Company NameHydril Pressure Control Business Limited
Company StatusLiquidation
Company Number01374918
CategoryPrivate Limited Company
Incorporation Date22 June 1978(45 years, 10 months ago)
Previous NamesPanelglen Limited and Flowguard Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Alasdair Murray Campbell Sloan
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2016(38 years, 2 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStoneywood Park North Dyce
Aberdeen
AB21 7EA
Scotland
Secretary NameLorraine Amanda Dunlop
StatusCurrent
Appointed02 December 2019(41 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence Address10th Floor, 245 Hammersmith Road
London
W6 8PW
Director NameErica Salvadori
Date of BirthOctober 1982 (Born 41 years ago)
NationalityItalian
StatusCurrent
Appointed01 January 2020(41 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceItaly
Correspondence Address10th Floor, 245 Hammersmith Road
London
W6 8PW
Director NameMr Varun Wadhwa
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityIndian
StatusCurrent
Appointed02 December 2021(43 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10th Floor, 245 Hammersmith Road
London
W6 8PW
Director NameMr Michael Andrew Lewis
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(13 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth View White Knowle
Chinley
High Peak
SK23 6EA
Director NameDavid John Clucas
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(13 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 November 1998)
RoleHydraulic Engineer
Correspondence AddressMoorsight 4 Macclesfield Road
Buxton
Derbyshire
SK17 9AH
Secretary NameMr Michael Andrew Lewis
NationalityBritish
StatusResigned
Appointed07 May 1992(13 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth View White Knowle
Chinley
High Peak
SK23 6EA
Director NamePatricia Ann Lewis
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(20 years, 4 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 10 November 1998)
RoleManageress
Correspondence AddressSuth View White Knowle
Chinley
Stockport
Cheshire
SK12 6EA
Director NameSamuel James Michael Lewis
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1998(20 years, 4 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 10 November 1998)
RoleEngineet
Correspondence AddressSouth View White Knowle
Chinley
Stockport
Derbyshire
SK23 6EA
Director NamePeter Everett
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(20 years, 4 months after company formation)
Appointment Duration6 months (resigned 11 May 1999)
RoleEngineer
Correspondence Address71 Grassmere Road
Gledholt
Huddersfield
HD1 4LJ
Director NameJohn Steele
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(20 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 September 2002)
RoleEngineer
Correspondence Address28 Stocksmoor Road
Stocksmoor
Huddersfield
West Yorkshire
HD4 6XQ
Director NameMr Brian Spencer
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(20 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 2002)
RoleAccountant
Correspondence Address18 Southlands Drive
Fixby
Huddersfield
West Yorkshire
HD2 2LT
Secretary NameMr Brian Spencer
NationalityBritish
StatusResigned
Appointed10 November 1998(20 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 2002)
RoleAccountant
Correspondence Address18 Southlands Drive
Fixby
Huddersfield
West Yorkshire
HD2 2LT
Director NamePeter Roy Jennings
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2002(24 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 June 2005)
RoleManaging Director
Correspondence Address97 Hummersknott Avenue
Darlington
County Durham
DL3 8RR
Director NameMr Anthony Lewis Morgan
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2002(24 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 August 2004)
RoleDivisional M D
Correspondence Address146 Wylde Green Road
Sutton Coldfield
West Midlands
B72 1JB
Director NameAndrew Mark Gibbs
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2002(24 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 March 2005)
RoleDivisional F D
Correspondence Address56 Mountain View
Tonyrefail
Mid Glamorgan
CF39 8JH
Wales
Secretary NameAndrew Mark Gibbs
NationalityBritish
StatusResigned
Appointed31 August 2002(24 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 March 2005)
RoleDivisional F D
Correspondence Address56 Mountain View
