Company NameI.C. Woodward & Son Limited
Company StatusActive
Company Number01311703
CategoryPrivate Limited Company
Incorporation Date2 May 1977(47 years ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Andrew Gerrard
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(32 years, 5 months after company formation)
Appointment Duration14 years, 6 months
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMiss Celia Rosalind Gough
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2018(41 years, 3 months after company formation)
Appointment Duration5 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr David Price
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2021(44 years after company formation)
Appointment Duration2 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMiss Celia Rosalind Gough
StatusCurrent
Appointed01 December 2021(44 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameIvan John Woodward
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(14 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 August 1995)
RoleScrap Metal Merchant
Correspondence AddressBroadway Court
89-93 High Street
Broadway
Worcestershire
WR12 7AL
Director NameMr Ivan Charles Woodward
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(14 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 August 1995)
RoleScrap Metal Merchant
Correspondence AddressFrith House Farm Rogues Lane
Hinckley
Leicestershire
LE10 3DX
Secretary NameIvan John Woodward
NationalityBritish
StatusResigned
Appointed16 December 1991(14 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 August 1995)
RoleScrap Metal Merchant
Correspondence AddressBroadway Court
89-93 High Street
Broadway
Worcestershire
WR12 7AL
Director NameMr Rae Christopher Spencer Barclay
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1995(18 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 January 1999)
RoleTech Manager
Country of ResidenceEngland
Correspondence AddressHill Farm High St North
Tiffield
Towcester
Northamptonshire
NN12 8AD
Director NameMrs Christine Carole Spencer
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1995(18 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 January 1999)
RoleBusiness Manager
Correspondence AddressHill Farm
Tiffield
Towcester
Northants
NN12 8AD
Director NameMr Thomas James Hobbs
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1995(18 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 January 1999)
RoleCons
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddocks Old Hall Lane
Hargrave
Chester
Cheshire
CH3 7RT
Wales
Director NameMichael Cory Jordan
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1995(18 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 1998)
RoleBusiness Development Manager
Correspondence Address16 Rushy End
East Hunsbury
Northampton
Northamptonshire
NN4 0TE
Secretary NameMrs Christine Carole Spencer
NationalityBritish
StatusResigned
Appointed15 August 1995(18 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 May 1998)
RoleBusiness Manager
Correspondence AddressHill Farm
Tiffield
Towcester
Northants
NN12 8AD
Director NameMr Christopher Ronald Buck
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(21 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 02 September 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Walker Close
Grenoside
Sheffield
South Yorkshire
S35 8SA
Secretary NameMr Christopher Ronald Buck
NationalityBritish
StatusResigned
Appointed18 May 1998(21 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 02 September 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Walker Close
Grenoside
Sheffield
South Yorkshire
S35 8SA
Secretary NameMr Thomas James Hobbs
NationalityBritish
StatusResigned
Appointed29 January 1999(21 years, 9 months after company formation)
Appointment Duration1 day (resigned 30 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddocks Old Hall Lane
Hargrave
Chester
Cheshire
CH3 7RT
Wales
Director NameMr John Michael Kutner
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1999(21 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 January 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address34 The Fairway
New Barnet
Barnet
Hertfordshire
EN5 1HN
Director NameMr Thomas Spaul
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1999(21 years, 9 months after company formation)
Appointment Duration14 years, 8 months (resigned 30 September 2013)
RoleManager
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameEdouard Jacques Dupont Madinier
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed30 January 1999(21 years, 9 months after company formation)
Appointment Duration1 year (resigned 17 February 2000)
RoleManager
Correspondence Address235 South Lodge
Knightsbridge
London
SW7 1DG
Secretary NameMr John Michael Kutner
NationalityBritish
StatusResigned
Appointed30 January 1999(21 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 January 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address34 The Fairway
New Barnet
Barnet
Hertfordshire
EN5 1HN
Director NameMichel Jean Jacques Gourvennec
Date of BirthMay 1944 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed08 December 1999(22 years, 7 months after company formation)
Appointment Duration3 years (resigned 02 January 2003)
RoleChief Executive
Correspondence Address133 Bickenhall Mansions
Bickenhall Street
London
W1U 6BT
Director NameAxel De Saint Quentin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed02 January 2003(25 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 October 2009)
RoleFinancial Director
Correspondence Address5l Portman Mansions
Chiltern Street
London
W1M 1PU
Secretary NameMr Robert Charles Hunt
NationalityBritish
StatusResigned
Appointed02 January 2003(25 years, 8 months after company formation)
Appointment Duration6 years (resigned 01 January 2009)
RoleDirector Of Legal Services
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts
The Ley Box
Corsham
Wiltshire
SN13 8JX
Secretary NameMr Richard Douglas Berry
NationalityAustralian
StatusResigned
Appointed01 January 2009(31 years, 8 months after company formation)
Appointment Duration3 years (resigned 01 January 2012)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 210 Pentonville Road
London
N1 9JY
Secretary NameMr Robert Charles Hunt
StatusResigned
Appointed01 December 2011(34 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 August 2014)
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Robert Charles Hunt
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2013(36 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 July 2018)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMiss Elaine Margaret Aitken
StatusResigned
Appointed12 August 2014(37 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 November 2021)
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY

