Company NameHoffman Thornwood Limited
Company StatusActive
Company Number01451361
CategoryPrivate Limited Company
Incorporation Date28 September 1979(44 years, 7 months ago)
Previous NamesScribegrove Limited and Thornwood Timber Sales Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Andrew Olaf Fischer
Date of BirthAugust 1964 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed02 July 2021(41 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rubicon Partners 8-12 York Gate
London
NW1 4QG
Director NameMr Nicholas John Cullen
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2021(41 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rubicon Partners 8-12 York Gate
London
NW1 4QG
Director NameMs Maria Perez Corral
Date of BirthSeptember 1980 (Born 43 years ago)
NationalitySpanish
StatusCurrent
Appointed02 July 2021(41 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rubicon Partners 8-12 York Gate
London
NW1 4QG
Director NameMr Christopher David Head
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2022(42 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClock House
Station Approach
Shepperton
Middlesex
TW17 8AN
Director NameMr Howard Larry Cohen
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(12 years, 2 months after company formation)
Appointment Duration14 years, 7 months (resigned 07 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Teal Drive
Northwood
Middlesex
HA6 2PT
Director NameMark Hearn
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(12 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 May 1992)
RoleSales Director
Correspondence Address15 Taplin Way
Penn
High Wycombe
Buckinghamshire
HP10 8DW
Director NameMichael James Laughlin
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(12 years, 2 months after company formation)
Appointment Duration30 years, 4 months (resigned 23 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 St Josephs Vale
Blackheath
London
SE3 0XG
Director NameRudolf Skotnes
Date of BirthMay 1944 (Born 80 years ago)
NationalityNorwegian
StatusResigned
Appointed30 November 1991(12 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 August 1999)
RoleSecretary
Correspondence Address45 Chepstow Road
London
W2 5BP
Secretary NameRudolf Skotnes
NationalityNorwegian
StatusResigned
Appointed30 November 1991(12 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 August 1999)
RoleCompany Director
Correspondence Address45 Chepstow Road
London
W2 5BP
Director NameNeil John Summerell
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(16 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 1998)
RoleCompany Director
Correspondence Address11 Kingston Drive
Nailsea
Bristol
Avon
BS19 2RB
Director NameMr John Peter Hewitt
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1996(16 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Burnby Pocklington
York
North Yorkshire
YO42 1RS
Secretary NameBernard Malcolm Murphy
NationalityBritish
StatusResigned
Appointed31 August 1999(19 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 07 January 2000)
RoleCompany Director
Correspondence Address6 Westerdale
Swanland
Hull
Yorkshire
HU14 3PY
Director NameEugene Murtagh
Date of BirthJune 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed30 September 1999(20 years after company formation)
Appointment Duration3 months, 1 week (resigned 07 January 2000)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressLios Na Carraige
Kingscourt
Cavan
Irish
Director NameMr Dermot Mulvihill
Date of BirthDecember 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed30 September 1999(20 years after company formation)
Appointment Duration3 months, 1 week (resigned 07 January 2000)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressCloverhill
Balrath Road
Kells
Meath
Ireland
Secretary NameMichael James Laughlin
NationalityBritish
StatusResigned
Appointed07 January 2000(20 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 21 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Saint Josephs Vale
Blackheath
London
SE3 0XG
Director NameMr Montague John Meyer
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(21 years, 1 month after company formation)
Appointment Duration16 years, 6 months (resigned 01 June 2017)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address24 Kensington Park Road
London
W11 3BU
Director NameMr Simon David Holdsworth
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2000(21 years, 2 months after company formation)
Appointment Duration18 years, 10 months (resigned 07 October 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address47 Ashurst Drive
Shepperton
Middlesex
TW17 0JH
Secretary NameMr Alan George Stead
NationalityBritish
StatusResigned
Appointed21 November 2000(21 years, 2 months after company formation)
Appointment Duration16 years, 6 months (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Dunbar Wharf 108-124 Narrow Street
London
E14 8BB
Director NameMr Michael Kevin McDonald
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(22 years, 5 months after company formation)
Appointment Duration9 years (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Waxes Close
Abingdon
Oxfordshire
OX14 2NG
Director NameMr Michael James Peter Bacon
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2005(25 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 01 June 2017)
RoleTimber Merchant
Country of ResidenceEngland
Correspondence AddressMerlin Cottage
15 Hawkshill Way
Esher
Surrey
KT10 8LH
Director NameMr Anthony Michael Wilkins
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2009(29 years, 9 months after company formation)
Appointment Duration12 years, 5 months (resigned 04 January 2022)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressClock House Station Approach
Shepperton
Middlesex
TW17 8AN
Director NameMr David John Colman
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(37 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 July 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressClock House
Station Approach
Shepperton
Middlesex
TW17 8AN
Director NameMr Andrew Peter Smith
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(37 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClock House
Station Approach
Shepperton
Middlesex
TW17 8AN
Director NameMr Joseph Boucher
Date of BirthMay 1983 (Born 41 years ago)
NationalityIrish
StatusResigned
Appointed02 July 2021(41 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rubicon Partners 8-12 York Gate
London
NW1 4QG