Tonyrefail
Mid Glamorgan
CF39 8JH
Wales
Director NamePhilip John Clifton
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(26 years, 8 months after company formation)
Appointment Duration3 months (resigned 01 June 2005)
RoleCompany Director
Correspondence Address26 New Fold Mill
Lower Mill Lane
Holmfirth
West Yorkshire
HD9 2DQ
Secretary NameJoyce Margaret Cole
NationalityBritish
StatusResigned
Appointed04 March 2005(26 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 November 2010)
RoleAccountant
Correspondence Address26 Greenfield Street
Audenshaw
Manchester
Lancashire
M34 5NW
Director NameMr Douglas Burnett
Date of BirthApril 1953 (Born 71 years ago)
NationalityScottish
StatusResigned
Appointed13 June 2005(26 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 March 2007)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address6 Kings Gate
Aberdeen
AB15 4EJ
Scotland
Secretary NameGilbert Gordon Bruce
NationalityBritish
StatusResigned
Appointed13 June 2005(26 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2008)
RoleCompany Director
Correspondence AddressTilliehashlach
Monymusk
Inverurie
Aberdeenshire
AB51 7JB
Scotland
Director NameGraeme Rennie Smith
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2007(28 years, 10 months after company formation)
Appointment Duration11 months (resigned 01 April 2008)
RoleRegional Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Beechgrove Place
Aberdeen
Aberdeenshire
AB15 5HF
Scotland
Director NameRiccardo Brevi
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed07 May 2007(28 years, 10 months after company formation)
Appointment Duration11 months (resigned 01 April 2008)
RoleCompany Director
Correspondence AddressPiazza Caduti
6 Luglio 1944 No 1, 24044
Dalmine (Bg)
Foreign
Italy
Director NameMr Neil Saunders
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(29 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 09 August 2019)
RoleSenior Vice President
Country of ResidenceUnited Kingdom
Correspondence Address34 Tormentil Crescent
Balmedie
Aberdeen
Aberdeenshire
AB23 8SY
Scotland
Director NameJames Watson Palmer Thomson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2013(35 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 30 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGe Oil & Gas Blackhouse Circle
Blackhouse Industrial Estate
Peterhead
Aberdeenshire
AB42 1BN
Scotland
Director NameKevin Patrick Smith
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 2016(38 years, 2 months after company formation)
Appointment Duration1 year (resigned 18 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilverfield House Claymore Drive
Bridge Of Don
Aberdeen
Aberdeen City
AB23 8GD
Scotland
Director NameCarole Audrey Chichester
Date of BirthJune 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed17 August 2017(39 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 December 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address17015 Aldine Westfield Road
Houston
Texas
77073

Contact

Websiteflowguard.com

Location

Registered Address10th Floor, 245 Hammersmith Road
London
W6 8PW
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

242.3m at £0.02Ge Infrastructure Uk Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 July 2022 (1 year, 9 months ago)
Next Return Due2 August 2023 (overdue)

Charges

21 December 1989Delivered on: 22 December 1989
Satisfied on: 18 November 1998
Persons entitled:
Merchant Investors (Trustee Services) Limited
Michael Andrew Lewis
David John Clucas

Classification: Legal charge
Secured details: £22,000 and all other monies due or to become due from the company to the chargee and david john clucas and michael andrew lewis as trustees of the flowguard LTD self administered pension scheme under the terms of the charge.
Particulars: F/H property plot 1 watford bridge road new mills derbyshire tog with plant machinery utensils equipment & effects.
Fully Satisfied
23 January 1987Delivered on: 27 January 1987
Satisfied on: 18 November 1998
Persons entitled:
Merchant Investors (Trustee Services) Limited
Michael Andrew Lewis
David John Clucas
Merchant Investors (Trustee Services) Limited And
M. A. Lewis
D. J. Clulas And

Classification: Security deed
Secured details: For securing £25,000 and all other monies due or to become due from the company to the chargees on any account whatsoever.
