Company NameA.H. Bell & Co. (Insurance Brokers) Limited
Company StatusDissolved
Company Number01381575
CategoryPrivate Limited Company
Incorporation Date1 August 1978(45 years, 9 months ago)
Dissolution Date29 August 2023 (8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stuart Paul Rootham
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2017(38 years, 7 months after company formation)
Appointment Duration6 years, 6 months (closed 29 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Ibex House
42-47 Minories
London
EC3N 1DY
Director NameMr Timothy Mark Holland
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2017(38 years, 7 months after company formation)
Appointment Duration6 years, 6 months (closed 29 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Ibex House
42-47 Minories
London
EC3N 1DY
Director NameMr Peter William Blanc
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2017(38 years, 7 months after company formation)
Appointment Duration6 years, 6 months (closed 29 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor Ibex House
42-47 Minories
London
EC3N 1DY
Director NameMr Varrie Adamson
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(13 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 April 1994)
RoleInsurance Broker
Correspondence Address8 Olympus Court
Hucknall
Nottingham
Nottinghamshire
NG15 6FL
Director NameMr Anthony Holbrook Bell
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(13 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 1995)
RoleInsurance Broker
Correspondence AddressHob Cottage Hob Hill
Hazelwood
Derby
Derbyshire
DE6 4AL
Director NameMr Eric Stanley Carden
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(13 years, 4 months after company formation)
Appointment Duration10 months (resigned 30 September 1992)
RoleInsurance Broker
Correspondence Address151 Lambley Lane
Burton Joyce
Nottingham
Nottinghamshire
NG14 5BN
Director NameMr Bryan George Clarke
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(13 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 September 1999)
RoleInsurance Broker
Correspondence Address1a Hollies Road
Allestree
Derby
Derbyshire
DE22 2HX
Director NameJohn Nevil Cosslett
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(13 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 November 1992)
RoleInsurance Broker
Correspondence Address38 Marlborough Road
Long Eaton
Nottingham
Nottinghamshire
NG10 2BS
Director NameMr Alan Rainford Eteson
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(13 years, 4 months after company formation)
Appointment Duration8 years (resigned 02 December 1999)
RoleInsurance Broker
Correspondence Address119 Hillside Road
Bramcote
Nottingham
Nottinghamshire
NG9 3AU
Director NameMrs June Taylor
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(13 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 21 June 2001)
RoleInsurance Broker
Correspondence AddressCropper House
Cropper
Sutton On The Hill
Derbyshire
DE6 5JJ
Director NameDavid Harry Whittaker
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(13 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 1994)
RoleInsurance Broker
Correspondence AddressThe Barn 2 Burnulfs Court
Main Street
Burnaston
Derbyshire
DE73 1AD
Secretary NameMrs June Taylor
NationalityBritish
StatusResigned
Appointed30 November 1991(13 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 June 2000)
RoleCompany Director
Correspondence AddressCropper House
Cropper
Sutton On The Hill
Derbyshire
DE6 5JJ
Director NameAnne Bridget Whitfield
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(15 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 21 June 2001)
RoleInsurance Broker
Correspondence Address2 Derwent Court
Wilne Lane
Great Wilne
Derbyshire
DE72 2HA
Director NameJames Richard Owen
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(15 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 21 June 2001)
RoleInsurance Broker
Correspondence Address4 Rosemount Court
Allestree
Derby
DE22 2NT
Director NameMr Richard Andrew Salt
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(20 years, 5 months after company formation)
Appointment Duration20 years, 3 months (resigned 17 April 2019)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address8th Floor Ibex House
42-47 Minories
London
EC3N 1DY
Director NameMr Darrell Richard Blackmore
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(21 years, 5 months after company formation)
Appointment Duration10 years (resigned 13 January 2010)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address47 Rowley Lane
Littleover
Derby
Derbyshire
DE23 1FT
Secretary NameHelen Louise Kinross
