Company NameMitchell And Hewitt Limited
DirectorsMark Lawrence and Trevor John Mitchell
Company StatusActive
Company Number01455864
CategoryPrivate Limited Company
Incorporation Date22 October 1979(44 years, 6 months ago)
Previous NameCorankent Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Mark Lawrence
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2009(29 years, 11 months after company formation)
Appointment Duration14 years, 7 months
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address30 St. Mary Axe
London
EC3A 8BF
Director NameMr Trevor John Mitchell
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2018(38 years, 3 months after company formation)
Appointment Duration6 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 St. Mary Axe
London
EC3A 8BF
Director NameDavid Robert Holmes
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(12 years, 5 months after company formation)
Appointment Duration4 years (resigned 04 April 1996)
RoleElectrical Contractor
Correspondence Address25 Morley Lane
Little Eaton
Derby
Derbyshire
DE21 5AH
Director NameMrs Christine Ann Mitchell
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(12 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 17 December 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Duck Street
Egginton
Derby
Derbyshire
DE65 6HG
Director NameMr David John Mitchell
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(12 years, 5 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 December 2004)
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn
Duck Street Eggington
Derby
Derbyshire
DE6 8HQ
Director NameMr David Ian Peck
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(12 years, 5 months after company formation)
Appointment Duration19 years, 11 months (resigned 13 March 2012)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address4 Pepper Lane
Stanton-By-Dale
Ilkeston
Derbyshire
DE7 4QB
Secretary NameMrs Christine Ann Mitchell
NationalityBritish
StatusResigned
Appointed01 April 1992(12 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Duck Street
Egginton
Derby
Derbyshire
DE65 6HG
Secretary NameCatherine Elizabeth Sutton
NationalityBritish
StatusResigned
Appointed01 September 1996(16 years, 10 months after company formation)
Appointment Duration8 years (resigned 01 September 2004)
RoleCompany Director
Correspondence Address5 John Port Close
Etwall
Derby
Derbyshire
DE65 6NU
Director NameJared Ian Mitchell
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(18 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 September 2006)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Radbourne Gate
Station Road Micklover
Derby
Derbyshire
DE3 0DW
Director NameCatherine Elizabeth Sutton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(18 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 March 2004)
RoleSecretary
Correspondence Address5 John Port Close
Etwall
Derby
Derbyshire
DE65 6NU
Director NameMr Philip Keith Marshall
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(23 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 19 August 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address133 Russell Drive
Wollaton
Nottingham
Nottinghamshire
NG8 2BD
Director NameLeonard Michael Fairman
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(24 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 October 2005)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address36 Water Mead
Chipstead
Surrey
CR5 3NU
Secretary NameMr Philip Keith Marshall
NationalityBritish
StatusResigned
Appointed01 September 2004(24 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 19 August 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address133 Russell Drive
Wollaton
Nottingham
Nottinghamshire
NG8 2BD
Director NameBarry Victor Defalco
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(26 years after company formation)
Appointment Duration3 years, 10 months (resigned 27 August 2009)
RoleElectrical Engineer
Correspondence Address18 Keel Close
Rotherhithe
London
SE16 6BX
Director NameRaymond Leslie White
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(26 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 November 2007)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address5 Addington Walk
School Lane Eaton Socon
St Neots
Cambs
PE19 8GX
Director NameMr Stuart Edward Clarke
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(26 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 23 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Hindscarth Crescent
Mickleover
Derby
Derbyshire
DE3 9NN
Director NameMr Martin Robert Walton
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2015(35 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 February 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address45 Moorfields
London
EC2Y 9AE
Secretary NameMiss Alexandra Dent
StatusResigned
Appointed15 April 2015(35 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressWindsor Court Ascot Drive
Derby
Derbyshire
DE24 8GZ
Secretary NameDavid James Lanchester
StatusResigned
Appointed09 May 2017(37 years, 6 months after company formation)
Appointment Duration3 years (resigned 27 May 2020)
RoleCompany Director
Correspondence Address45 Moorfields
London
EC2Y 9AE

Contact

Websitetclarke.co.uk
Email address[email protected]
Telephone0161 1191453
Telephone regionManchester

Location

Registered Address30 St. Mary Axe
London
EC3A 8BF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

104.2k at £1T Clarke PLC
100.00%
Ordinary

Financials

Year2014
Turnover£3,002
Gross Profit£3,157
Net Worth£365,558
Cash£80,947
Current Liabilities£143,454

Accounts

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

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 2 weeks from now)