Particulars: Freehold property k/a plot 1, watford bridge, industrial estate, new mills, derbyshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 May 1982Delivered on: 3 June 1982
Satisfied on: 26 March 1998
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: F/H property k/a plot 1 watford bridge industrial estate new mills described in a conveyance dated 17-11-81.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

20 July 2020Confirmation statement made on 19 July 2020 with updates (4 pages)
6 January 2020Appointment of Erica Salvadori as a director on 1 January 2020 (2 pages)
19 December 2019Appointment of Lorraine Amanda Dunlop as a secretary on 2 December 2019 (2 pages)
10 December 2019Termination of appointment of Carole Audrey Chichester as a director on 2 December 2019 (1 page)
11 September 2019Termination of appointment of Neil Saunders as a director on 9 August 2019 (1 page)
9 September 2019Full accounts made up to 31 December 2018 (20 pages)
19 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
23 January 2019Director's details changed for Carole Audrey Chichester on 1 July 2018 (2 pages)
14 January 2019Director's details changed for Mr Alasdair Murray Campbell Sloan on 13 July 2018 (2 pages)
30 August 2018Full accounts made up to 31 December 2017 (17 pages)
20 July 2018Confirmation statement made on 20 July 2018 with updates (4 pages)
25 June 2018Confirmation statement made on 7 May 2018 with updates (4 pages)
25 June 2018Notification of a person with significant control statement (2 pages)
25 September 2017Full accounts made up to 31 December 2016 (17 pages)
25 September 2017Full accounts made up to 31 December 2016 (17 pages)
13 September 2017Termination of appointment of Kevin Patrick Smith as a director on 18 August 2017 (2 pages)
13 September 2017Appointment of Carole Audrey Chichester as a director on 17 August 2017 (3 pages)
13 September 2017Appointment of Carole Audrey Chichester as a director on 17 August 2017 (3 pages)
13 September 2017Termination of appointment of Kevin Patrick Smith as a director on 18 August 2017 (2 pages)
19 July 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
19 July 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
20 April 2017Appointment of Alasdair Murray Campbell Sloan as a director on 15 August 2016 (3 pages)
20 April 2017Appointment of Kevin Patrick Smith as a director on 15 August 2016 (3 pages)
20 April 2017Appointment of Kevin Patrick Smith as a director on 15 August 2016 (3 pages)
20 April 2017Appointment of Alasdair Murray Campbell Sloan as a director on 15 August 2016 (3 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
14 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 6,057,687.5
(20 pages)
14 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 6,057,687.5
(20 pages)
10 June 2016Termination of appointment of James Watson Palmer Thomson as a director on 30 October 2015 (2 pages)
10 June 2016Termination of appointment of James Watson Palmer Thomson as a director on 30 October 2015 (2 pages)
16 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
16 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
7 July 2015Annual return made up to 7 May 2015
Statement of capital on 2015-07-07
  • GBP 6,057,687.5
(14 pages)
7 July 2015Annual return made up to 7 May 2015
Statement of capital on 2015-07-07
  • GBP 6,057,687.5
(14 pages)
7 July 2015Annual return made up to 7 May 2015
Statement of capital on 2015-07-07
  • GBP 6,057,687.5
(14 pages)
2 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
2 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
28 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 6,057,687.5
(14 pages)
28 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 6,057,687.5
(14 pages)
28 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 6,057,687.5
(14 pages)
30 August 2013Appointment of James Watson Palmer Thomson as a director (3 pages)
30 August 2013Appointment of James Watson Palmer Thomson as a director (3 pages)
27 August 2013Registered office address changed from 25 Green Street London W1K 7AX on 27 August 2013 (2 pages)
27 August 2013Registered office address changed from 25 Green Street London W1K 7AX on 27 August 2013 (2 pages)
5 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