NationalityBritish
StatusResigned
Appointed01 June 2000(21 years, 10 months after company formation)
Appointment Duration16 years, 9 months (resigned 28 February 2017)
RoleSecretary
Correspondence Address30 Wren Way
Mickleover
Derby
Derbyshire
DE3 0UF
Director NameMr David John Elliot
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2001(23 years, 3 months after company formation)
Appointment Duration17 years, 5 months (resigned 17 April 2019)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address18 Maxwell Way
Lutterworth
Leicestershire
LE17 4GS
Director NameMr Howard William Pepper
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2010(31 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 14 April 2010)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House
Charnwood Street
Derby
DE1 2GT
Director NameMr Christopher Richard Doolan
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(32 years, 1 month after company formation)
Appointment Duration5 years (resigned 24 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarlborough House
Charnwood Street
Derby
DE1 2GT
Director NameMr Carl Whitmore Brown
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2018(40 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 January 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8th Floor Ibex House
42-47 Minories
London
EC3N 1DY
Director NameMr Stephen John Starling Lark
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2018(40 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor Ibex House
42-47 Minories
London
EC3N 1DY

Contact

Websitewww.bellbrokers.co.uk
Email address[email protected]
Telephone01332 372111
Telephone regionDerby

Location

Registered AddressOne
Creechurch Place
London
EC3A 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

10k at £1Salt Risk Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,092,686
Cash£951,358
Current Liabilities£481,935

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Charges

15 November 2017Delivered on: 21 November 2017
Persons entitled: Glas Trust Corporation as Agent and Trustee for the Beneficiaries.

Classification: A registered charge
Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01.
Outstanding
31 May 2017Delivered on: 2 June 2017
Persons entitled: Hsbc Bank PLC as Security Agent

Classification: A registered charge
Outstanding
24 January 1996Delivered on: 26 January 1996
Satisfied on: 6 October 2011
Persons entitled: Midland 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: 41 leopold street derby. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied
21 December 1995Delivered on: 22 December 1995
Satisfied on: 6 October 2011
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: Property k/a marlborough house 2 charnwood street derby benefit of all rights licences deeds contracts assigns goodwill. See the mortgage charge document for full details.
Fully Satisfied
21 December 1995Delivered on: 22 December 1995
Satisfied on: 6 October 2011
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. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied
25 January 1993Delivered on: 28 January 1993
Satisfied on: 30 December 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41 leopold street, derby - assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

29 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2023First Gazette notice for voluntary strike-off (1 page)
3 June 2023Application to strike the company off the register (3 pages)
6 April 2023Confirmation statement made on 4 April 2023 with updates (5 pages)
15 December 2022Statement by Directors (1 page)
15 December 2022Statement of capital on 15 December 2022
  • GBP 1
(5 pages)
15 December 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 December 2022Solvency Statement dated 12/12/22 (1 page)
7 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
7 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
7 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (59 pages)
7 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (6 pages)
12 September 2022Current accounting period shortened from 31 December 2022 to 30 September 2022 (1 page)
27 June 2022Termination of appointment of Timothy Mark Holland as a director on 31 May 2022 (1 page)
20 May 2022Change of details for Aston Lark Group Limited as a person with significant control on 16 May 2022 (2 pages)
12 May 2022Registered office address changed from 8th Floor Ibex House 42-47 Minories London EC3N 1DY United Kingdom to One Creechurch Place London EC3A 5AF on 12 May 2022 (1 page)
1 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
10 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (5 pages)