Location

Registered Address210 Pentonville Road
London
N1 9JY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

59.7k at £1Econotek LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return30 August 2023 (7 months, 4 weeks ago)
Next Return Due13 September 2024 (4 months, 3 weeks from now)

Charges

20 March 1997Delivered on: 26 March 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as land and buildings on the south west side of watling street stretton baskerville leicestershire title numbers LT79266, LT164664 and LT162428 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
20 March 1997Delivered on: 26 March 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over 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.
Outstanding
8 September 1995Delivered on: 13 September 1995
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/a 3.8 acres of land on the south west side of watling street hinckley leicestershire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
12 October 1995Delivered on: 17 October 1995
Satisfied on: 20 November 1997
Persons entitled: Midland Bank PLC

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Two vehicles and various items of plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
8 September 1995Delivered on: 13 September 1995
Satisfied on: 20 November 1997
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 and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
16 April 1984Delivered on: 19 April 1984
Satisfied on: 19 September 1995
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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

1 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
5 March 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
6 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
2 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
3 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
7 August 2018Appointment of Miss Celia Rosalind Gough as a director on 25 July 2018 (2 pages)
7 August 2018Termination of appointment of Robert Charles Hunt as a director on 24 July 2018 (1 page)
11 April 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
30 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
17 May 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
17 May 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
14 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
11 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
11 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
3 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 59,673
(4 pages)
3 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 59,673
(4 pages)
13 March 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
13 March 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
1 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 59,673
(4 pages)
1 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 59,673
(4 pages)
15 August 2014Termination of appointment of Robert Charles Hunt as a secretary on 12 August 2014 (1 page)
15 August 2014Appointment of Miss Elaine Margaret Aitken as a secretary on 12 August 2014 (2 pages)
15 August 2014Termination of appointment of Robert Charles Hunt as a secretary on 12 August 2014 (1 page)
15 August 2014Appointment of Miss Elaine Margaret Aitken as a secretary on 12 August 2014 (2 pages)
12 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
12 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
2 December 2013Appointment of Mr Robert Charles Hunt as a director (2 pages)
2 December 2013Appointment of Mr Robert Charles Hunt as a director (2 pages)
7 October 2013Termination of appointment of Thomas Spaul as a director (1 page)
7 October 2013Termination of appointment of Thomas Spaul as a director (1 page)
26 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 59,673
(4 pages)
26 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 59,673
(4 pages)
25 September 2013Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 25 September 2013 (1 page)
25 September 2013Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 25 September 2013 (1 page)
16 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
16 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
31 August 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
15 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
15 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
16 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
12 January 2012Termination of appointment of Richard Berry as a secretary (1 page)
12 January 2012Termination of appointment of Richard Berry as a secretary (1 page)
30 December 2011Appointment of Mr Robert Charles Hunt as a secretary (1 page)
30 December 2011Appointment of Mr Robert Charles Hunt as a secretary (1 page)
20 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
20 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
12 April 2011Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 12 April 2011 (1 page)
12 April 2011Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 12 April 2011 (1 page)