5 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
3 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (14 pages)
3 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (14 pages)
3 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (14 pages)
6 July 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
6 July 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
21 June 2012Annual return made up to 7 May 2012 (13 pages)
21 June 2012Annual return made up to 7 May 2012 (13 pages)
21 June 2012Annual return made up to 7 May 2012 (13 pages)
5 October 2011Full accounts made up to 31 December 2010 (12 pages)
5 October 2011Full accounts made up to 31 December 2010 (12 pages)
7 June 2011Annual return made up to 7 May 2011 (11 pages)
7 June 2011Annual return made up to 7 May 2011 (11 pages)
7 June 2011Annual return made up to 7 May 2011 (11 pages)
31 December 2010Termination of appointment of Joyce Cole as a secretary (2 pages)
31 December 2010Registered office address changed from Watford Bridge Road New Mills High Peak Derbyshire SK22 4HJ on 31 December 2010 (2 pages)
31 December 2010Termination of appointment of Joyce Cole as a secretary (2 pages)
31 December 2010Registered office address changed from Watford Bridge Road New Mills High Peak Derbyshire SK22 4HJ on 31 December 2010 (2 pages)
16 December 2010Change of name notice (2 pages)
16 December 2010Company name changed flowguard LIMITED\certificate issued on 16/12/10
  • RES15 ‐ Change company name resolution on 2010-11-25
(2 pages)
16 December 2010Change of name notice (2 pages)
16 December 2010Company name changed flowguard LIMITED\certificate issued on 16/12/10
  • RES15 ‐ Change company name resolution on 2010-11-25
(2 pages)
3 June 2010Director's details changed for Neil Saunders on 7 May 2010 (2 pages)
3 June 2010Director's details changed for Neil Saunders on 7 May 2010 (2 pages)
3 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Neil Saunders on 7 May 2010 (2 pages)
24 May 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
24 May 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
31 March 2010Auditor's resignation (1 page)
31 March 2010Auditor's resignation (1 page)
24 February 2010Full accounts made up to 31 December 2008 (11 pages)
24 February 2010Full accounts made up to 31 December 2008 (11 pages)
7 May 2009Return made up to 07/05/09; full list of members (3 pages)
7 May 2009Return made up to 07/05/09; full list of members (3 pages)
16 February 2009Full accounts made up to 31 December 2007 (12 pages)
16 February 2009Full accounts made up to 31 December 2007 (12 pages)
5 June 2008Return made up to 07/05/08; full list of members (3 pages)
5 June 2008Return made up to 07/05/08; full list of members (3 pages)
15 April 2008Appointment terminated director graeme smith (1 page)
15 April 2008Resolutions
  • RES13 ‐ Stock and asset purchase 28/01/2008
(3 pages)
15 April 2008Director appointed neil saunders (2 pages)
15 April 2008Resolutions
  • RES13 ‐ Sublicensing agreement 28/02/2008
(5 pages)
15 April 2008Resolutions
  • RES13 ‐ Stock and asset purchase 28/01/2008
(2 pages)
15 April 2008Resolutions
  • RES13 ‐ Re appt of dir and sec 01/04/2008
(2 pages)
15 April 2008Resolutions
  • RES13 ‐ Re appt of dir and sec 01/04/2008
(2 pages)
15 April 2008Director appointed neil saunders (2 pages)
15 April 2008Appointment terminated director riccardo brevi (1 page)
15 April 2008Resolutions
  • RES13 ‐ Stock and asset purchase 28/01/2008
(2 pages)
15 April 2008Appointment terminated director graeme smith (1 page)
15 April 2008Appointment terminated secretary gilbert bruce (1 page)
15 April 2008Appointment terminated secretary gilbert bruce (1 page)
15 April 2008Resolutions
  • RES13 ‐ Sublicensing agreement 28/02/2008
(5 pages)
15 April 2008Appointment terminated director riccardo brevi (1 page)
15 April 2008Resolutions
  • RES13 ‐ Stock and asset purchase 28/01/2008
(3 pages)
5 February 2008Ad 23/01/08--------- £ si [email protected]= 6057450 £ ic 237/6057687 (2 pages)
5 February 2008Nc inc already adjusted 23/01/08 (1 page)
5 February 2008Nc inc already adjusted 23/01/08 (1 page)
5 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 February 2008Ad 23/01/08--------- £ si [email protected]= 6057450 £ ic 237/6057687 (2 pages)
