorpe t/n-HS175599. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
18 August 1989Delivered on: 25 August 1989
Satisfied on: 22 October 1992
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: Plots 32-35 hoylake road, bottesford, humberside.
Fully Satisfied
28 October 1988Delivered on: 5 November 1988
Satisfied on: 22 October 1992
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 part plot 5, sunningdale road, scunthorpe, south humberside.
Fully Satisfied
19 October 1988Delivered on: 5 November 1988
Satisfied on: 22 October 1992
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 plots 5A, 6, 7, 8, 9 and 9A sunningdale road, scunthorpe, south humberside.
Fully Satisfied
2 August 1984Delivered on: 8 August 1984
Persons entitled: Investors in Industry PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge by way of legal mortgage over:- plot of land at sunningdale road south park industrial estate scunthorpe, south humberside known as plot 9 together with all buildings fixed plant machinery fixtures.
Fully Satisfied
18 December 1987Delivered on: 30 December 1987
Satisfied on: 22 October 1992
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: Horizontal glass toughening plant including heating chamber, batch system and fully automatic conveyor on rollers type t-p-r-13 x 440V-50 hertz 2000 x 3600 (see 395 for full details relevant to this charge).
Fully Satisfied
27 February 1987Delivered on: 12 March 1987
Persons entitled: Investors in Industry PLC

Classification: Supplemental charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land situate on the north side of sunningdale road, scunthorpe humberside. Together with all buildings and fixtures (including trade fixtures and fixed plant and machinery from time to time thereon and therein.
Fully Satisfied
9 March 1987Delivered on: 10 March 1987
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: L/Hold-plot 5A sunningdale road, scunthorpe, south humberside.
Fully Satisfied
25 September 1984Delivered on: 28 September 1984
Persons entitled: Investors in Industry PLC.

Classification: Collateral debenture
Secured details: All monies due or to become due from the teakglade limited to the chargee on any account whatsoever.
Particulars: Together with stock-in trade work in progress, pre payments stocks exchange investments & cash.. 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
25 October 1983Delivered on: 27 October 1983
Persons entitled: Investors in Industry PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All book debts and other debts present & future.
Fully Satisfied
28 January 1983Delivered on: 2 February 1983
Persons entitled: Industrial and Commercial Finance Corporation Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 horizontal glass toughenine plant including heating chamber batch system and fully automatic conveyor on rollers type t-p-r-13X440V-sohz-2000X3600 so catedat sunningdale road, scunthorpe, south humberside.
Fully Satisfied
28 January 1983Delivered on: 2 February 1983
Persons entitled: Industrial and Commercial Finance Corporation Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital, stock-in-trade, work-in-progress, pre-payments, stock exchange investments a cash will all buildings, trade & other fixtures, fixed pland & machinery. L/hold 6-8 sunningdale road & 31-32 northampton road, scunthorpe, south humberside.
Fully Satisfied
30 July 1981Delivered on: 6 August 1981
Satisfied on: 22 October 1992
Persons entitled: Midland Bank PLC

Classification: 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 debts and other debts of the company.
Fully Satisfied
30 July 1981Delivered on: 4 August 1981
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: L/Hold lands hereditaments & premises being:- 6, 7, & 8 sunningdale road, scunthorpe south humberside.
Fully Satisfied
22 May 1981Delivered on: 29 May 1981
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold, 7 and 8 sunningdale road, scunthorpe.
Fully Satisfied
2 August 1984Delivered on: 8 August 1984
Persons entitled: Investors in Industry PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge by way of assignment over:- pannkoke single head cutting fine (see doc M21 for details).
Fully Satisfied
7 March 2007Delivered on: 27 March 2007
Persons entitled: Venture Finance PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 32-35 hoylake road bottesford t/no HS175599 the rental sums the goodwill. See the mortgage charge document for full details.
Outstanding
8 December 2006Delivered on: 16 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plots 32-35 hoylake road, bottesford, scunthorpe, north lincolnshire t/no. HS175599.