Contact

Websitehoffmanthornwood.co.uk
Telephone020 85275555
Telephone regionLondon

Location

Registered AddressThe Enterprise Building
Port Of Tilbury
Tilbury
RM18 7HL
RegionEast of England
ConstituencyThurrock
CountyEssex
WardTilbury Riverside and Thurrock Park
Built Up AreaGrays
Address MatchesOver 10 other UK companies use this postal address

Shareholders

120k at £1Consolidated Timber Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,006,102
Gross Profit£1,539,164
Net Worth£1,815,643
Cash£40
Current Liabilities£2,669,777

Accounts

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

Returns

Latest Return29 November 2023 (4 months, 4 weeks ago)
Next Return Due13 December 2024 (7 months, 2 weeks from now)

Charges

2 July 2021Delivered on: 9 July 2021
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD

Classification: A registered charge
Particulars: Intellectual property in relation to domain names as listed in schedule 2 part 4 of the charge instrument.
Outstanding
23 July 2014Delivered on: 3 August 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
17 August 2004Delivered on: 27 August 2004
Persons entitled: Barclays Bank PLC

Classification: Fixed charge supplemental to a guarantee & debenture dated 21 november 2000
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in or arising out of a factoring, invoice discounting or sales ledger financing, agreement dated 24 march 2004 between fortis commercial finance limited and the company and any deed amending or replacing the same (the charged deeds) and all book debts and other debts the subject of the charged deeds.
Outstanding
26 March 2004Delivered on: 30 March 2004
Persons entitled: Fortis Commercial Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (I) by way of fixed charge any present or future debt the ownership of which fail to vest absolutely and effectively in the security holder for any reason together with the related rights (as defined in the agreement) and (ii) all amounts of indebtedness due to the company on any account whatsoever other than the factored debts (the other debts).by way of floating charge all the undertaking and all the property rights and assets.
Outstanding
21 November 2000Delivered on: 30 November 2000
Persons entitled: Barclays Bank PLC

Classification: 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 and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
28 August 1996Delivered on: 2 September 1996
Satisfied on: 12 March 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
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 goodwill bookdebts uncalled capital fixtures fittings fixed plant and machinery.
Fully Satisfied
12 August 1993Delivered on: 21 August 1993
Satisfied on: 29 November 2000
Persons entitled: Ucb Invoice Discounting Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge all book debts including invoice debts, account notes etc. and other debts incurred by any of the company's debtors pursuant to any contract for the supply of any merchandise or services by the company to the relevant debtors. See the mortgage charge document for full details.
Fully Satisfied
17 October 1983Delivered on: 21 October 1983
Satisfied on: 23 November 1993
Persons entitled: Alex Lawrie Receivables Financing Limited

Classification: Memorandum and charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated the 17 oct 1983.
Particulars: All book & other debts present & future as are not sold to and bought by alex lawrie receivables financing limited under the terms of agreement dated 17 oct 83.
Fully Satisfied