10 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
10 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
10 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (46 pages)
17 August 2021Termination of appointment of Stephen John Starling Lark as a director on 17 May 2021 (1 page)
8 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
29 January 2021Termination of appointment of Carl Whitmore Brown as a director on 1 January 2021 (1 page)
7 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
7 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
7 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (45 pages)
7 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (8 pages)
9 April 2020Confirmation statement made on 1 April 2020 with updates (3 pages)
27 November 2019Satisfaction of charge 013815750006 in full (1 page)
17 September 2019Cessation of Bowmark Capital Llp as a person with significant control on 2 September 2019 (1 page)
30 July 2019Full accounts made up to 31 December 2018 (23 pages)
16 July 2019Termination of appointment of David John Elliot as a director on 17 April 2019 (1 page)
16 July 2019Termination of appointment of Richard Andrew Salt as a director on 17 April 2019 (1 page)
15 April 2019Confirmation statement made on 1 April 2019 with updates (4 pages)
15 March 2019Change of details for Aston Lark Group Limited as a person with significant control on 7 November 2018 (2 pages)
15 March 2019Cessation of Salt Risk Management Ltd as a person with significant control on 31 October 2018 (1 page)
15 March 2019Change of details for Asg Risk Management Limited as a person with significant control on 2 November 2018 (2 pages)
15 March 2019Notification of Asg Risk Management Limited as a person with significant control on 31 October 2018 (2 pages)
10 January 2019Appointment of Mr Carl Whitmore Brown as a director on 19 December 2018 (2 pages)
10 January 2019Appointment of Mr Stephen John Starling Lark as a director on 19 December 2018 (2 pages)
7 November 2018Change of details for Salt Risk Management Ltd as a person with significant control on 7 November 2018 (2 pages)
7 November 2018Registered office address changed from Mailing House Town Hill West Malling ME19 6QL England to 8th Floor Ibex House 42-47 Minories London EC3N 1DY on 7 November 2018 (1 page)
10 September 2018Full accounts made up to 31 December 2017 (26 pages)
28 June 2018Change of details for Aston Lark Limited as a person with significant control on 28 June 2018 (2 pages)
25 May 2018Change of details for Salt Risk Management Ltd as a person with significant control on 25 May 2018 (2 pages)
11 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
22 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
22 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
21 November 2017Registration of charge 013815750006, created on 15 November 2017 (23 pages)
21 November 2017Registration of charge 013815750006, created on 15 November 2017 (23 pages)
7 November 2017Change of details for Salt Risk Management Ltd as a person with significant control on 28 February 2017 (2 pages)
7 November 2017Notification of Bowmark Capital Llp as a person with significant control on 7 November 2017 (2 pages)
7 November 2017Change of details for Salt Risk Management Ltd as a person with significant control on 28 February 2017 (2 pages)
7 November 2017Notification of Bowmark Capital Llp as a person with significant control on 28 February 2017 (2 pages)
11 October 2017Satisfaction of charge 013815750005 in full (1 page)
11 October 2017Satisfaction of charge 013815750005 in full (1 page)
2 June 2017Registration of charge 013815750005, created on 31 May 2017 (8 pages)
2 June 2017Registration of charge 013815750005, created on 31 May 2017 (8 pages)
28 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
21 April 2017Registered office address changed from The Business & Media Centre the County Ground Nottingham Road Derby DE21 6DA England to Mailing House Town Hill West Malling ME19 6QL on 21 April 2017 (1 page)
21 April 2017Registered office address changed from The Business & Media Centre the County Ground Nottingham Road Derby DE21 6DA England to Mailing House Town Hill West Malling ME19 6QL on 21 April 2017 (1 page)
21 April 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
21 April 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
20 April 2017Termination of appointment of Howard William Pepper as a director on 28 February 2017 (1 page)
20 April 2017Appointment of Mr Stuart Paul Rootham as a director on 28 February 2017 (2 pages)
20 April 2017Appointment of Mr Peter William Blanc as a director on 28 February 2017 (2 pages)