Outstanding

Filing History

25 October 2017Restoration by order of the court (4 pages)
25 October 2017Restoration by order of the court (4 pages)
25 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013Compulsory strike-off action has been suspended (1 page)
5 March 2013Compulsory strike-off action has been suspended (1 page)
4 April 2012Compulsory strike-off action has been suspended (1 page)
4 April 2012Compulsory strike-off action has been suspended (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
16 August 2011Compulsory strike-off action has been suspended (1 page)
16 August 2011Compulsory strike-off action has been suspended (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
4 February 2011Annual return made up to 23 August 2010
Statement of capital on 2011-02-04
  • GBP 1,381,729.7
(14 pages)
4 February 2011Annual return made up to 23 August 2010
Statement of capital on 2011-02-04
  • GBP 1,381,729.7
(14 pages)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
10 July 2010Compulsory strike-off action has been discontinued (1 page)
10 July 2010Compulsory strike-off action has been discontinued (1 page)
9 July 2010Full accounts made up to 28 February 2009 (15 pages)
9 July 2010Full accounts made up to 28 February 2009 (15 pages)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
18 September 2009Appointment terminated director james papadopoulos (1 page)
18 September 2009Registered office changed on 18/09/2009 from darby house sunningdale road scunthorpe north lincolnshire DN17 2SS (1 page)
18 September 2009Appointment terminated director peter gyllenhammer (1 page)
18 September 2009Secretary appointed j o hambro capital management LIMITED (2 pages)
18 September 2009Appointment terminated director kathryn davenport (1 page)
18 September 2009Appointment terminated director james papadopoulos (1 page)
18 September 2009Appointment terminated director kathryn davenport (1 page)
18 September 2009Registered office changed on 18/09/2009 from darby house sunningdale road scunthorpe north lincolnshire DN17 2SS (1 page)
18 September 2009Appointment terminated secretary robin cooper (1 page)
18 September 2009Appointment terminated secretary robin cooper (1 page)
18 September 2009Appointment terminated director peter gyllenhammer (1 page)
18 September 2009Secretary appointed j o hambro capital management LIMITED (2 pages)
2 September 2009Appointment terminated director adrian edwards (1 page)
2 September 2009Appointment terminated director adrian edwards (1 page)
20 August 2009Return made up to 26/07/09; full list of members (5 pages)
20 August 2009Return made up to 26/07/09; full list of members (5 pages)
19 August 2009Appointment terminated director philip corke (1 page)
19 August 2009Appointment terminated director philip corke (1 page)
15 July 2009Director appointed peter jan patrik valentin gyllenhammer (2 pages)
15 July 2009Director appointed peter jan patrik valentin gyllenhammer (2 pages)
9 July 2009Resolutions
  • RES13 ‐ Appoint directors 25/06/2009
(1 page)
9 July 2009Director appointed james papadopoulos (2 pages)
9 July 2009Director appointed james papadopoulos (2 pages)
9 July 2009Resolutions
  • RES13 ‐ Appoint directors 25/06/2009
(1 page)
9 July 2009Director appointed kathryn anne davenport (2 pages)
9 July 2009Director appointed kathryn anne davenport (2 pages)
2 April 2009Director's change of particulars / adrian edwards / 01/04/2009 (1 page)
2 April 2009Director's change of particulars / adrian edwards / 01/04/2009 (1 page)
28 December 2008Group of companies' accounts made up to 28 February 2008 (24 pages)
28 December 2008Group of companies' accounts made up to 28 February 2008 (24 pages)
15 August 2008Return made up to 26/07/08; full list of members (4 pages)
15 August 2008Return made up to 26/07/08; full list of members (4 pages)
19 June 2008Full accounts made up to 28 February 2007 (14 pages)
19 June 2008Full accounts made up to 28 February 2007 (14 pages)
12 June 2008Director appointed mr adrian steward edwards (2 pages)
12 June 2008Director appointed mr adrian steward edwards (2 pages)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
28 November 2007New director appointed (2 pages)
28 November 2007New director appointed (1 page)
28 November 2007New director appointed (1 page)
28 November 2007New director appointed (2 pages)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
20 August 2007Return made up to 26/07/07; full list of members (3 pages)
20 August 2007Return made up to 26/07/07; full list of members (3 pages)
27 March 2007Particulars of mortgage/charge (5 pages)
27 March 2007Particulars of mortgage/charge (5 pages)
8 January 2007Full accounts made up to 28 February 2006 (14 pages)
8 January 2007Full accounts made up to 28 February 2006 (14 pages)
16 December 2006Particulars of mortgage/charge (3 pages)
16 December 2006Particulars of mortgage/charge (3 pages)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
17 August 2006Secretary resigned (1 page)
17 August 2006Secretary resigned (1 page)
17 August 2006New secretary appointed (3 pages)
