Company NameMTS Pendar Limited
Company StatusActive
Company Number01341879
CategoryPrivate Limited Company
Incorporation Date1 December 1977(46 years, 5 months ago)
Previous NamesFrazer-Nash (Mechanisation) Limited and Frazer-Nash Pendar Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Thomas William Fountain
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2021(43 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
Director NameMrs Sheena Isobel Cantley
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2023(45 years, 8 months after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRosewell House 2a (1f) Harvest Drive
Newbridge
EH28 8QJ
Scotland
Director NameMs Claire Rose Collins
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2023(45 years, 10 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
Director NameMr Richard Malcolm Bailey
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(13 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 December 1994)
RoleMetallurgist
Country of ResidenceUnited Kingdom
Correspondence AddressAddiston Mains
Ratho
Midlothian
EH28 8NT
Scotland
Director NameDerek Robson Sleight
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(13 years, 4 months after company formation)
Appointment Duration14 years, 8 months (resigned 30 December 2005)
RoleChartered Accountant
Correspondence Address23 Moncrieff Avenue
Lenzie
Glasgow
Lanarkshire
G66 4NL
Scotland
Director NameMr Martin David John Tapp
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(13 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 May 1993)
RoleMetallurgist
Correspondence AddressKnaplock Farm
Stockland Bristol
Bridgwater
Somerset
TA5 2QB
Secretary NameDerek Robson Sleight
NationalityBritish
StatusResigned
Appointed10 April 1991(13 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address23 Moncrieff Avenue
Lenzie
Glasgow
Lanarkshire
G66 4NL
Scotland
Director NameRobert Kippen
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(15 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 29 September 2003)
RoleMetallurgist
Correspondence AddressAndersfield
Goathurst
Bridgwater
Somerset
TA5 2DL
Secretary NameMr John Roland Grime
NationalityBritish
StatusResigned
Appointed31 December 2001(24 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 17 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCerne Abbas 247 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 3DP
Director NameMr Gerald Andrew Higgins
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(25 years, 10 months after company formation)
Appointment Duration5 years (resigned 17 October 2008)
RoleMetallurgist
Country of ResidenceScotland
Correspondence AddressBurlington House
Perth Road
Dunblane
Perthshire
FK15 0HA
Scotland
Director NameMiss Aileen Ethra Murray Burnett
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2005(28 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 14 May 2010)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressFarragon Petersmuir Road
East Saltoun
Edinburgh
East Lothian
EH34 5EB
Scotland
Director NameMr Grant Rumbles
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(30 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 March 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Coronet Way
Centenary Park, Eccles
Manchester
M50 1RE
Secretary NameMiss Aileen Ethra Murray Burnett
NationalityBritish
StatusResigned
Appointed17 October 2008(30 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 May 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFarragon Petersmuir Road
East Saltoun
Edinburgh
East Lothian
EH34 5EB
Scotland
Director NameMr Ian Derek Power
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2010(32 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 08 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Coronet Way
Centenary Park Eccles
Manchester
M50 1RE
Director NameMs Anne Thorburn
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2010(32 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 October 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address6 Coronet Way
Centenary Park, Eccles
Manchester
M50 1RE
Secretary NameIan Derek Power
StatusResigned
Appointed14 May 2010(32 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 January 2014)
RoleCompany Director
Correspondence Address6 Coronet Way
Centenary Park Eccles
Manchester
M50 1RE
Director NameMrs Alison Leonie Stevenson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish And South Af
StatusResigned
Appointed24 August 2015(37 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 March 2017)
RoleAccountant
Country of ResidenceScotland
Correspondence Address6 Coronet Way
Centenary Park Eccles
Manchester
M50 1RE
Director NameMr Brian Reynolds
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2016(38 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Coronet Way
Centenary Park Eccles
Manchester
M50 1RE
Director NameMr William Thomas Edward Winter
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2017(39 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 July 2019)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameMr Joseph Daniel Wetz
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2017(40 years after company formation)
Appointment Duration2 years, 11 months (resigned 28 October 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Secretary NameMr Neil Conway Maclennan
NationalityBritish
StatusResigned
Appointed12 March 2018(40 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosewell House 2a (1f) Harvest Drive
Newbridge
EH28 8QJ
Scotland
Director NameMr Niall John McCallum
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2019(41 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 October 2020)
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameMrs Ruth Catherine Prior
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2020(42 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 March 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameMr Neil Conway Maclennan
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2020(42 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 February 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRosewell House 2a (1f) Harvest Drive
Newbridge
EH28 8QJ
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 May 2015(37 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 March 2018)
Correspondence Address5th Floor 125 Princes Street
Edinburgh
EH2 4AD
Scotland