20 April 2017Termination of appointment of Helen Louise Kinross as a secretary on 28 February 2017 (1 page)
20 April 2017Appointment of Mr Stuart Paul Rootham as a director on 28 February 2017 (2 pages)
20 April 2017Appointment of Mr Timothy Mark Holland as a director on 28 February 2017 (2 pages)
20 April 2017Appointment of Mr Timothy Mark Holland as a director on 28 February 2017 (2 pages)
20 April 2017Termination of appointment of Helen Louise Kinross as a secretary on 28 February 2017 (1 page)
20 April 2017Termination of appointment of Howard William Pepper as a director on 28 February 2017 (1 page)
20 April 2017Appointment of Mr Peter William Blanc as a director on 28 February 2017 (2 pages)
25 January 2017Accounts for a small company made up to 30 September 2016 (6 pages)
25 January 2017Accounts for a small company made up to 30 September 2016 (6 pages)
28 September 2016Registered office address changed from Marlborough House Charnwood Street Derby DE1 2GT to The Business & Media Centre the County Ground Nottingham Road Derby DE21 6DA on 28 September 2016 (1 page)
28 September 2016Registered office address changed from Marlborough House Charnwood Street Derby DE1 2GT to The Business & Media Centre the County Ground Nottingham Road Derby DE21 6DA on 28 September 2016 (1 page)
13 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 10,000
(5 pages)
13 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 10,000
(5 pages)
19 February 2016Accounts for a small company made up to 30 September 2015 (7 pages)
19 February 2016Accounts for a small company made up to 30 September 2015 (7 pages)
22 January 2016Termination of appointment of Christopher Richard Doolan as a director on 24 September 2015 (1 page)
22 January 2016Termination of appointment of Christopher Richard Doolan as a director on 24 September 2015 (1 page)
14 July 2015Auditor's resignation (1 page)
14 July 2015Auditor's resignation (1 page)
8 July 2015Section 519 (1 page)
8 July 2015Section 519 (1 page)
21 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 10,000
(5 pages)
21 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 10,000
(5 pages)
21 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 10,000
(5 pages)
19 February 2015Accounts for a small company made up to 30 September 2014 (5 pages)
19 February 2015Accounts for a small company made up to 30 September 2014 (5 pages)
16 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 10,000
(5 pages)
16 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 10,000
(5 pages)
16 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 10,000
(5 pages)
20 February 2014Accounts for a small company made up to 30 September 2013 (5 pages)
20 February 2014Accounts for a small company made up to 30 September 2013 (5 pages)
18 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
7 March 2013Accounts for a small company made up to 30 September 2012 (5 pages)
7 March 2013Accounts for a small company made up to 30 September 2012 (5 pages)
20 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
8 February 2012Accounts for a small company made up to 30 September 2011 (6 pages)
8 February 2012Accounts for a small company made up to 30 September 2011 (6 pages)
6 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 February 2011Accounts for a small company made up to 30 September 2010 (6 pages)
11 February 2011Accounts for a small company made up to 30 September 2010 (6 pages)
2 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
2 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
16 September 2010Appointment of Mr Christopher Richard Doolan as a director (2 pages)
16 September 2010Appointment of Mr Christopher Richard Doolan as a director (2 pages)
15 July 2010Appointment of Mr Howard William Pepper as a director (2 pages)
15 July 2010Appointment of Mr Howard William Pepper as a director (2 pages)
10 May 2010Termination of appointment of Howard Pepper as a director (1 page)
10 May 2010Appointment of Mr Howard William Pepper as a director (2 pages)
10 May 2010Appointment of Mr Howard William Pepper as a director (2 pages)
10 May 2010Termination of appointment of Howard Pepper as a director (1 page)
8 April 2010Accounts for a small company made up to 30 September 2009 (6 pages)
8 April 2010Accounts for a small company made up to 30 September 2009 (6 pages)
26 March 2010Director's details changed for Mr Richard Andrew Salt on 23 March 2010 (2 pages)
26 March 2010Director's details changed for Mr Richard Andrew Salt on 23 March 2010 (2 pages)
21 January 2010Termination of appointment of Darrell Blackmore as a director (2 pages)
21 January 2010Termination of appointment of Darrell Blackmore as a director (2 pages)
