Company NameCardinal International Limited
Company StatusActive
Company Number01541386
CategoryPrivate Limited Company
Incorporation Date26 January 1981(43 years, 3 months ago)
Previous NamesQuillgold Limited and VAX International Limited

Business Activity

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

Directors

Director NameMr Jeremy Graham Paul Campling
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2011(30 years, 2 months after company formation)
Appointment Duration13 years, 1 month
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRidgecourt The Ridge
Epsom
Surrey
KT18 7EP
Director NameMrs Sandra Jane Pope
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2017(36 years, 6 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidgecourt The Ridge
Epsom
Surrey
KT18 7EP
Director NameMiss Stephanie Carmelita Saville
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2021(40 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidgecourt The Ridge
Epsom
Surrey
KT18 7EP
Secretary NameICM Administration Limited (Corporation)
StatusCurrent
Appointed24 January 2020(39 years after company formation)
Appointment Duration4 years, 3 months
Correspondence AddressRidgecourt The Ridge
Epsom
Surrey
KT18 7EP
Director NameMrs Karen Jean Heeley
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1992(11 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 September 1995)
RoleCompany Director
Correspondence AddressBeechwood Cottage
Hodgetts Lane
Berkswell
West Midlands
CV7 7DG
Director NameMr Ian Gordon Brazier
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1992(11 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEarls House Earls Common Road
Stock Green
Redditch
Worcestershire
B96 6SY
Director NameElizabeth Marion Brazier
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1992(11 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRadford Heights
Radford
Worcestershire
WR7 4LS
Director NameAlan John Brazier
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1992(11 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 September 1999)
RoleCompany Director
Correspondence AddressRadford Heights
Radford
Inkberrow
Worcestershire
WR7 4LS
Secretary NameMr John Denoon Reid
NationalityBritish
StatusResigned
Appointed18 August 1992(11 years, 6 months after company formation)
Appointment Duration3 years (resigned 07 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPriors Edge
Longframlington
Morpeth
Northumberland
NE65 8HZ
Director NameHermann Heller
Date of BirthDecember 1930 (Born 93 years ago)
NationalitySwiss
StatusResigned
Appointed22 July 1993(12 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 November 1997)
RoleManaging Director
Correspondence AddressNidelb Adstrasse 25
Ch 8803
Ruschlikon
Switzerland
Director NameRavendra Pal
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(14 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 1997)
RoleManaging Director
Correspondence AddressVoyce House
Wichenford
Worcester
WR6 6YS
Secretary NameJulian Piers Stretch
NationalityBritish
StatusResigned
Appointed07 September 1995(14 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressHighlands Langholm Road
Langton Green
Tunbridge Wells
Kent
TN3 0EY
Director NameWilfred Jonathan Bagg
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 1995(14 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 May 1997)
RoleBusiness Executive
Correspondence Address88 Avocado Drive
Dianella
6062
Director NameJulian Piers Stretch
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(14 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressHighlands Langholm Road
Langton Green
Tunbridge Wells
Kent
TN3 0EY
Director NameMr Kim Patrick Rawson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(14 years, 8 months after company formation)
Appointment Duration1 year (resigned 30 September 1996)
RoleDirector Sales And Marketing
Country of ResidenceUnited Kingdom
Correspondence Address48 Upton Way
Broadstone
Dorset
BH18 9LZ
Director NameMr Lawrence Ian Jebson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1995(14 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 January 2001)
RoleCompany Director
Correspondence Address9 Holland Avenue
Knowle
Solihull
West Midlands
B93 9DW
Director NameCharles David Owen Jillings
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(15 years after company formation)
Appointment Duration2 years, 10 months (resigned 03 December 1998)
RoleConsultant
Correspondence AddressBrockholt
The Drive
Tyrells Wood
Surrey
KT22 8QJ
Director NameMr Jeremy Edward Mackinlay
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1996(15 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 1999)
RoleCompany Director
Correspondence AddressClytha Farm
Bryngwyn
Raglan
Gwent
NP5 2BN
Wales
Director NameMr Patrick George Austen
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(16 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Lakeside Drive
Esher
Surrey
KT10 9EZ
Secretary NameMr Lawrence Ian Jebson
NationalityBritish
StatusResigned
Appointed31 December 1998(17 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 2000)
RoleFinance Director
Correspondence Address9 Holland Avenue
Knowle
Solihull
West Midlands
B93 9DW
Director NameMr Julian David Pollard
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(19 years, 1 month after company formation)
Appointment Duration11 years (resigned 14 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 Second Floor Merritt House Hill Avenue
Amersham
Bucks
HP6 5BQ
Secretary NameJulian David Pollard
NationalityBritish
StatusResigned
Appointed01 March 2000(19 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 13 February 2002)
RoleAccountant
Correspondence Address3 Hutts Close
Banbury Lane, Byfield
Daventry
Northamptonshire
NN11 6TZ
Director NameMr Christopher Paul Baker
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(19 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 November 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 29, Forum House
Stirling Road
Chichester
West Sussex
PO19 7DN
Secretary NameMr Christopher John Andrew
NationalityBritish
StatusResigned
Appointed13 February 2002(21 years after company formation)
Appointment Duration11 years, 4 months (resigned 02 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Green Street
Hazlemere
High Wycombe
Buckinghamshire
HP15 7RA
Director NameMr Christopher John Andrew
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(28 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 March 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMerritt House Hill Avenue
Amersham
Buckinghamshire
HP6 5BQ
Director NameMrs Sandra Jane Pope
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(28 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 07 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite 29 Forum House
Stirling Road
Chichester
PO19 7DN
Secretary NameMr Christopher Paul Baker
StatusResigned
Appointed02 July 2013(32 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 24 January 2020)
RoleCompany Director
Correspondence AddressRidgecourt The Ridge
Epsom
Surrey
KT18 7EP