Contact

Websitebodycoat.com

Location

Registered Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50k at £1Exova Group (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,300,000

Accounts

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

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

22 October 2010Delivered on: 4 November 2010
Satisfied on: 26 April 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: An italian law confirmation and extension agreement
Secured details: All monies due or to become due from any obligor to all or any of the secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With the provisions of the original pledge agreement and pursuant to article 1232 of the italian civil code confirm the full existence, validity and effectiveness of the original pledge agreement and the security rights created thereunder; and acknowledged see image for full details.
Fully Satisfied
1 April 2010Delivered on: 21 April 2010
Satisfied on: 26 April 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: An italian law share pledge
Secured details: All monies due or to become due from the company to the secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A participation for a nominal value of euro 13,000.00 all dividends, see image for full details.
Fully Satisfied
12 December 2008Delivered on: 31 December 2008
Satisfied on: 26 April 2014
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
23 September 1991Delivered on: 7 October 1991
Satisfied on: 15 August 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offsett
Secured details: All monies due or to become due from all the companies as detailed in theschedule in the deed to the chargee on any account whatsoever.
Particulars: The balances at credit of any accounts.
Fully Satisfied
7 February 1978Delivered on: 14 February 1978
Satisfied on: 25 September 1991
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed & floating charges on undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital, with all buildings fixtures fixed plant & machinery.
Fully Satisfied