9 December 2009Director's details changed for Mr Richard Andrew Salt on 31 August 2009 (3 pages)
9 December 2009Director's details changed for Mr Richard Andrew Salt on 31 August 2009 (3 pages)
5 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
5 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Mr Richard Andrew Salt on 30 November 2009 (2 pages)
4 December 2009Director's details changed for Darrell Richard Blackmore on 30 November 2009 (2 pages)
4 December 2009Director's details changed for Darrell Richard Blackmore on 30 November 2009 (2 pages)
4 December 2009Director's details changed for David John Elliot on 30 November 2009 (2 pages)
4 December 2009Director's details changed for David John Elliot on 30 November 2009 (2 pages)
4 December 2009Director's details changed for Mr Richard Andrew Salt on 30 November 2009 (2 pages)
16 June 2009Accounts for a small company made up to 30 September 2008 (7 pages)
16 June 2009Accounts for a small company made up to 30 September 2008 (7 pages)
26 January 2009Director's change of particulars / richard salt / 24/01/2009 (2 pages)
26 January 2009Director's change of particulars / richard salt / 24/01/2009 (2 pages)
3 December 2008Return made up to 30/11/08; full list of members (4 pages)
3 December 2008Return made up to 30/11/08; full list of members (4 pages)
25 January 2008Accounts for a small company made up to 30 September 2007 (6 pages)
25 January 2008Accounts for a small company made up to 30 September 2007 (6 pages)
7 December 2007Return made up to 30/11/07; full list of members (2 pages)
7 December 2007Return made up to 30/11/07; full list of members (2 pages)
20 January 2007Accounts for a small company made up to 30 September 2006 (7 pages)
20 January 2007Accounts for a small company made up to 30 September 2006 (7 pages)
7 December 2006Return made up to 30/11/06; full list of members (2 pages)
7 December 2006Return made up to 30/11/06; full list of members (2 pages)
3 January 2006Accounts for a small company made up to 30 September 2005 (6 pages)
3 January 2006Accounts for a small company made up to 30 September 2005 (6 pages)
5 December 2005Return made up to 30/11/05; full list of members (2 pages)
5 December 2005Return made up to 30/11/05; full list of members (2 pages)
6 September 2005Director's particulars changed (1 page)
6 September 2005Director's particulars changed (1 page)
30 November 2004Return made up to 30/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
30 November 2004Return made up to 30/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
19 November 2004Accounts for a small company made up to 30 September 2004 (6 pages)
19 November 2004Accounts for a small company made up to 30 September 2004 (6 pages)
10 December 2003Return made up to 30/11/03; full list of members (7 pages)
10 December 2003Return made up to 30/11/03; full list of members (7 pages)
21 November 2003Accounts for a small company made up to 30 September 2003 (7 pages)
21 November 2003Accounts for a small company made up to 30 September 2003 (7 pages)
9 December 2002Return made up to 30/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 December 2002Return made up to 30/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 2002Accounts for a small company made up to 30 September 2002 (7 pages)
26 November 2002Accounts for a small company made up to 30 September 2002 (7 pages)
17 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
17 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
7 December 2001Return made up to 30/11/01; full list of members (7 pages)
7 December 2001New director appointed (2 pages)
7 December 2001Return made up to 30/11/01; full list of members (7 pages)
7 December 2001New director appointed (2 pages)
14 November 2001Director resigned (1 page)
14 November 2001Director resigned (1 page)
14 November 2001Director resigned (1 page)
14 November 2001Director resigned (1 page)
14 November 2001Director resigned (1 page)
14 November 2001Director resigned (1 page)
21 May 2001Full accounts made up to 30 September 2000 (15 pages)
21 May 2001Full accounts made up to 30 September 2000 (15 pages)
5 December 2000Return made up to 30/11/00; full list of members (7 pages)
5 December 2000Return made up to 30/11/00; full list of members (7 pages)
8 June 2000New secretary appointed (1 page)
8 June 2000New secretary appointed (1 page)
7 June 2000Secretary resigned (1 page)
7 June 2000Secretary resigned (1 page)
1 June 2000Full accounts made up to 30 September 1999 (15 pages)
1 June 2000Full accounts made up to 30 September 1999 (15 pages)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
8 December 1999Director resigned (2 pages)