Charges

1 August 2011Delivered on: 13 August 2011
Persons entitled: National Westminster Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
9 June 2000Delivered on: 10 June 2000
Satisfied on: 13 August 2011
Persons entitled: Hsbc Bank 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 buildings fixtures fixed plant and machinery.
Fully Satisfied
18 September 1993Delivered on: 22 September 1993
Satisfied on: 13 March 2004
Persons entitled: D J Mitchell & C a Mitchell & M D Booler

Classification: Debenture
Secured details: £100,000 due from the company to the chargees 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. See the mortgage charge document for full details.
Fully Satisfied
1 September 1986Delivered on: 12 September 1986
Satisfied on: 16 February 2002
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book & other debts floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

21 July 2023Accounts for a dormant company made up to 31 December 2022 (13 pages)
28 March 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
27 May 2022Accounts for a dormant company made up to 31 December 2021 (13 pages)
26 April 2022Registered office address changed from 30 st Mary Axe 30 st. Mary Axe London EC3A 8BF England to 30 st. Mary Axe London EC3A 8BF on 26 April 2022 (1 page)
20 April 2022Registered office address changed from 45 Moorfields London EC2Y 9AE England to 30 st Mary Axe 30 st. Mary Axe London EC3A 8BF on 20 April 2022 (1 page)
5 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
26 August 2021Accounts for a dormant company made up to 31 December 2020 (13 pages)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
4 August 2020Accounts for a dormant company made up to 31 December 2019 (13 pages)
29 May 2020Termination of appointment of David James Lanchester as a secretary on 27 May 2020 (1 page)
3 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
6 August 2019Accounts for a dormant company made up to 31 December 2018 (13 pages)
1 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (20 pages)
6 August 2018Registered office address changed from Windsor Court Ascot Drive Derby Derbyshire DE24 8GZ to 45 Moorfields London EC2Y 9AE on 6 August 2018 (1 page)
4 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
9 February 2018Appointment of Mr Trevor John Mitchell as a director on 5 February 2018 (2 pages)
8 February 2018Termination of appointment of Martin Robert Walton as a director on 2 February 2018 (1 page)
30 May 2017Full accounts made up to 31 December 2016 (21 pages)
30 May 2017Full accounts made up to 31 December 2016 (21 pages)
12 May 2017Appointment of David James Lanchester as a secretary on 9 May 2017 (2 pages)
12 May 2017Appointment of David James Lanchester as a secretary on 9 May 2017 (2 pages)
11 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
31 March 2017Termination of appointment of Alexandra Dent as a secretary on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Alexandra Dent as a secretary on 31 March 2017 (1 page)
3 January 2017Termination of appointment of Stuart Edward Clarke as a director on 23 December 2016 (1 page)
3 January 2017Termination of appointment of Stuart Edward Clarke as a director on 23 December 2016 (1 page)
21 December 2016Solvency Statement dated 20/12/16 (1 page)
21 December 2016Statement of capital on 21 December 2016
  • GBP 100
(3 pages)
21 December 2016Statement by Directors (1 page)
21 December 2016Statement by Directors (1 page)
21 December 2016Solvency Statement dated 20/12/16 (1 page)
21 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 December 2016Statement of capital on 21 December 2016
  • GBP 100
(3 pages)
21 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
6 July 2016Full accounts made up to 31 December 2015 (22 pages)
6 July 2016Full accounts made up to 31 December 2015 (22 pages)
4 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 104,166
(6 pages)
4 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 104,166
(6 pages)
20 May 2015Second filing of AR01 previously delivered to Companies House made up to 1 April 2014 (16 pages)
20 May 2015Second filing of AR01 previously delivered to Companies House made up to 1 April 2014 (16 pages)
20 May 2015Second filing of AR01 previously delivered to Companies House made up to 1 April 2012 (16 pages)
20 May 2015Second filing of AR01 previously delivered to Companies House made up to 1 April 2010 (18 pages)
20 May 2015Second filing of AR01 previously delivered to Companies House made up to 1 April 2013 (16 pages)
20 May 2015Second filing of AR01 previously delivered to Companies House made up to 1 April 2011 (18 pages)
20 May 2015Second filing of AR01 previously delivered to Companies House made up to 1 April 2010 (18 pages)
20 May 2015Second filing of AR01 previously delivered to Companies House made up to 1 April 2012 (16 pages)
20 May 2015Second filing of AR01 previously delivered to Companies House made up to 1 April 2011 (18 pages)
20 May 2015Second filing of AR01 previously delivered to Companies House made up to 1 April 2013 (16 pages)
20 May 2015Second filing of AR01 previously delivered to Companies House made up to 1 April 2014 (16 pages)