Filing History

4 December 2023Confirmation statement made on 29 November 2023 with no updates (3 pages)
22 June 2023Full accounts made up to 31 December 2022 (30 pages)
11 May 2023Termination of appointment of Christopher David Head as a director on 11 May 2023 (1 page)
19 January 2023Registered office address changed from Clock House Station Approach Shepperton Middlesex TW17 8AN to The Enterprise Building Port of Tilbury Tilbury RM18 7HL on 19 January 2023 (1 page)
29 November 2022Confirmation statement made on 29 November 2022 with no updates (3 pages)
27 September 2022Accounts for a small company made up to 31 December 2021 (12 pages)
25 March 2022Termination of appointment of Michael James Laughlin as a director on 23 March 2022 (1 page)
25 March 2022Termination of appointment of Andrew Peter Smith as a director on 23 March 2022 (1 page)
25 March 2022Termination of appointment of Joseph Boucher as a director on 23 March 2022 (1 page)
26 January 2022Appointment of Mr Christopher David Head as a director on 4 January 2022 (2 pages)
26 January 2022Termination of appointment of Anthony Michael Wilkins as a director on 4 January 2022 (1 page)
9 December 2021Confirmation statement made on 29 November 2021 with no updates (3 pages)
16 September 2021Current accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
1 September 2021Accounts for a small company made up to 31 March 2021 (21 pages)
25 July 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
25 July 2021Memorandum and Articles of Association (11 pages)
9 July 2021Registration of charge 014513610008, created on 2 July 2021 (76 pages)
9 July 2021Appointment of Mr Nicholas John Cullen as a director on 2 July 2021 (2 pages)
7 July 2021Termination of appointment of David John Colman as a director on 2 July 2021 (1 page)
7 July 2021Appointment of Mr Andrew Olaf Fischer as a director on 2 July 2021 (2 pages)
7 July 2021Appointment of Mr Joseph Boucher as a director on 2 July 2021 (2 pages)
7 July 2021Appointment of Ms Maria Perez Corral as a director on 2 July 2021 (2 pages)
6 July 2021Satisfaction of charge 5 in full (1 page)
6 July 2021Satisfaction of charge 4 in full (1 page)
6 July 2021Satisfaction of charge 6 in full (1 page)
6 July 2021Satisfaction of charge 014513610007 in full (1 page)
2 December 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
19 November 2020Accounts for a small company made up to 31 March 2020 (17 pages)
29 November 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
18 October 2019Termination of appointment of Simon David Holdsworth as a director on 7 October 2019 (1 page)
2 October 2019Accounts for a small company made up to 31 March 2019 (19 pages)
3 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
27 September 2018Accounts for a small company made up to 31 March 2018 (18 pages)
18 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
26 October 2017Accounts for a small company made up to 31 March 2017 (18 pages)
26 October 2017Accounts for a small company made up to 31 March 2017 (18 pages)
3 August 2017Appointment of Mr David John Colman as a director on 1 June 2017 (2 pages)
3 August 2017Appointment of Mr Andrew Peter Smith as a director on 1 June 2017 (2 pages)
3 August 2017Appointment of Mr David John Colman as a director on 1 June 2017 (2 pages)
3 August 2017Appointment of Mr Andrew Peter Smith as a director on 1 June 2017 (2 pages)
8 June 2017Termination of appointment of Alan George Stead as a secretary on 1 June 2017 (1 page)
8 June 2017Termination of appointment of Montague John Meyer as a director on 1 June 2017 (1 page)
8 June 2017Termination of appointment of Alan George Stead as a secretary on 1 June 2017 (1 page)
8 June 2017Termination of appointment of Michael James Peter Bacon as a director on 1 June 2017 (1 page)
8 June 2017Termination of appointment of Michael James Peter Bacon as a director on 1 June 2017 (1 page)
8 June 2017Termination of appointment of Montague John Meyer as a director on 1 June 2017 (1 page)
5 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
20 October 2016Full accounts made up to 31 March 2016 (20 pages)
20 October 2016Full accounts made up to 31 March 2016 (20 pages)
4 December 2015Director's details changed for Mr Anthony Michael Wilkins on 1 August 2015 (2 pages)
4 December 2015Director's details changed for Mr Anthony Michael Wilkins on 1 August 2015 (2 pages)
4 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 120,000
(8 pages)
4 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 120,000
(8 pages)
4 December 2015Director's details changed for Mr Anthony Michael Wilkins on 1 August 2015 (2 pages)
4 October 2015Full accounts made up to 31 March 2015 (19 pages)
4 October 2015Full accounts made up to 31 March 2015 (19 pages)