Contact

Websiteptgtreatments.co.uk
Email address[email protected]
Telephone0800 0886032
Telephone regionFreephone

Location

Registered AddressRidgecourt
The Ridge
Epsom
Surrey
KT18 7EP
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardWoodcote
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.5m at £1Crbf Private Equity LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,891,975
Cash£346,953
Current Liabilities£145,963

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Charges

15 December 2004Delivered on: 18 December 2004
Satisfied on: 10 February 2007
Persons entitled: The Phoenix Timber Group PLC

Classification: Charge on shares
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: The 108,944 ordinary shares of £1 each and all dividends rights interest and other monies.
Fully Satisfied
19 June 1995Delivered on: 27 June 1995
Satisfied on: 23 October 1999
Persons entitled: Alan John Brazier

Classification: Debenture
Secured details: £2,108,940.00 due from the company to the chargee.
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
19 June 1995Delivered on: 27 June 1995
Satisfied on: 6 April 2002
Persons entitled: The Trustees of the Quilgold Pension and Assurance Scheme

Classification: Debenture
Secured details: £2,494,175.00 due from the company to the chargee.
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
26 October 1994Delivered on: 4 November 1994
Satisfied on: 28 July 1999
Persons entitled: Barclays 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
5 December 1986Delivered on: 16 December 1986
Satisfied on: 8 December 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
27 September 1982Delivered on: 30 September 1982
Satisfied on: 6 April 2002
Persons entitled: Commercial Union Assurance Company P.L.C.

Classification: Debenture
Secured details: £25,000.
Particulars: Floating charge over undertaking and all property present and future including uncalled capital.
Fully Satisfied
9 June 1981Delivered on: 16 June 1981
Persons entitled: Commercial Union Assurance Company Limited

Classification: Debenture
Secured details: £105,000 and all other monies due or to become due from the company to the chargee.
Particulars: Floating charge over all the undertaking and property of the company both present and future including it's uncalled capital.
Fully Satisfied
8 September 1995Delivered on: 26 September 1995
Persons entitled: Co-Operation Retirement Benefit Fund (L) Limited