15 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
14 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
14 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
12 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
7 November 2009Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page)
7 November 2009Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page)
7 November 2009Termination of appointment of Axel De Saint Quentin as a director (1 page)
7 November 2009Termination of appointment of Axel De Saint Quentin as a director (1 page)
7 November 2009Director's details changed for Mr Thomas Spaul on 1 October 2009 (2 pages)
7 November 2009Appointment of Mr David Andrew Gerrard as a director (2 pages)
7 November 2009Director's details changed for Mr Thomas Spaul on 1 October 2009 (2 pages)
7 November 2009Appointment of Mr David Andrew Gerrard as a director (2 pages)
7 November 2009Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page)
7 November 2009Director's details changed for Mr Thomas Spaul on 1 October 2009 (2 pages)
30 July 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
30 July 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
16 March 2009Return made up to 04/02/09; full list of members (3 pages)
16 March 2009Return made up to 04/02/09; full list of members (3 pages)
19 February 2009Secretary appointed mr richard berry (1 page)
19 February 2009Appointment terminated secretary robert hunt (1 page)
19 February 2009Secretary appointed mr richard berry (1 page)
19 February 2009Appointment terminated secretary robert hunt (1 page)
12 August 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
12 August 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
5 February 2008Return made up to 16/12/07; full list of members (2 pages)
5 February 2008Return made up to 16/12/07; full list of members (2 pages)
4 February 2008Director's particulars changed (1 page)
4 February 2008Return made up to 04/02/08; full list of members (2 pages)
4 February 2008Return made up to 04/02/08; full list of members (2 pages)
4 February 2008Director's particulars changed (1 page)
25 July 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
25 July 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
26 January 2007Registered office changed on 26/01/07 from: onyx house 154A pentonville road london N1 9PE (1 page)
26 January 2007Return made up to 16/12/06; full list of members (2 pages)
26 January 2007Registered office changed on 26/01/07 from: onyx house 154A pentonville road london N1 9PE (1 page)
26 January 2007Return made up to 16/12/06; full list of members (2 pages)
16 August 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
16 August 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
24 January 2006Return made up to 16/12/05; full list of members (2 pages)
24 January 2006Return made up to 16/12/05; full list of members (2 pages)
3 November 2005Full accounts made up to 31 December 2004 (9 pages)
3 November 2005Full accounts made up to 31 December 2004 (9 pages)
2 March 2005Return made up to 16/12/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 March 2005Return made up to 16/12/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 October 2004Full accounts made up to 31 December 2003 (9 pages)
19 October 2004Full accounts made up to 31 December 2003 (9 pages)
20 January 2004Return made up to 16/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 January 2004Return made up to 16/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 October 2003Full accounts made up to 31 December 2002 (7 pages)
22 October 2003Full accounts made up to 31 December 2002 (7 pages)
5 February 2003New secretary appointed (1 page)
5 February 2003New secretary appointed (1 page)
5 February 2003Secretary resigned (1 page)
5 February 2003Secretary resigned (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
21 January 2003New director appointed (3 pages)
21 January 2003New director appointed (3 pages)
13 December 2002Return made up to 16/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 December 2002Return made up to 16/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 September 2002Full accounts made up to 31 December 2001 (7 pages)
12 September 2002Full accounts made up to 31 December 2001 (7 pages)
6 August 2002Registered office changed on 06/08/02 from: onyx house 401 mile end road london E3 4PB (1 page)
6 August 2002Registered office changed on 06/08/02 from: onyx house 401 mile end road london E3 4PB (1 page)
15 January 2002Return made up to 16/12/01; full list of members (7 pages)
15 January 2002Return made up to 16/12/01; full list of members (7 pages)
3 November 2001Full accounts made up to 31 December 2000 (10 pages)
3 November 2001Full accounts made up to 31 December 2000 (10 pages)
5 February 2001Full accounts made up to 31 December 1999 (12 pages)
5 February 2001Full accounts made up to 31 December 1999 (12 pages)
18 January 2001Return made up to 16/12/00; full list of members
  • 363(287) ‐ Registered office changed on 18/01/01
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