5 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 120,000
(8 pages)
5 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 120,000
(8 pages)
7 October 2014Full accounts made up to 31 March 2014 (19 pages)
7 October 2014Full accounts made up to 31 March 2014 (19 pages)
3 August 2014Registration of charge 014513610007, created on 23 July 2014 (32 pages)
3 August 2014Registration of charge 014513610007, created on 23 July 2014 (32 pages)
2 December 2013Director's details changed for Mr Simon David Holdsworth on 18 July 2013 (2 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 120,000
(8 pages)
2 December 2013Director's details changed for Mr Simon David Holdsworth on 18 July 2013 (2 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 120,000
(8 pages)
7 November 2013Full accounts made up to 31 March 2013 (18 pages)
7 November 2013Full accounts made up to 31 March 2013 (18 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (8 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (8 pages)
23 November 2012Full accounts made up to 31 March 2012 (18 pages)
23 November 2012Full accounts made up to 31 March 2012 (18 pages)
7 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (8 pages)
7 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (8 pages)
10 October 2011Full accounts made up to 31 March 2011 (19 pages)
10 October 2011Full accounts made up to 31 March 2011 (19 pages)
9 May 2011Termination of appointment of Michael Mcdonald as a director (1 page)
9 May 2011Termination of appointment of Michael Mcdonald as a director (1 page)
2 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (9 pages)
2 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (9 pages)
24 September 2010Full accounts made up to 31 March 2010 (19 pages)
24 September 2010Full accounts made up to 31 March 2010 (19 pages)
1 December 2009Director's details changed for Mr Anthony Michael Wilkins on 30 November 2009 (2 pages)
1 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (7 pages)
1 December 2009Director's details changed for Michael Kevin Mcdonald on 30 November 2009 (2 pages)
1 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (7 pages)
1 December 2009Director's details changed for Michael James Laughlin on 30 November 2009 (2 pages)
1 December 2009Director's details changed for Michael James Laughlin on 30 November 2009 (2 pages)
1 December 2009Director's details changed for Mr Anthony Michael Wilkins on 30 November 2009 (2 pages)
1 December 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
1 December 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
1 December 2009Director's details changed for Michael Kevin Mcdonald on 30 November 2009 (2 pages)
1 September 2009Director appointed mr anthony michael wilkins (1 page)
1 September 2009Director appointed mr anthony michael wilkins (1 page)
30 July 2009Director's change of particulars / simon holdsworth / 01/11/2007 (1 page)
30 July 2009Director's change of particulars / simon holdsworth / 01/11/2007 (1 page)
24 July 2009Full accounts made up to 31 December 2008 (20 pages)
24 July 2009Full accounts made up to 31 December 2008 (20 pages)
30 January 2009Director's change of particulars / simon holdsworth / 01/01/2008 (1 page)
30 January 2009Return made up to 30/11/08; full list of members (4 pages)
30 January 2009Return made up to 30/11/08; full list of members (4 pages)
30 January 2009Director's change of particulars / simon holdsworth / 01/01/2008 (1 page)
28 October 2008Full accounts made up to 31 December 2007 (20 pages)
28 October 2008Full accounts made up to 31 December 2007 (20 pages)
6 December 2007Return made up to 30/11/07; full list of members (3 pages)
6 December 2007Return made up to 30/11/07; full list of members (3 pages)
22 August 2007Full accounts made up to 31 December 2006 (19 pages)
22 August 2007Full accounts made up to 31 December 2006 (19 pages)
11 December 2006Return made up to 30/11/06; full list of members (3 pages)
11 December 2006Return made up to 30/11/06; full list of members (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (19 pages)
5 November 2006Full accounts made up to 31 December 2005 (19 pages)
28 July 2006Director resigned (1 page)
28 July 2006Director resigned (1 page)
16 December 2005Return made up to 30/11/05; full list of members (3 pages)
16 December 2005Return made up to 30/11/05; full list of members (3 pages)
15 August 2005Full accounts made up to 31 December 2004 (18 pages)
15 August 2005Full accounts made up to 31 December 2004 (18 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
21 December 2004Return made up to 30/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
21 December 2004Return made up to 30/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