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.
Outstanding

Filing History

21 December 2023Accounts for a small company made up to 31 March 2023 (8 pages)
10 August 2023Change of details for Mr Alasdair Relph Younie as a person with significant control on 1 June 2022 (2 pages)
10 August 2023Change of details for Mr Duncan Paul Saville as a person with significant control on 1 June 2022 (2 pages)
10 August 2023Change of details for Mr Charles David Owen Jillings as a person with significant control on 1 June 2022 (2 pages)
7 August 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
22 December 2022Accounts for a small company made up to 31 March 2022 (8 pages)
25 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
13 December 2021Change of details for Mr Duncan Paul Saville as a person with significant control on 7 December 2021 (2 pages)
10 December 2021Director's details changed for Mrs Sandra Jane Pope on 7 December 2021 (2 pages)
9 December 2021Change of details for Mr Duncan Paul Saville as a person with significant control on 7 December 2021 (2 pages)
8 December 2021Director's details changed for Mrs Sandra Jane Pope on 7 December 2021 (2 pages)
22 November 2021Accounts for a small company made up to 31 March 2021 (8 pages)
22 November 2021Appointment of Miss Stephanie Carmelita Saville as a director on 21 October 2021 (2 pages)
25 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
23 December 2020Accounts for a small company made up to 31 March 2020 (8 pages)
14 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
7 August 2020Change of details for Mr Alasdair Relph Younie as a person with significant control on 6 August 2020 (2 pages)
7 August 2020Change of details for Mr Duncan Paul Saville as a person with significant control on 6 August 2020 (2 pages)
2 June 2020Change of details for Mr Charles Jillings as a person with significant control on 1 June 2020 (2 pages)
3 February 2020Termination of appointment of Christopher Paul Baker as a secretary on 24 January 2020 (1 page)
3 February 2020Appointment of Icm Administration Limited as a secretary on 24 January 2020 (2 pages)
20 December 2019Group of companies' accounts made up to 31 March 2019 (23 pages)
29 August 2019Change of details for Mr Duncan Paul Saville as a person with significant control on 23 August 2019 (2 pages)
27 August 2019Change of details for Mr Charles Jillings as a person with significant control on 23 August 2019 (2 pages)
27 August 2019Change of details for Mr Alasdair Relph Younie as a person with significant control on 23 August 2019 (2 pages)
27 August 2019Change of details for Mr Duncan Paul Saville as a person with significant control on 23 August 2019 (2 pages)
8 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
1 March 2019Notification of Charles Jillings as a person with significant control on 6 April 2016 (2 pages)
1 March 2019Notification of Alasdair Relph Younie as a person with significant control on 6 April 2016 (2 pages)
1 March 2019Notification of Duncan Paul Saville as a person with significant control on 6 April 2016 (2 pages)
1 March 2019Withdrawal of a person with significant control statement on 1 March 2019 (2 pages)
18 December 2018Group of companies' accounts made up to 31 March 2018 (25 pages)
7 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
21 June 2018Registered office address changed from Suite 29 Forum House Stirling Road Chichester PO19 7DN to Ridgecourt the Ridge Epsom Surrey KT18 7EP on 21 June 2018 (1 page)
26 April 2018Director's details changed for Mr Jeremy Graham Paul Campling on 26 April 2018 (2 pages)
21 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
8 August 2017Appointment of Mrs Sandra Jane Pope as a director on 8 August 2017 (2 pages)
8 August 2017Appointment of Mrs Sandra Jane Pope as a director on 8 August 2017 (2 pages)
7 August 2017Termination of appointment of Sandra Jane Pope as a director on 7 August 2017 (1 page)
7 August 2017Termination of appointment of Sandra Jane Pope as a director on 7 August 2017 (1 page)
7 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
28 February 2017Director's details changed for Mr Jeremy Graham Paul Campling on 28 February 2017 (2 pages)
28 February 2017Director's details changed for Mr Jeremy Graham Paul Campling on 28 February 2017 (2 pages)
23 February 2017Director's details changed (2 pages)
23 February 2017Secretary's details changed for Mr Christopher Paul Baker on 22 February 2017 (1 page)
23 February 2017Secretary's details changed for Mr Christopher Paul Baker on 22 February 2017 (1 page)
23 February 2017Director's details changed (2 pages)
22 February 2017Director's details changed for Mrs Sandra Jane Pope on 22 February 2017 (2 pages)
22 February 2017Director's details changed for Mrs Sandra Jane Pope on 22 February 2017 (2 pages)
5 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
5 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
9 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
12 July 2016Director's details changed for Mrs Sandra Jane Pope on 12 July 2016 (2 pages)
12 July 2016Director's details changed for Mrs Sandra Jane Pope on 12 July 2016 (2 pages)
18 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
18 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,526,851
(5 pages)
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,526,851
(5 pages)
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,526,851
(5 pages)
6 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
6 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,526,851
(5 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,526,851
(5 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,526,851
(5 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
7 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
2 July 2013Registered office address changed from Suite 1 Second Floor Merritt House Hill Avenue Amersham Bucks HP6 5BQ on 2 July 2013 (1 page)
2 July 2013Appointment of Mr Christopher Paul Baker as a secretary (1 page)
2 July 2013Termination of appointment of Christopher Andrew as a secretary (1 page)
2 July 2013Appointment of Mr Christopher Paul Baker as a secretary (1 page)
2 July 2013Termination of appointment of Christopher Andrew as a secretary (1 page)
2 July 2013Registered office address changed from Suite 1 Second Floor Merritt House Hill Avenue Amersham Bucks HP6 5BQ on 2 July 2013 (1 page)