18 January 2001Return made up to 16/12/00; full list of members
  • 363(287) ‐ Registered office changed on 18/01/01
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
27 April 2000Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
27 April 2000Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
2 March 2000New director appointed (4 pages)
2 March 2000New director appointed (4 pages)
20 January 2000Return made up to 16/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 January 2000Return made up to 16/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 June 1999Return made up to 16/12/98; full list of members (8 pages)
3 June 1999Return made up to 16/12/98; full list of members (8 pages)
22 March 1999New director appointed (2 pages)
22 March 1999New director appointed (2 pages)
19 March 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
19 March 1999Secretary resigned;director resigned (1 page)
19 March 1999Director resigned (1 page)
19 March 1999New director appointed (4 pages)
19 March 1999New director appointed (4 pages)
19 March 1999Director resigned (1 page)
19 March 1999New secretary appointed;new director appointed (4 pages)
19 March 1999Secretary resigned;director resigned (1 page)
19 March 1999New secretary appointed;new director appointed (4 pages)
9 February 1999Full accounts made up to 31 July 1998 (16 pages)
9 February 1999New secretary appointed (2 pages)
9 February 1999Auditor's resignation (1 page)
9 February 1999Auditor's resignation (1 page)
9 February 1999New secretary appointed (2 pages)
9 February 1999Full accounts made up to 31 July 1998 (16 pages)
20 January 1999Auditor's resignation (1 page)
20 January 1999Auditor's resignation (1 page)
22 December 1998Auditor's resignation (1 page)
22 December 1998Auditor's resignation (1 page)
22 October 1998Secretary resigned;director resigned (1 page)
22 October 1998Secretary resigned;director resigned (1 page)
29 July 1998Registered office changed on 29/07/98 from: watling street hinckley leics LE10 3ED (1 page)
29 July 1998Registered office changed on 29/07/98 from: watling street hinckley leics LE10 3ED (1 page)
15 July 1998Director resigned (1 page)
15 July 1998New secretary appointed;new director appointed (2 pages)
15 July 1998Director resigned (1 page)
15 July 1998New secretary appointed;new director appointed (2 pages)
15 July 1998Secretary resigned (1 page)
15 July 1998Secretary resigned (1 page)
31 May 1998Accounts for a small company made up to 31 July 1997 (9 pages)
31 May 1998Accounts for a small company made up to 31 July 1997 (9 pages)
16 December 1997Return made up to 16/12/97; no change of members (4 pages)
16 December 1997Return made up to 16/12/97; no change of members (4 pages)
20 November 1997Declaration of satisfaction of mortgage/charge (1 page)
20 November 1997Declaration of satisfaction of mortgage/charge (1 page)
20 November 1997Declaration of satisfaction of mortgage/charge (1 page)
20 November 1997Declaration of satisfaction of mortgage/charge (1 page)
6 April 1997Accounts for a small company made up to 31 July 1996 (10 pages)
6 April 1997Accounts for a small company made up to 31 July 1996 (10 pages)
26 March 1997Particulars of mortgage/charge (3 pages)
26 March 1997Particulars of mortgage/charge (3 pages)
26 March 1997Particulars of mortgage/charge (3 pages)
26 March 1997Particulars of mortgage/charge (3 pages)
5 March 1997Return made up to 16/12/96; no change of members (4 pages)
5 March 1997Return made up to 16/12/96; no change of members (4 pages)
4 March 1996Accounts for a small company made up to 4 August 1995 (9 pages)
4 March 1996Accounts for a small company made up to 4 August 1995 (9 pages)
4 March 1996Accounts for a small company made up to 4 August 1995 (9 pages)
28 January 1996Return made up to 16/12/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
28 January 1996Return made up to 16/12/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
17 October 1995Particulars of mortgage/charge (6 pages)
17 October 1995Particulars of mortgage/charge (6 pages)
19 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 September 1995New director appointed (4 pages)
14 September 1995New director appointed (4 pages)
14 September 1995New secretary appointed;new director appointed (4 pages)
14 September 1995New secretary appointed;new director appointed (4 pages)
13 September 1995Particulars of mortgage/charge (4 pages)
13 September 1995Particulars of mortgage/charge (4 pages)
13 September 1995Particulars of mortgage/charge (4 pages)
13 September 1995Particulars of mortgage/charge (4 pages)
11 September 1995Director resigned (2 pages)
11 September 1995Director resigned (2 pages)
11 September 1995New director appointed (2 pages)
11 September 1995New director appointed (2 pages)
11 September 1995New director appointed (2 pages)
11 September 1995New director appointed (2 pages)
11 September 1995Director resigned (2 pages)
11 September 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
4 January 1994Return made up to 16/12/93; full list of members (5 pages)
6 February 1991Return made up to 24/10/90; full list of members (5 pages)