27 August 2004Particulars of mortgage/charge (4 pages)
27 August 2004Particulars of mortgage/charge (4 pages)
7 July 2004Full accounts made up to 31 December 2003 (18 pages)
7 July 2004Full accounts made up to 31 December 2003 (18 pages)
30 March 2004Particulars of mortgage/charge (5 pages)
30 March 2004Particulars of mortgage/charge (5 pages)
15 January 2004Return made up to 30/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 January 2004Return made up to 30/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 July 2003Full accounts made up to 31 December 2002 (17 pages)
29 July 2003Full accounts made up to 31 December 2002 (17 pages)
30 December 2002Return made up to 30/11/02; full list of members (8 pages)
30 December 2002Return made up to 30/11/02; full list of members (8 pages)
3 July 2002Full accounts made up to 31 December 2001 (15 pages)
3 July 2002Full accounts made up to 31 December 2001 (15 pages)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
13 December 2001Return made up to 30/11/01; full list of members
  • 363(287) ‐ Registered office changed on 13/12/01
(7 pages)
13 December 2001Return made up to 30/11/01; full list of members
  • 363(287) ‐ Registered office changed on 13/12/01
(7 pages)
29 June 2001Full accounts made up to 31 December 2000 (16 pages)
29 June 2001Full accounts made up to 31 December 2000 (16 pages)
12 December 2000Return made up to 30/11/00; full list of members (6 pages)
12 December 2000Return made up to 30/11/00; full list of members (6 pages)
30 November 2000Particulars of mortgage/charge (3 pages)
30 November 2000Particulars of mortgage/charge (3 pages)
29 November 2000Secretary resigned (1 page)
29 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2000New director appointed (2 pages)
29 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
29 November 2000New director appointed (2 pages)
29 November 2000Registered office changed on 29/11/00 from: hoffman thornwood LTD sawyers wharf, hookers road london E17 6DR (1 page)
29 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
29 November 2000New secretary appointed (2 pages)
29 November 2000New director appointed (2 pages)
29 November 2000New director appointed (2 pages)
29 November 2000Secretary resigned (1 page)
29 November 2000Registered office changed on 29/11/00 from: hoffman thornwood LTD sawyers wharf, hookers road london E17 6DR (1 page)
29 November 2000New secretary appointed (2 pages)
15 June 2000Full accounts made up to 31 March 2000 (17 pages)
15 June 2000Full accounts made up to 31 March 2000 (17 pages)
27 March 2000Auditor's resignation (1 page)
27 March 2000Auditor's resignation (1 page)
18 February 2000Director resigned (1 page)
18 February 2000Director resigned (1 page)
18 February 2000Director resigned (1 page)
18 February 2000Registered office changed on 18/02/00 from: head office marfleet hull HU1 5SG (1 page)
18 February 2000New secretary appointed (2 pages)
18 February 2000Secretary resigned (1 page)
18 February 2000Secretary resigned (1 page)
18 February 2000Secretary resigned (1 page)
18 February 2000Director resigned (1 page)
18 February 2000Director resigned (1 page)
18 February 2000Secretary resigned (1 page)
18 February 2000Director resigned (1 page)
18 February 2000Registered office changed on 18/02/00 from: head office marfleet hull HU1 5SG (1 page)
18 February 2000New secretary appointed (2 pages)
30 December 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
30 December 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
23 December 1999Return made up to 30/11/99; full list of members (7 pages)
23 December 1999Return made up to 30/11/99; full list of members (7 pages)
17 November 1999Full accounts made up to 31 March 1999 (16 pages)
17 November 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
17 November 1999Full accounts made up to 31 March 1999 (16 pages)
17 November 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
9 November 1999New director appointed (3 pages)
9 November 1999New director appointed (3 pages)
9 November 1999New director appointed (3 pages)
9 November 1999New director appointed (3 pages)
6 October 1999New secretary appointed (2 pages)
6 October 1999Secretary resigned;director resigned (1 page)
6 October 1999Secretary resigned;director resigned (1 page)
6 October 1999New secretary appointed (2 pages)
16 August 1999Director resigned (1 page)
16 August 1999Director resigned (1 page)
10 August 1999Declaration of assistance for shares acquisition (25 pages)
10 August 1999Declaration of assistance for shares acquisition (25 pages)
24 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
24 June 1999Certificate of re-registration from Public Limited Company to Private (1 page)
24 June 1999Application for reregistration from PLC to private (1 page)