8 December 1999Director resigned (2 pages)
6 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
16 February 1999Full accounts made up to 30 September 1998 (15 pages)
16 February 1999Full accounts made up to 30 September 1998 (15 pages)
8 January 1999New director appointed (2 pages)
8 January 1999New director appointed (2 pages)
24 November 1998Return made up to 30/11/98; no change of members (6 pages)
24 November 1998Return made up to 30/11/98; no change of members (6 pages)
11 February 1998Full accounts made up to 30 September 1997 (13 pages)
11 February 1998Full accounts made up to 30 September 1997 (13 pages)
9 January 1998Declaration of assistance for shares acquisition (5 pages)
9 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
9 January 1998Declaration of assistance for shares acquisition (5 pages)
9 January 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(8 pages)
9 January 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(8 pages)
30 December 1997Declaration of satisfaction of mortgage/charge (1 page)
30 December 1997Declaration of satisfaction of mortgage/charge (1 page)
26 November 1997Return made up to 30/11/97; full list of members (10 pages)
26 November 1997Return made up to 30/11/97; full list of members (10 pages)
26 October 1997Auditor's resignation (1 page)
26 October 1997Auditor's resignation (1 page)
20 March 1997Full accounts made up to 30 September 1996 (16 pages)
20 March 1997Full accounts made up to 30 September 1996 (16 pages)
27 November 1996Return made up to 30/11/96; no change of members (6 pages)
27 November 1996Return made up to 30/11/96; no change of members (6 pages)
28 February 1996Full accounts made up to 30 September 1995 (15 pages)
28 February 1996Full accounts made up to 30 September 1995 (15 pages)
26 January 1996Particulars of mortgage/charge (3 pages)
26 January 1996Particulars of mortgage/charge (3 pages)
22 December 1995Particulars of mortgage/charge (4 pages)
22 December 1995Particulars of mortgage/charge (4 pages)
22 December 1995Particulars of mortgage/charge (4 pages)
22 December 1995Particulars of mortgage/charge (4 pages)
30 November 1995Return made up to 30/11/95; no change of members (6 pages)
30 November 1995Return made up to 30/11/95; no change of members (6 pages)
10 October 1995Director resigned (2 pages)
10 October 1995Director resigned (2 pages)
17 March 1995Full accounts made up to 30 September 1994 (14 pages)
17 March 1995Full accounts made up to 30 September 1994 (14 pages)
6 January 1995Director resigned (2 pages)
6 January 1995Director resigned (2 pages)
7 December 1994Return made up to 30/11/94; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 1994Return made up to 30/11/94; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
2 June 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
20 May 1994Director resigned (2 pages)
20 May 1994Director resigned (2 pages)
13 December 1993New director appointed (2 pages)
13 December 1993New director appointed (2 pages)
13 December 1993Return made up to 30/11/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 December 1993Return made up to 30/11/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 November 1993New director appointed (2 pages)
19 November 1993New director appointed (2 pages)
21 December 1992Return made up to 30/11/92; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 December 1992Return made up to 30/11/92; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 December 1991Return made up to 30/11/91; full list of members (8 pages)
20 December 1991New director appointed (2 pages)
20 December 1991Return made up to 30/11/91; full list of members (8 pages)
20 December 1991New director appointed (2 pages)
13 January 1991Return made up to 07/12/90; full list of members (5 pages)
13 January 1991Return made up to 07/12/90; full list of members (5 pages)
20 December 1989Return made up to 30/11/89; full list of members (5 pages)
20 December 1989Return made up to 30/11/89; full list of members (5 pages)
18 January 1989Return made up to 12/12/88; full list of members (5 pages)
18 January 1989Return made up to 12/12/88; full list of members (5 pages)
26 January 1988Return made up to 01/12/87; full list of members (6 pages)
26 January 1988Return made up to 01/12/87; full list of members (6 pages)
20 January 1987Return made up to 27/11/86; full list of members (4 pages)
20 January 1987Return made up to 27/11/86; full list of members (4 pages)
16 December 1985Particulars of contract relating to shares (3 pages)
16 December 1985Particulars of contract relating to shares (3 pages)
1 August 1978Incorporation (15 pages)
1 August 1978Incorporation (15 pages)