Filing History

28 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (113 pages)
28 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
28 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
27 September 2023Appointment of Ms Claire Rose Collins as a director on 27 September 2023 (2 pages)
4 August 2023Appointment of Mrs Sheena Isobel Cantley as a director on 27 July 2023 (2 pages)
29 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
13 April 2023Audit exemption subsidiary accounts made up to 31 December 2021 (20 pages)
27 February 2023Termination of appointment of Neil Conway Maclennan as a director on 23 February 2023 (1 page)
27 February 2023Termination of appointment of Neil Conway Maclennan as a secretary on 23 February 2023 (1 page)
4 November 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (166 pages)
3 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
3 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
27 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
6 January 2022Accounts for a small company made up to 31 December 2020 (22 pages)
24 November 2021Change of details for Exova Group (Uk) Limited as a person with significant control on 1 October 2021 (2 pages)
1 October 2021Registered office address changed from 10 Lower Grosvenor Place London England SW1W 0EN United Kingdom to 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA on 1 October 2021 (1 page)
28 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
19 March 2021Appointment of Mr Thomas William Fountain as a director on 16 March 2021 (2 pages)
19 March 2021Termination of appointment of Ruth Catherine Prior as a director on 16 March 2021 (1 page)
19 February 2021Full accounts made up to 31 December 2019 (21 pages)
3 November 2020Termination of appointment of Joseph Daniel Wetz as a director on 28 October 2020 (1 page)
3 November 2020Appointment of Mrs Ruth Catherine Prior as a director on 28 October 2020 (2 pages)
2 November 2020Appointment of Mr Neil Conway Maclennan as a director on 28 October 2020 (2 pages)
12 October 2020Termination of appointment of Niall John Mccallum as a director on 9 October 2020 (1 page)
26 June 2020Confirmation statement made on 14 June 2020 with updates (3 pages)
21 October 2019Accounts for a small company made up to 31 December 2018 (17 pages)
5 August 2019Appointment of Mr Niall John Mccallum as a director on 30 July 2019 (2 pages)
5 August 2019Termination of appointment of William Thomas Edward Winter as a director on 30 July 2019 (1 page)
26 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
4 December 2018Change of details for Exova Group (Uk) Limited as a person with significant control on 13 March 2018 (2 pages)
3 October 2018Full accounts made up to 31 December 2017 (12 pages)
14 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
13 March 2018Appointment of Mr Neil Conway Maclennan as a secretary on 12 March 2018 (2 pages)
13 March 2018Registered office address changed from 6 Coronet Way Centenary Park Eccles Manchester M50 1RE to 10 Lower Grosvenor Place London England SW1W 0EN on 13 March 2018 (1 page)
12 March 2018Termination of appointment of Mbm Secretarial Services Limited as a secretary on 12 March 2018 (1 page)
1 December 2017Termination of appointment of Brian Reynolds as a director on 30 November 2017 (1 page)
1 December 2017Termination of appointment of Brian Reynolds as a director on 30 November 2017 (1 page)
1 December 2017Appointment of Mr Joseph Daniel Wetz as a director on 30 November 2017 (2 pages)
1 December 2017Appointment of Mr Joseph Daniel Wetz as a director on 30 November 2017 (2 pages)
3 October 2017Full accounts made up to 31 December 2016 (14 pages)
3 October 2017Full accounts made up to 31 December 2016 (14 pages)
11 July 2017Cessation of Donald Gogel as a person with significant control on 29 June 2017 (1 page)
11 July 2017Cessation of Donald Gogel as a person with significant control on 29 June 2017 (1 page)
30 June 2017Notification of Donald Gogel as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Donald Gogel as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Exova Group (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Exova Group (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
3 March 2017Termination of appointment of Alison Leonie Stevenson as a director on 3 March 2017 (1 page)
3 March 2017Appointment of Mr William Thomas Edward Winter as a director on 3 March 2017 (2 pages)
3 March 2017Appointment of Mr William Thomas Edward Winter as a director on 3 March 2017 (2 pages)
3 March 2017Termination of appointment of Alison Leonie Stevenson as a director on 3 March 2017 (1 page)
3 October 2016Full accounts made up to 31 December 2015 (12 pages)
3 October 2016Full accounts made up to 31 December 2015 (12 pages)
12 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 50,000
(6 pages)
12 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 50,000
(6 pages)
9 March 2016Termination of appointment of Ian Derek Power as a director on 8 March 2016 (1 page)
9 March 2016Appointment of Mr Brian Reynolds as a director on 8 March 2016 (2 pages)
9 March 2016Appointment of Mr Brian Reynolds as a director on 8 March 2016 (2 pages)
9 March 2016Termination of appointment of Ian Derek Power as a director on 8 March 2016 (1 page)
6 November 2015Termination of appointment of Anne Thorburn as a director on 30 October 2015 (1 page)
6 November 2015Termination of appointment of Anne Thorburn as a director on 30 October 2015 (1 page)
9 October 2015Full accounts made up to 31 December 2014 (11 pages)
9 October 2015Full accounts made up to 31 December 2014 (11 pages)
7 October 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Alison Stevenson
(5 pages)
7 October 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Alison Stevenson
(5 pages)
28 August 2015Appointment of Alison Leonie Stevenson as a director on 24 August 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 07/10/2015