24 June 1999Re-registration of Memorandum and Articles (12 pages)
24 June 1999Application for reregistration from PLC to private (1 page)
24 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
24 June 1999Re-registration of Memorandum and Articles (12 pages)
24 June 1999Certificate of re-registration from Public Limited Company to Private (1 page)
8 January 1999Return made up to 30/11/98; no change of members (6 pages)
8 January 1999Return made up to 30/11/98; no change of members (6 pages)
8 January 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
28 July 1998Full accounts made up to 31 March 1998 (16 pages)
28 July 1998Full accounts made up to 31 March 1998 (16 pages)
12 March 1998Declaration of satisfaction of mortgage/charge (1 page)
12 March 1998Declaration of satisfaction of mortgage/charge (1 page)
2 January 1998Return made up to 30/11/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 January 1998Return made up to 30/11/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 September 1997Full accounts made up to 31 March 1997 (17 pages)
5 September 1997Full accounts made up to 31 March 1997 (17 pages)
31 December 1996Return made up to 30/11/96; full list of members (8 pages)
31 December 1996Return made up to 30/11/96; full list of members (8 pages)
24 October 1996Full accounts made up to 30 June 1996 (15 pages)
24 October 1996Full accounts made up to 30 June 1996 (15 pages)
5 September 1996Accounting reference date shortened from 30/06 to 31/03 (1 page)
5 September 1996Declaration of assistance for shares acquisition (16 pages)
5 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 September 1996Registered office changed on 05/09/96 from: sawyers wharf hookers road walthamstow london E17 6DR (1 page)
5 September 1996New director appointed (3 pages)
5 September 1996Accounting reference date shortened from 30/06 to 31/03 (1 page)
5 September 1996Declaration of assistance for shares acquisition (16 pages)
5 September 1996Registered office changed on 05/09/96 from: sawyers wharf hookers road walthamstow london E17 6DR (1 page)
5 September 1996Auditor's resignation (1 page)
5 September 1996Declaration of assistance for shares acquisition (16 pages)
5 September 1996Declaration of assistance for shares acquisition (16 pages)
5 September 1996Auditor's resignation (1 page)
5 September 1996Declaration of assistance for shares acquisition (17 pages)
5 September 1996New director appointed (3 pages)
5 September 1996Declaration of assistance for shares acquisition (17 pages)
5 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 September 1996Particulars of mortgage/charge (3 pages)
2 September 1996Particulars of mortgage/charge (3 pages)
29 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 August 1996Auditor's report (1 page)
29 August 1996Certificate of re-registration from Private to Public Limited Company (1 page)
29 August 1996Application for reregistration from private to PLC (1 page)
29 August 1996Application for reregistration from private to PLC (1 page)
29 August 1996Certificate of re-registration from Private to Public Limited Company (1 page)
29 August 1996Balance Sheet (14 pages)
29 August 1996Declaration on reregistration from private to PLC (1 page)
29 August 1996Auditor's report (1 page)
29 August 1996Re-registration of Memorandum and Articles (16 pages)
29 August 1996Auditor's statement (2 pages)
29 August 1996Auditor's statement (2 pages)
29 August 1996Declaration on reregistration from private to PLC (1 page)
29 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 August 1996Balance Sheet (14 pages)
29 August 1996Re-registration of Memorandum and Articles (16 pages)
27 August 1996Certificate of re-registration from Public Limited Company to Private (1 page)
27 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 August 1996Application for reregistration from PLC to private (1 page)
27 August 1996Re-registration of Memorandum and Articles (15 pages)
27 August 1996Application for reregistration from PLC to private (1 page)
27 August 1996Re-registration of Memorandum and Articles (15 pages)
27 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 August 1996Certificate of re-registration from Public Limited Company to Private (1 page)
24 May 1996New director appointed (2 pages)
24 May 1996New director appointed (2 pages)
9 February 1996Return made up to 30/11/95; no change of members (4 pages)
9 February 1996Return made up to 30/11/95; no change of members (4 pages)
24 October 1995Full accounts made up to 30 June 1995 (14 pages)
24 October 1995Full accounts made up to 30 June 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (81 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
28 September 1979Incorporation (17 pages)