5 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2007Memorandum and Articles of Association (11 pages)
12 December 2007Memorandum and Articles of Association (11 pages)
4 December 2007Company name changed panelglen LIMITED\certificate issued on 04/12/07 (3 pages)
4 December 2007Company name changed panelglen LIMITED\certificate issued on 04/12/07 (3 pages)
12 November 2007Full accounts made up to 31 December 2006 (11 pages)
12 November 2007Full accounts made up to 31 December 2006 (11 pages)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
20 July 2007New director appointed (2 pages)
20 July 2007New director appointed (2 pages)
20 July 2007New director appointed (2 pages)
20 July 2007New director appointed (2 pages)
13 June 2007Return made up to 07/05/07; no change of members (7 pages)
13 June 2007Return made up to 07/05/07; no change of members (7 pages)
10 November 2006Full accounts made up to 31 December 2005 (12 pages)
10 November 2006Full accounts made up to 31 December 2005 (12 pages)
16 May 2006Return made up to 07/05/06; full list of members (7 pages)
16 May 2006Return made up to 07/05/06; full list of members (7 pages)
4 July 2005New secretary appointed (2 pages)
4 July 2005New director appointed (3 pages)
4 July 2005New secretary appointed (2 pages)
4 July 2005New director appointed (3 pages)
23 June 2005Amended full accounts made up to 31 December 1999 (13 pages)
23 June 2005Amended full accounts made up to 31 December 1999 (13 pages)
23 June 2005Amended full accounts made up to 27 December 2002 (9 pages)
23 June 2005Amended full accounts made up to 27 December 2002 (9 pages)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
17 June 2005Amended full accounts made up to 28 December 2001 (9 pages)
17 June 2005Amended full accounts made up to 29 December 2000 (10 pages)
17 June 2005Amended full accounts made up to 28 December 2001 (9 pages)
17 June 2005Amended full accounts made up to 26 December 2003 (9 pages)
17 June 2005Amended full accounts made up to 29 December 2000 (10 pages)
17 June 2005Amended full accounts made up to 26 December 2003 (9 pages)
10 June 2005Auditor's resignation (1 page)
10 June 2005Auditor's resignation (1 page)
3 June 2005Full accounts made up to 31 December 2004 (8 pages)
3 June 2005Full accounts made up to 31 December 2004 (8 pages)
2 June 2005Return made up to 07/05/05; full list of members (6 pages)
2 June 2005Return made up to 07/05/05; full list of members (6 pages)
6 May 2005Resolutions
  • RES13 ‐ Dir res dir & sec app 04/03/05
(1 page)
6 May 2005Resolutions
  • RES13 ‐ Dir res dir & sec app 04/03/05
(1 page)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
11 April 2005Secretary resigned;director resigned (1 page)
11 April 2005Secretary resigned;director resigned (1 page)
11 April 2005New secretary appointed (2 pages)
11 April 2005New secretary appointed (2 pages)
24 March 2005Amended accounts made up to 26 December 2003 (3 pages)
24 March 2005Amended accounts made up to 26 December 2003 (3 pages)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
28 May 2004Return made up to 07/05/04; full list of members (7 pages)
28 May 2004Return made up to 07/05/04; full list of members (7 pages)
31 March 2004Total exemption full accounts made up to 26 December 2003 (3 pages)
31 March 2004Total exemption full accounts made up to 26 December 2003 (3 pages)
17 December 2003Total exemption full accounts made up to 27 December 2002 (3 pages)
17 December 2003Total exemption full accounts made up to 27 December 2002 (3 pages)
6 June 2003Return made up to 07/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 June 2003Return made up to 07/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 September 2002Registered office changed on 17/09/02 from: britannia works 1 wheathouse road huddersfield west yorkshire HD2 2UR (1 page)
17 September 2002Registered office changed on 17/09/02 from: britannia works 1 wheathouse road huddersfield west yorkshire HD2 2UR (1 page)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
11 September 2002Secretary resigned;director resigned (1 page)
11 September 2002Secretary resigned;director resigned (1 page)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