17 August 2006New secretary appointed (3 pages)
4 August 2006Return made up to 26/07/06; full list of members (7 pages)
4 August 2006Return made up to 26/07/06; full list of members (7 pages)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
28 June 2006New director appointed (3 pages)
28 June 2006New director appointed (3 pages)
23 January 2006Secretary's particulars changed;director's particulars changed (1 page)
23 January 2006Secretary's particulars changed;director's particulars changed (1 page)
21 November 2005Full accounts made up to 28 February 2005 (14 pages)
21 November 2005Full accounts made up to 28 February 2005 (14 pages)
4 August 2005Return made up to 26/07/05; full list of members (7 pages)
4 August 2005Return made up to 26/07/05; full list of members (7 pages)
15 November 2004Full accounts made up to 28 February 2004 (17 pages)
15 November 2004Full accounts made up to 28 February 2004 (17 pages)
19 August 2004Return made up to 26/07/04; full list of members
  • 363(287) ‐ Registered office changed on 19/08/04
(32 pages)
19 August 2004Return made up to 26/07/04; full list of members
  • 363(287) ‐ Registered office changed on 19/08/04
(32 pages)
6 December 2003Accounting reference date extended from 31/12/03 to 28/02/04 (1 page)
6 December 2003Accounting reference date extended from 31/12/03 to 28/02/04 (1 page)
19 November 2003Certificate of re-registration from Public Limited Company to Private (1 page)
19 November 2003Certificate of re-registration from Public Limited Company to Private (1 page)
19 November 2003Application for reregistration from PLC to private (1 page)
19 November 2003Application for reregistration from PLC to private (1 page)
19 November 2003Re-registration of Memorandum and Articles (18 pages)
19 November 2003Re-registration of Memorandum and Articles (18 pages)
19 November 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(4 pages)
19 November 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(4 pages)
25 September 2003Auditor's resignation (1 page)
25 September 2003Auditor's resignation (1 page)
19 August 2003Return made up to 26/07/03; bulk list available separately (8 pages)
19 August 2003Return made up to 26/07/03; bulk list available separately (8 pages)
9 July 2003New director appointed (3 pages)
9 July 2003New director appointed (3 pages)
30 June 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 June 2003Group of companies' accounts made up to 31 December 2002 (36 pages)
30 June 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 June 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 June 2003Group of companies' accounts made up to 31 December 2002 (36 pages)
30 June 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 June 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 June 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
18 May 2003Director resigned (1 page)
18 May 2003Director resigned (1 page)
14 May 2003New director appointed (3 pages)
14 May 2003New director appointed (3 pages)
9 May 2003New director appointed (3 pages)
9 May 2003New director appointed (3 pages)
7 May 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
3 May 2003Director resigned (1 page)
3 May 2003Director resigned (1 page)
3 May 2003Director resigned (1 page)
3 May 2003Director resigned (1 page)
11 February 2003Director's particulars changed (1 page)
11 February 2003Director's particulars changed (1 page)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
27 August 2002Return made up to 26/07/02; bulk list available separately (9 pages)
27 August 2002Return made up to 26/07/02; bulk list available separately (9 pages)
4 July 2002Reduction share premium account (1 page)
4 July 2002Resolutions
  • RES13 ‐ Reduce share prem accnt 16/05/02
(1 page)
4 July 2002Reduction share premium account (1 page)
4 July 2002Resolutions
  • RES13 ‐ Reduce share prem accnt 16/05/02
(1 page)
4 July 2002Certificate of reduction of share premium (1 page)
4 July 2002Certificate of reduction of share premium (1 page)
11 June 2002Group of companies' accounts made up to 31 December 2001 (39 pages)
11 June 2002Group of companies' accounts made up to 31 December 2001 (39 pages)
22 May 2002Resolutions
  • RES13 ‐ Red. In share prem a/c 16/05/02
(1 page)
22 May 2002Resolutions
  • RES13 ‐ Red. In share prem a/c 16/05/02
(1 page)
22 May 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
22 May 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
19 December 2001Director's particulars changed (1 page)
19 December 2001Director's particulars changed (1 page)
17 August 2001Return made up to 26/07/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 August 2001Return made up to 26/07/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 July 2001Director's particulars changed (1 page)
27 July 2001Director's particulars changed (1 page)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
8 July 2001Director resigned (1 page)
8 July 2001New director appointed (2 pages)
8 July 2001New director appointed (2 pages)
8 July 2001Director resigned (1 page)