(3 pages)
28 August 2015Appointment of Alison Leonie Stevenson as a director on 24 August 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 07/10/2015
(3 pages)
10 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 50,000
(5 pages)
10 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 50,000
(5 pages)
26 May 2015Appointment of Mbm Secretarial Services Limited as a secretary on 1 May 2015 (2 pages)
26 May 2015Appointment of Mbm Secretarial Services Limited as a secretary on 1 May 2015 (2 pages)
26 May 2015Appointment of Mbm Secretarial Services Limited as a secretary on 1 May 2015 (2 pages)
9 October 2014Full accounts made up to 31 December 2013 (11 pages)
9 October 2014Full accounts made up to 31 December 2013 (11 pages)
2 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 50,000
(4 pages)
2 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 50,000
(4 pages)
26 April 2014Satisfaction of charge 4 in full (4 pages)
26 April 2014Satisfaction of charge 3 in full (5 pages)
26 April 2014Satisfaction of charge 3 in full (5 pages)
26 April 2014Satisfaction of charge 6 in full (4 pages)
26 April 2014Satisfaction of charge 6 in full (4 pages)
26 April 2014Satisfaction of charge 4 in full (4 pages)
7 January 2014Termination of appointment of Ian Power as a secretary (1 page)
7 January 2014Termination of appointment of Ian Power as a secretary (1 page)
3 October 2013Full accounts made up to 31 December 2012 (11 pages)
3 October 2013Full accounts made up to 31 December 2012 (11 pages)
8 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
25 September 2012Full accounts made up to 31 December 2011 (9 pages)
25 September 2012Full accounts made up to 31 December 2011 (9 pages)
10 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
29 September 2011Full accounts made up to 31 December 2010 (9 pages)
29 September 2011Full accounts made up to 31 December 2010 (9 pages)
8 July 2011Register inspection address has been changed from C/O Morton Fraser Llp St Martin's House 16 St. Martin's Le Grand London EC1A 4EN United Kingdom (1 page)
8 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
8 July 2011Register inspection address has been changed from C/O Morton Fraser Llp St Martin's House 16 St. Martin's Le Grand London EC1A 4EN United Kingdom (1 page)
19 April 2011Termination of appointment of Grant Rumbles as a director (1 page)
19 April 2011Termination of appointment of Grant Rumbles as a director (1 page)
4 November 2010Particulars of a mortgage or charge / charge no: 6 (9 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 6 (9 pages)
27 October 2010Resolutions
  • RES13 ‐ Re facilities agreement and company business 06/10/2010
(6 pages)
27 October 2010Resolutions
  • RES13 ‐ Re facilities agreement and company business 06/10/2010
(6 pages)
8 October 2010Full accounts made up to 31 December 2009 (9 pages)
8 October 2010Full accounts made up to 31 December 2009 (9 pages)
9 August 2010Director's details changed for Anne Devine Thorburn on 6 August 2010 (2 pages)
9 August 2010Director's details changed for Anne Devine Thorburn on 6 August 2010 (2 pages)
9 August 2010Director's details changed for Anne Devine Thorburn on 6 August 2010 (2 pages)
5 August 2010Appointment of Anne Devine Thorburn as a director (2 pages)
5 August 2010Appointment of Anne Devine Thorburn as a director (2 pages)
12 July 2010Appointment of Ian Derek Power as a secretary (1 page)
12 July 2010Appointment of Ian Derek Power as a secretary (1 page)
12 July 2010Appointment of Mr Ian Derek Power as a director (2 pages)
12 July 2010Appointment of Mr Ian Derek Power as a director (2 pages)
28 June 2010Termination of appointment of Aileen Burnett as a director (1 page)
28 June 2010Termination of appointment of Aileen Burnett as a secretary (1 page)
28 June 2010Termination of appointment of Aileen Burnett as a secretary (1 page)
28 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
28 June 2010Termination of appointment of Aileen Burnett as a director (1 page)
21 June 2010Register inspection address has been changed (1 page)
21 June 2010Register inspection address has been changed (1 page)
21 April 2010Particulars of a mortgage or charge / charge no: 4 (9 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 4 (9 pages)
6 November 2009Full accounts made up to 31 December 2008 (11 pages)
6 November 2009Full accounts made up to 31 December 2008 (11 pages)
10 July 2009Return made up to 14/06/09; full list of members (3 pages)
10 July 2009Return made up to 14/06/09; full list of members (3 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 3 (43 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 3 (43 pages)
23 December 2008Secretary appointed aileen ethra murray burnett (2 pages)
23 December 2008Secretary appointed aileen ethra murray burnett (2 pages)
18 December 2008Resolutions
  • RES13 ‐ Company business 03/12/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
18 December 2008Resolutions
  • RES13 ‐ Company business 03/12/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
27 November 2008Director appointed grant rumbles (2 pages)
27 November 2008Director appointed grant rumbles (2 pages)
5 November 2008Registered office changed on 05/11/2008 from springwood court springwood close tytherington business park macclesfield cheshire SK10 2XF (1 page)
5 November 2008Appointment terminated director gerald higgins (1 page)
5 November 2008Appointment terminated director gerald higgins (1 page)
5 November 2008Appointment terminated secretary john grime (1 page)
5 November 2008Appointment terminated secretary john grime (1 page)
5 November 2008Registered office changed on 05/11/2008 from springwood court springwood close tytherington business park macclesfield cheshire SK10 2XF (1 page)
19 August 2008Registered office changed on 19/08/2008 from hulley road hurdsfield macclesfield cheshire SK10 2SG (1 page)