20 May 2015Second filing of AR01 previously delivered to Companies House made up to 1 April 2011 (18 pages)
20 May 2015Second filing of AR01 previously delivered to Companies House made up to 1 April 2013 (16 pages)
20 May 2015Second filing of AR01 previously delivered to Companies House made up to 1 April 2012 (16 pages)
20 May 2015Second filing of AR01 previously delivered to Companies House made up to 1 April 2010 (18 pages)
6 May 2015Appointment of Mr Martin Robert Walton as a director on 15 April 2015 (2 pages)
6 May 2015Appointment of Mr Martin Robert Walton as a director on 15 April 2015 (2 pages)
27 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 104,166
(5 pages)
27 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 104,166
(5 pages)
27 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 104,166
(5 pages)
17 April 2015Full accounts made up to 31 December 2014 (13 pages)
17 April 2015Appointment of Miss Alexandra Dent as a secretary on 15 April 2015 (2 pages)
17 April 2015Full accounts made up to 31 December 2014 (13 pages)
17 April 2015Appointment of Miss Alexandra Dent as a secretary on 15 April 2015 (2 pages)
15 August 2014Full accounts made up to 31 December 2013 (15 pages)
15 August 2014Full accounts made up to 31 December 2013 (15 pages)
8 April 2014Register(s) moved to registered inspection location (1 page)
8 April 2014Register inspection address has been changed (1 page)
8 April 2014Register inspection address has been changed (1 page)
8 April 2014Register(s) moved to registered inspection location (1 page)
8 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 104,166
  • ANNOTATION Clarification a second field AR01 was registered on 20/05/2015
(6 pages)
8 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 104,166
  • ANNOTATION Clarification a second field AR01 was registered on 20/05/2015
(6 pages)
8 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 104,166
  • ANNOTATION Clarification a second field AR01 was registered on 20/05/2015
(6 pages)
26 September 2013Full accounts made up to 31 December 2012 (20 pages)
26 September 2013Full accounts made up to 31 December 2012 (20 pages)
24 April 2013Annual return made up to 1 April 2013 with a full list of shareholders
  • ANNOTATION Clarification a second field AR01 was registered on 20/05/2015
(5 pages)
24 April 2013Annual return made up to 1 April 2013 with a full list of shareholders
  • ANNOTATION Clarification a second field AR01 was registered on 20/05/2015
(5 pages)
24 April 2013Annual return made up to 1 April 2013 with a full list of shareholders
  • ANNOTATION Clarification a second field AR01 was registered on 20/05/2015
(5 pages)
3 September 2012Full accounts made up to 31 December 2011 (20 pages)
3 September 2012Full accounts made up to 31 December 2011 (20 pages)
2 May 2012Annual return made up to 1 April 2012 with a full list of shareholders
  • ANNOTATION Clarification a second field AR01 was registered on 20/05/2015
(5 pages)
2 May 2012Annual return made up to 1 April 2012 with a full list of shareholders
  • ANNOTATION Clarification a second field AR01 was registered on 20/05/2015
(5 pages)
2 May 2012Annual return made up to 1 April 2012 with a full list of shareholders
  • ANNOTATION Clarification a second field AR01 was registered on 20/05/2015
(5 pages)
21 March 2012Termination of appointment of David Peck as a director (1 page)
21 March 2012Termination of appointment of David Peck as a director (1 page)
14 February 2012Director's details changed for Mr Mark Lawrence on 12 December 2011 (2 pages)
14 February 2012Director's details changed for Mr Mark Lawrence on 12 December 2011 (2 pages)
31 October 2011Termination of appointment of Philip Marshall as a director (1 page)
31 October 2011Termination of appointment of Philip Marshall as a secretary (1 page)
31 October 2011Termination of appointment of Philip Marshall as a director (1 page)
31 October 2011Termination of appointment of Philip Marshall as a secretary (1 page)
31 October 2011Termination of appointment of Philip Marshall as a secretary (1 page)
31 October 2011Termination of appointment of Philip Marshall as a secretary (1 page)
29 September 2011Full accounts made up to 31 December 2010 (17 pages)
29 September 2011Full accounts made up to 31 December 2010 (17 pages)
17 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 August 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 August 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 April 2011Annual return made up to 1 April 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 20/05/2015
(8 pages)
11 April 2011Annual return made up to 1 April 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 20/05/2015
(8 pages)
11 April 2011Annual return made up to 1 April 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 20/05/2015
(8 pages)
13 September 2010Full accounts made up to 31 December 2009 (17 pages)
13 September 2010Full accounts made up to 31 December 2009 (17 pages)
27 April 2010Annual return made up to 1 April 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 20/05/2015
(7 pages)
27 April 2010Director's details changed for Stuart Edward Clarke on 1 October 2009 (2 pages)