18 May 2001Full group accounts made up to 31 December 2000 (39 pages)
18 May 2001Full group accounts made up to 31 December 2000 (39 pages)
29 August 2000Return made up to 26/07/00; bulk list available separately (8 pages)
29 August 2000Return made up to 26/07/00; bulk list available separately (8 pages)
13 June 2000New secretary appointed;new director appointed (2 pages)
13 June 2000New secretary appointed;new director appointed (2 pages)
12 June 2000Full group accounts made up to 1 January 2000 (35 pages)
12 June 2000Full group accounts made up to 1 January 2000 (35 pages)
12 June 2000Full group accounts made up to 1 January 2000 (35 pages)
24 May 2000Secretary resigned;director resigned (1 page)
24 May 2000Secretary resigned;director resigned (1 page)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
5 December 1999Auditor's resignation (1 page)
5 December 1999Auditor's resignation (1 page)
2 September 1999Return made up to 26/07/99; bulk list available separately (7 pages)
2 September 1999Return made up to 26/07/99; bulk list available separately (7 pages)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
4 June 1999Full group accounts made up to 31 December 1998 (38 pages)
4 June 1999Full group accounts made up to 31 December 1998 (38 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
22 January 1999Declaration of satisfaction of mortgage/charge (1 page)
22 January 1999Declaration of satisfaction of mortgage/charge (1 page)
26 November 1998Auditor's resignation (1 page)
26 November 1998Auditor's resignation (1 page)
9 October 1998New secretary appointed;new director appointed (2 pages)
9 October 1998New secretary appointed;new director appointed (2 pages)
8 September 1998Secretary resigned;director resigned (1 page)
8 September 1998Secretary resigned;director resigned (1 page)
28 August 1998Return made up to 26/07/98; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 August 1998Return made up to 26/07/98; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 May 1998Full group accounts made up to 31 December 1997 (34 pages)
28 May 1998Full group accounts made up to 31 December 1997 (34 pages)
25 March 1998Secretary resigned (1 page)
25 March 1998New secretary appointed (2 pages)
25 March 1998New secretary appointed (2 pages)
25 March 1998Secretary resigned (1 page)
2 March 1998New director appointed (3 pages)
2 March 1998New director appointed (3 pages)
2 September 1997Return made up to 26/07/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 1997Return made up to 26/07/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
29 May 1997Full group accounts made up to 31 December 1996 (28 pages)
29 May 1997Full group accounts made up to 31 December 1996 (28 pages)
9 May 1997Director resigned (1 page)
9 May 1997Director resigned (1 page)
29 January 1997New director appointed (2 pages)
29 January 1997New director appointed (2 pages)
3 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(39 pages)
3 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(39 pages)
7 August 1996Return made up to 26/07/96; bulk list available separately (7 pages)
7 August 1996Return made up to 26/07/96; bulk list available separately (7 pages)
12 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
12 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(39 pages)
12 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(39 pages)
12 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
21 May 1996Full group accounts made up to 31 December 1995 (29 pages)
21 May 1996Full group accounts made up to 31 December 1995 (29 pages)
16 May 1996Auditor's resignation (1 page)
16 May 1996Auditor's resignation (1 page)
4 April 1996Listing of particulars (142 pages)
4 April 1996Listing of particulars (142 pages)
20 March 1996New director appointed (2 pages)
20 March 1996New director appointed (2 pages)
12 February 1996New director appointed (2 pages)
12 February 1996New director appointed (2 pages)
18 September 1995Director resigned (2 pages)
18 September 1995Director resigned (2 pages)
15 September 1995Prospectus (28 pages)
15 September 1995Prospectus (28 pages)
1 September 1995Return made up to 26/07/95; bulk list available separately (10 pages)
1 September 1995Return made up to 26/07/95; bulk list available separately (10 pages)
25 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 July 1995£ nc 950000/1784000 21/07/95 (1 page)
25 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
25 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
25 July 1995£ nc 950000/1784000 21/07/95 (1 page)
7 July 1995Director resigned (2 pages)
7 July 1995Director resigned (2 pages)
11 April 1995Accounting reference date shortened from 28/02 to 31/12 (1 page)
11 April 1995Accounting reference date shortened from 28/02 to 31/12 (1 page)
24 January 1989Full group accounts made up to 28 February 1988 (21 pages)
24 January 1989Full group accounts made up to 28 February 1988 (21 pages)
26 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 November 1976Incorporation (13 pages)
4 November 1976Incorporation (13 pages)