19 August 2008Registered office changed on 19/08/2008 from hulley road hurdsfield macclesfield cheshire SK10 2SG (1 page)
18 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
26 June 2008Full accounts made up to 31 December 2007 (10 pages)
26 June 2008Full accounts made up to 31 December 2007 (10 pages)
23 June 2008Return made up to 14/06/08; full list of members (4 pages)
23 June 2008Return made up to 14/06/08; full list of members (4 pages)
27 September 2007Full accounts made up to 31 December 2006 (11 pages)
27 September 2007Full accounts made up to 31 December 2006 (11 pages)
18 June 2007Return made up to 14/06/07; full list of members (3 pages)
18 June 2007Return made up to 14/06/07; full list of members (3 pages)
16 November 2006Director's particulars changed (1 page)
16 November 2006Director's particulars changed (1 page)
2 November 2006Full accounts made up to 31 December 2005 (9 pages)
2 November 2006Full accounts made up to 31 December 2005 (9 pages)
26 June 2006Return made up to 14/06/06; full list of members (3 pages)
26 June 2006Return made up to 14/06/06; full list of members (3 pages)
13 January 2006Director resigned (1 page)
13 January 2006New director appointed (3 pages)
13 January 2006New director appointed (3 pages)
13 January 2006Director resigned (1 page)
3 November 2005Full accounts made up to 31 December 2004 (9 pages)
3 November 2005Full accounts made up to 31 December 2004 (9 pages)
28 June 2005Return made up to 14/06/05; full list of members (3 pages)
28 June 2005Return made up to 14/06/05; full list of members (3 pages)
29 September 2004Full accounts made up to 31 December 2003 (7 pages)
29 September 2004Full accounts made up to 31 December 2003 (7 pages)
24 June 2004Return made up to 14/06/04; full list of members (5 pages)
24 June 2004Return made up to 14/06/04; full list of members (5 pages)
29 October 2003Full accounts made up to 31 December 2002 (7 pages)
29 October 2003Full accounts made up to 31 December 2002 (7 pages)
5 October 2003New director appointed (2 pages)
5 October 2003New director appointed (2 pages)
5 October 2003Director resigned (1 page)
5 October 2003Director resigned (1 page)
14 July 2003Return made up to 14/06/03; no change of members (4 pages)
14 July 2003Return made up to 14/06/03; no change of members (4 pages)
11 November 2002Return made up to 05/11/02; full list of members (5 pages)
11 November 2002Return made up to 05/11/02; full list of members (5 pages)
14 October 2002Full accounts made up to 31 December 2001 (7 pages)
14 October 2002Full accounts made up to 31 December 2001 (7 pages)
12 August 2002Auditor's resignation (2 pages)
12 August 2002Auditor's resignation (2 pages)
24 April 2002Return made up to 10/04/02; no change of members (5 pages)
24 April 2002Return made up to 10/04/02; no change of members (5 pages)
28 January 2002Secretary resigned (1 page)
28 January 2002New secretary appointed (2 pages)
28 January 2002Secretary resigned (1 page)
28 January 2002New secretary appointed (2 pages)
31 October 2001Full accounts made up to 31 December 2000 (7 pages)
31 October 2001Full accounts made up to 31 December 2000 (7 pages)
11 May 2001Return made up to 10/04/01; no change of members (4 pages)
11 May 2001Return made up to 10/04/01; no change of members (4 pages)
25 October 2000Full accounts made up to 31 December 1999 (7 pages)
25 October 2000Full accounts made up to 31 December 1999 (7 pages)
21 April 2000Return made up to 10/04/00; full list of members (6 pages)
21 April 2000Return made up to 10/04/00; full list of members (6 pages)
9 May 1999Return made up to 10/04/99; no change of members (5 pages)
9 May 1999Return made up to 10/04/99; no change of members (5 pages)
10 April 1999Full accounts made up to 31 December 1998 (9 pages)
10 April 1999Full accounts made up to 31 December 1998 (9 pages)
13 May 1998Full accounts made up to 31 December 1997 (14 pages)
13 May 1998Return made up to 10/04/98; full list of members (4 pages)
13 May 1998Full accounts made up to 31 December 1997 (14 pages)
13 May 1998Return made up to 10/04/98; full list of members (4 pages)
8 June 1997Return made up to 10/04/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 June 1997Return made up to 10/04/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 May 1997Full accounts made up to 31 December 1996 (14 pages)
20 May 1997Full accounts made up to 31 December 1996 (14 pages)
30 April 1997Registered office changed on 30/04/97 from: 140 kingsway manchester M19 1BA (1 page)
30 April 1997Registered office changed on 30/04/97 from: 140 kingsway manchester M19 1BA (1 page)
25 July 1996Auditor's resignation (2 pages)
25 July 1996Auditor's resignation (2 pages)
29 April 1996Return made up to 10/04/96; no change of members (4 pages)
29 April 1996Full accounts made up to 31 December 1995 (15 pages)
29 April 1996Full accounts made up to 31 December 1995 (15 pages)
29 April 1996Return made up to 10/04/96; no change of members (4 pages)
1 May 1995Full accounts made up to 31 December 1994 (15 pages)
1 May 1995Full accounts made up to 31 December 1994 (15 pages)
1 May 1995Return made up to 10/04/95; full list of members (6 pages)
1 May 1995Return made up to 10/04/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
7 September 1990Company name changed\certificate issued on 07/09/90 (2 pages)
7 September 1990Company name changed\certificate issued on 07/09/90 (2 pages)
12 October 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
12 October 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
6 October 1987Memorandum and Articles of Association (15 pages)
6 October 1987Memorandum and Articles of Association (15 pages)
1 April 1985Company name changed\certificate issued on 01/04/85 (2 pages)
1 April 1985Company name changed\certificate issued on 01/04/85 (2 pages)
1 December 1977Incorporation (17 pages)
1 December 1977Certificate of incorporation (1 page)
1 December 1977Incorporation (17 pages)
1 December 1977Certificate of incorporation (1 page)