27 April 2010Annual return made up to 1 April 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 20/05/2015
(7 pages)
27 April 2010Director's details changed for Stuart Edward Clarke on 1 October 2009 (2 pages)
27 April 2010Annual return made up to 1 April 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 20/05/2015
(7 pages)
27 April 2010Director's details changed for Stuart Edward Clarke on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Philip Keith Marshall on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Philip Keith Marshall on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Philip Keith Marshall on 1 October 2009 (2 pages)
24 September 2009Resolutions
  • RES13 ‐ Apt director 10/09/2009
(2 pages)
24 September 2009Resolutions
  • RES13 ‐ Apt director 10/09/2009
(2 pages)
14 September 2009Director appointed mark lawrence (1 page)
14 September 2009Director appointed mark lawrence (1 page)
10 September 2009Appointment terminated director barry defalco (1 page)
10 September 2009Appointment terminated director barry defalco (1 page)
2 April 2009Return made up to 01/04/09; full list of members (4 pages)
2 April 2009Return made up to 01/04/09; full list of members (4 pages)
1 April 2009Full accounts made up to 31 December 2008 (17 pages)
1 April 2009Full accounts made up to 31 December 2008 (17 pages)
8 April 2008Return made up to 01/04/08; full list of members (4 pages)
8 April 2008Return made up to 01/04/08; full list of members (4 pages)
7 April 2008Location of register of members (1 page)
7 April 2008Registered office changed on 07/04/2008 from windsor court ascot drive derby derbyshire DE24 8GZ (1 page)
7 April 2008Location of register of members (1 page)
7 April 2008Registered office changed on 07/04/2008 from windsor court ascot drive derby derbyshire DE24 8GZ (1 page)
3 April 2008Full accounts made up to 31 December 2007 (17 pages)
3 April 2008Full accounts made up to 31 December 2007 (17 pages)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
18 October 2007Full accounts made up to 31 December 2006 (18 pages)
18 October 2007Full accounts made up to 31 December 2006 (18 pages)
6 July 2007Return made up to 01/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 July 2007Return made up to 01/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 January 2007Auditor's resignation (1 page)
12 January 2007Auditor's resignation (1 page)
2 January 2007Director resigned (1 page)
2 January 2007Director resigned (1 page)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
26 July 2006New director appointed (1 page)
26 July 2006New director appointed (1 page)
18 May 2006Full accounts made up to 31 December 2005 (20 pages)
18 May 2006Full accounts made up to 31 December 2005 (20 pages)
21 April 2006Return made up to 01/04/06; full list of members (8 pages)
21 April 2006Return made up to 01/04/06; full list of members (8 pages)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
10 November 2005Director resigned (1 page)
10 November 2005Director resigned (1 page)
19 April 2005Return made up to 01/04/05; full list of members (8 pages)
19 April 2005Return made up to 01/04/05; full list of members (8 pages)
14 March 2005Full accounts made up to 31 December 2004 (22 pages)
14 March 2005Full accounts made up to 31 December 2004 (22 pages)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
14 September 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
14 September 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
8 September 2004New secretary appointed (2 pages)
8 September 2004Secretary resigned (1 page)
8 September 2004Secretary resigned (1 page)
8 September 2004New secretary appointed (2 pages)
27 August 2004Full accounts made up to 29 February 2004 (20 pages)
27 August 2004Full accounts made up to 29 February 2004 (20 pages)
27 August 2004Accounting reference date shortened from 10/03/04 to 29/02/04 (1 page)
27 August 2004Accounting reference date shortened from 10/03/04 to 29/02/04 (1 page)
4 June 2004Return made up to 01/04/04; full list of members (10 pages)
4 June 2004Return made up to 01/04/04; full list of members (10 pages)
19 March 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
18 March 2004Accounting reference date shortened from 31/03/04 to 10/03/04 (1 page)
18 March 2004Accounting reference date shortened from 31/03/04 to 10/03/04 (1 page)
13 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2003Full accounts made up to 31 March 2003 (19 pages)
12 December 2003Full accounts made up to 31 March 2003 (19 pages)
1 December 2003Registered office changed on 01/12/03 from: windsor court ascot drive derby derbyshire DE24 8GZ (1 page)
1 December 2003Registered office changed on 01/12/03 from: windsor court ascot drive derby derbyshire DE24 8GZ (1 page)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
28 March 2003Return made up to 01/04/03; full list of members
  • 363(287) ‐ Registered office changed on 28/03/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 March 2003Return made up to 01/04/03; full list of members
  • 363(287) ‐ Registered office changed on 28/03/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 October 2002Full accounts made up to 31 March 2002 (20 pages)
16 October 2002Full accounts made up to 31 March 2002 (20 pages)