2 September 2002New director appointed (2 pages)
2 September 2002New secretary appointed;new director appointed (2 pages)
2 September 2002New director appointed (2 pages)
2 September 2002New secretary appointed;new director appointed (2 pages)
20 May 2002Return made up to 07/05/02; full list of members (7 pages)
20 May 2002Total exemption full accounts made up to 28 December 2001 (3 pages)
20 May 2002Total exemption full accounts made up to 28 December 2001 (3 pages)
20 May 2002Return made up to 07/05/02; full list of members (7 pages)
19 July 2001Total exemption full accounts made up to 29 December 2000 (3 pages)
19 July 2001Total exemption full accounts made up to 29 December 2000 (3 pages)
17 May 2001Return made up to 07/05/01; full list of members
  • 363(287) ‐ Registered office changed on 17/05/01
(6 pages)
17 May 2001Return made up to 07/05/01; full list of members
  • 363(287) ‐ Registered office changed on 17/05/01
(6 pages)
14 June 2000Return made up to 07/05/00; full list of members (6 pages)
14 June 2000Return made up to 07/05/00; full list of members (6 pages)
13 June 2000Full accounts made up to 31 December 1999 (13 pages)
13 June 2000Full accounts made up to 31 December 1999 (13 pages)
15 June 1999Return made up to 07/05/99; full list of members
  • 363(287) ‐ Registered office changed on 15/06/99
  • 363(288) ‐ Director resigned
(6 pages)
15 June 1999Return made up to 07/05/99; full list of members
  • 363(287) ‐ Registered office changed on 15/06/99
  • 363(288) ‐ Director resigned
(6 pages)
26 May 1999Accounts for a small company made up to 31 October 1998 (6 pages)
26 May 1999Accounts for a small company made up to 31 October 1998 (6 pages)
18 December 1998New director appointed (2 pages)
18 December 1998Director resigned (1 page)
18 December 1998New secretary appointed;new director appointed (2 pages)
18 December 1998New secretary appointed;new director appointed (2 pages)
18 December 1998Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
18 December 1998New director appointed (2 pages)
18 December 1998Director resigned (1 page)
18 December 1998Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
18 December 1998New director appointed (2 pages)
18 December 1998New director appointed (2 pages)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
7 December 1998Secretary resigned;director resigned (1 page)
7 December 1998Director resigned (1 page)
7 December 1998Secretary resigned;director resigned (1 page)
7 December 1998Director resigned (1 page)
18 November 1998Declaration of satisfaction of mortgage/charge (1 page)
18 November 1998Declaration of satisfaction of mortgage/charge (1 page)
18 November 1998Declaration of satisfaction of mortgage/charge (1 page)
18 November 1998Declaration of satisfaction of mortgage/charge (1 page)
5 November 1998Memorandum and Articles of Association (12 pages)
5 November 1998Memorandum and Articles of Association (12 pages)
2 November 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
2 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
2 November 1998£ nc 100/238 24/10/98 (1 page)
2 November 1998£ nc 100/238 24/10/98 (1 page)
2 November 1998Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
2 November 1998S-div 23/10/98 (5 pages)
2 November 1998Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
2 November 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
2 November 1998S-div 23/10/98 (5 pages)
2 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
26 October 1998New director appointed (3 pages)
26 October 1998New director appointed (2 pages)
26 October 1998New director appointed (2 pages)
26 October 1998New director appointed (3 pages)
22 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
22 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
1 June 1998Return made up to 07/05/98; no change of members (4 pages)
1 June 1998Return made up to 07/05/98; no change of members (4 pages)
26 March 1998Declaration of satisfaction of mortgage/charge (1 page)
26 March 1998Declaration of satisfaction of mortgage/charge (1 page)
16 October 1997Return made up to 07/05/97; full list of members; amend (6 pages)
16 October 1997Return made up to 07/05/97; full list of members; amend (6 pages)
1 August 1997Accounts for a small company made up to 31 October 1996 (5 pages)
1 August 1997Accounts for a small company made up to 31 October 1996 (5 pages)
22 May 1997Return made up to 07/05/97; no change of members (4 pages)
22 May 1997Return made up to 07/05/97; no change of members (4 pages)
24 April 1996Return made up to 07/05/96; full list of members (6 pages)
24 April 1996Return made up to 07/05/96; full list of members (6 pages)
4 March 1996Accounts for a small company made up to 31 October 1995 (5 pages)
4 March 1996Accounts for a small company made up to 31 October 1995 (5 pages)
4 July 1995Return made up to 07/05/95; full list of members (14 pages)
4 July 1995Return made up to 07/05/95; full list of members (14 pages)
21 February 1995Accounts for a small company made up to 31 October 1994 (5 pages)
21 February 1995Accounts for a small company made up to 31 October 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
6 June 1994Return made up to 07/05/94; full list of members (6 pages)
6 June 1994Return made up to 07/05/94; full list of members (6 pages)
7 April 1994Accounts for a small company made up to 31 October 1993 (5 pages)
7 April 1994Accounts for a small company made up to 31 October 1993 (5 pages)
6 May 1993Return made up to 07/05/93; no change of members (4 pages)
6 May 1993Return made up to 07/05/93; no change of members (4 pages)
17 February 1993Accounts for a small company made up to 31 October 1992 (5 pages)
17 February 1993Accounts for a small company made up to 31 October 1992 (5 pages)
28 May 1992Return made up to 07/05/92; no change of members (5 pages)
28 May 1992Return made up to 07/05/92; no change of members (5 pages)
23 April 1992Accounts for a small company made up to 31 October 1991 (6 pages)
23 April 1992Accounts for a small company made up to 31 October 1991 (6 pages)
24 May 1991Group accounts for a small company made up to 31 October 1990 (6 pages)
24 May 1991Group accounts for a small company made up to 31 October 1990 (6 pages)
21 May 1991Return made up to 07/05/91; full list of members (7 pages)
21 May 1991Return made up to 07/05/91; full list of members (7 pages)
22 May 1990Return made up to 07/05/90; full list of members (4 pages)
22 May 1990Return made up to 07/05/90; full list of members (4 pages)
9 May 1990Group accounts for a small company made up to 31 October 1989 (6 pages)
9 May 1990Group accounts for a small company made up to 31 October 1989 (6 pages)
22 December 1989Particulars of mortgage/charge (3 pages)
22 December 1989Particulars of mortgage/charge (3 pages)
8 November 1989Return made up to 16/10/89; full list of members (4 pages)
8 November 1989Return made up to 16/10/89; full list of members (4 pages)
23 March 1989Accounts for a small company made up to 31 October 1988 (6 pages)
23 March 1989Accounts for a small company made up to 31 October 1988 (6 pages)
22 November 1988Group accounts for a small company made up to 31 October 1987 (6 pages)
22 November 1988Group accounts for a small company made up to 31 October 1987 (6 pages)
14 November 1988Return made up to 31/05/88; full list of members (4 pages)
14 November 1988Return made up to 31/05/88; full list of members (4 pages)
24 October 1987Accounts for a small company made up to 31 October 1986 (6 pages)
24 October 1987Return made up to 26/02/87; full list of members (4 pages)
24 October 1987Return made up to 26/02/87; full list of members (4 pages)
24 October 1987Accounts for a small company made up to 31 October 1986 (6 pages)
27 January 1987Particulars of mortgage/charge (3 pages)
27 January 1987Particulars of mortgage/charge (3 pages)
3 June 1982Particulars of mortgage/charge (3 pages)
3 June 1982Particulars of mortgage/charge (3 pages)
12 October 1981Accounts made up to 31 October 1980 (8 pages)
12 October 1981Accounts made up to 31 October 1980 (8 pages)
29 December 1980Annual return made up to 18/12/80 (4 pages)
29 December 1980Annual return made up to 18/12/80 (4 pages)
29 December 1980Accounts made up to 31 October 1979 (7 pages)
29 December 1980Accounts made up to 31 October 1979 (7 pages)
22 June 1978Certificate of incorporation (1 page)
22 June 1978Certificate of incorporation (1 page)
22 June 1978Certificate of incorporation (1 page)
22 June 1978Certificate of incorporation (1 page)