19 April 2002Return made up to 01/04/02; full list of members (8 pages)
19 April 2002Return made up to 01/04/02; full list of members (8 pages)
16 February 2002Declaration of satisfaction of mortgage/charge (3 pages)
16 February 2002Declaration of satisfaction of mortgage/charge (3 pages)
24 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
21 January 2002Auditor's resignation (1 page)
21 January 2002Auditor's resignation (1 page)
5 November 2001Accounts for a medium company made up to 31 March 2001 (18 pages)
5 November 2001Accounts for a medium company made up to 31 March 2001 (18 pages)
18 July 2001£ ic 157212/104166 13/06/01 £ sr 53046@1=53046 (1 page)
18 July 2001£ ic 157212/104166 13/06/01 £ sr 53046@1=53046 (1 page)
6 July 2001Return made up to 01/04/01; full list of members (7 pages)
6 July 2001Return made up to 01/04/01; full list of members (7 pages)
28 June 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 June 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
28 June 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 June 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
8 November 2000Full accounts made up to 31 March 2000 (16 pages)
8 November 2000Full accounts made up to 31 March 2000 (16 pages)
10 June 2000Particulars of mortgage/charge (3 pages)
10 June 2000Particulars of mortgage/charge (3 pages)
27 April 2000Return made up to 01/04/00; full list of members (8 pages)
27 April 2000Return made up to 01/04/00; full list of members (8 pages)
9 February 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
9 February 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
9 February 2000Ad 05/01/00--------- £ si 12500@1=12500 £ ic 144712/157212 (2 pages)
9 February 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
9 February 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
9 February 2000Ad 05/01/00--------- £ si 12500@1=12500 £ ic 144712/157212 (2 pages)
7 February 2000£ ic 224280/144712 05/01/00 £ sr 79568@1=79568 (1 page)
7 February 2000£ ic 224280/144712 05/01/00 £ sr 79568@1=79568 (1 page)
12 November 1999Accounts for a medium company made up to 31 March 1999 (15 pages)
12 November 1999Accounts for a medium company made up to 31 March 1999 (15 pages)
20 April 1999Return made up to 01/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 April 1999Return made up to 01/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 1999Accounts for a medium company made up to 31 March 1998 (15 pages)
25 January 1999Accounts for a medium company made up to 31 March 1998 (15 pages)
18 April 1998New director appointed (2 pages)
18 April 1998New director appointed (2 pages)
18 April 1998New director appointed (2 pages)
18 April 1998New director appointed (2 pages)
18 April 1998Return made up to 01/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/04/98
(4 pages)
18 April 1998Return made up to 01/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/04/98
(4 pages)
1 December 1997Accounts for a medium company made up to 31 March 1997 (16 pages)
1 December 1997Accounts for a medium company made up to 31 March 1997 (16 pages)
4 April 1997Return made up to 01/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
4 April 1997Return made up to 01/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
6 September 1996Secretary resigned (2 pages)
6 September 1996New secretary appointed (1 page)
6 September 1996Secretary resigned (2 pages)
6 September 1996New secretary appointed (1 page)
28 August 1996Accounts for a medium company made up to 31 March 1996 (17 pages)
28 August 1996Accounts for a medium company made up to 31 March 1996 (17 pages)
8 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 May 1996£ ic 236780/224280 04/04/96 £ sr 12500@1=12500 (1 page)
8 May 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
8 May 1996£ ic 236780/224280 04/04/96 £ sr 12500@1=12500 (1 page)
8 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 May 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
7 May 1996Director resigned (1 page)
7 May 1996Director resigned (1 page)
14 April 1996Return made up to 01/04/96; no change of members (4 pages)
14 April 1996Return made up to 01/04/96; no change of members (4 pages)
20 October 1995Accounts for a small company made up to 31 March 1995 (9 pages)
20 October 1995Accounts for a small company made up to 31 March 1995 (9 pages)
23 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 August 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
23 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 August 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
23 August 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
10 April 1995Return made up to 01/04/95; no change of members (4 pages)
10 April 1995Return made up to 01/04/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
17 April 1994Return made up to 01/04/94; full list of members (6 pages)
17 April 1994Return made up to 01/04/94; full list of members (6 pages)
15 August 1986Return made up to 01/05/86; full list of members (4 pages)
15 August 1986Return made up to 01/05/86; full list of members (4 pages)
22 October 1979Incorporation (15 pages)
22 October 1979Incorporation (15 pages)