2 July 2013Registered office address changed from Suite 1 Second Floor Merritt House Hill Avenue Amersham Bucks HP6 5BQ on 2 July 2013 (1 page)
16 May 2013Auditor's resignation (1 page)
16 May 2013Auditor's resignation (1 page)
14 March 2013Termination of appointment of Christopher Andrew as a director (1 page)
14 March 2013Termination of appointment of Christopher Andrew as a director (1 page)
19 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
19 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
31 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
31 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
9 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (7 pages)
9 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (7 pages)
9 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (7 pages)
23 March 2011Termination of appointment of Julian Pollard as a director (1 page)
23 March 2011Appointment of Mr Jeremy Graham Paul Campling as a director (2 pages)
23 March 2011Termination of appointment of Julian Pollard as a director (1 page)
23 March 2011Appointment of Mr Jeremy Graham Paul Campling as a director (2 pages)
21 September 2010Accounts for a small company made up to 31 March 2010 (8 pages)
21 September 2010Accounts for a small company made up to 31 March 2010 (8 pages)
9 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (7 pages)
9 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (7 pages)
9 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (7 pages)
16 June 2010Particulars of variation of rights attached to shares (3 pages)
16 June 2010Statement of company's objects (2 pages)
16 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
16 June 2010Statement of company's objects (2 pages)
16 June 2010Particulars of variation of rights attached to shares (3 pages)
16 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
16 June 2010Change of share class name or designation (2 pages)
16 June 2010Change of share class name or designation (2 pages)
4 January 2010Accounts for a small company made up to 31 March 2009 (9 pages)
4 January 2010Accounts for a small company made up to 31 March 2009 (9 pages)
9 December 2009Appointment of Sandra Jane Pope as a director (3 pages)
9 December 2009Appointment of Sandra Jane Pope as a director (3 pages)
9 December 2009Appointment of Mr Christopher John Andrew as a director (3 pages)
9 December 2009Termination of appointment of Christopher Baker as a director (2 pages)
9 December 2009Appointment of Mr Christopher John Andrew as a director (3 pages)
9 December 2009Termination of appointment of Christopher Baker as a director (2 pages)
7 October 2009Director's details changed for Julian David Pollard on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Julian David Pollard on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Julian David Pollard on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Christopher Paul Baker on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Christopher Paul Baker on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Christopher Paul Baker on 1 October 2009 (2 pages)
10 August 2009Return made up to 06/08/09; full list of members (5 pages)
10 August 2009Return made up to 06/08/09; full list of members (5 pages)
24 September 2008Registered office changed on 24/09/2008 from 230 centennial park elstree hill south elstree borehamwood hertfordshire WD6 3SN (1 page)
24 September 2008Registered office changed on 24/09/2008 from 230 centennial park elstree hill south elstree borehamwood hertfordshire WD6 3SN (1 page)
18 August 2008Return made up to 06/08/08; full list of members (6 pages)
18 August 2008Return made up to 06/08/08; full list of members (6 pages)
6 August 2008Accounts for a small company made up to 31 March 2008 (9 pages)
6 August 2008Accounts for a small company made up to 31 March 2008 (9 pages)
23 August 2007Director's particulars changed (1 page)
23 August 2007Director's particulars changed (1 page)
21 August 2007Accounts for a small company made up to 31 March 2007 (9 pages)
21 August 2007Accounts for a small company made up to 31 March 2007 (9 pages)
17 August 2007Return made up to 06/08/07; full list of members (3 pages)
17 August 2007Return made up to 06/08/07; full list of members (3 pages)
15 March 2007Registered office changed on 15/03/07 from: bank chambers hill road watlington oxon OX49 5AB (1 page)
15 March 2007Registered office changed on 15/03/07 from: bank chambers hill road watlington oxon OX49 5AB (1 page)
10 February 2007Declaration of satisfaction of mortgage/charge (1 page)
10 February 2007Declaration of satisfaction of mortgage/charge (1 page)
23 August 2006Return made up to 06/08/06; full list of members (8 pages)
23 August 2006Return made up to 06/08/06; full list of members (8 pages)
1 August 2006Accounts for a small company made up to 31 March 2006 (8 pages)
1 August 2006Accounts for a small company made up to 31 March 2006 (8 pages)
31 August 2005Return made up to 06/08/05; full list of members (8 pages)
31 August 2005Return made up to 06/08/05; full list of members (8 pages)
4 August 2005Accounts for a small company made up to 31 March 2005 (8 pages)
4 August 2005Accounts for a small company made up to 31 March 2005 (8 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
17 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
17 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
19 August 2004Return made up to 06/08/04; full list of members (8 pages)
19 August 2004Return made up to 06/08/04; full list of members (8 pages)
22 April 2004Auditor's resignation (1 page)
22 April 2004Auditor's resignation (1 page)
9 October 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
9 October 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
29 August 2003Return made up to 06/08/03; full list of members (8 pages)
29 August 2003Return made up to 06/08/03; full list of members (8 pages)
7 July 2003Full accounts made up to 31 December 2002 (17 pages)
7 July 2003Full accounts made up to 31 December 2002 (17 pages)
21 August 2002Return made up to 06/08/02; full list of members (8 pages)
21 August 2002Return made up to 06/08/02; full list of members (8 pages)
20 August 2002Full accounts made up to 31 December 2001 (15 pages)
20 August 2002Full accounts made up to 31 December 2001 (15 pages)
6 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2002Auditor's resignation (1 page)
4 April 2002Auditor's resignation (1 page)
11 March 2002New secretary appointed (2 pages)
11 March 2002New secretary appointed (2 pages)
11 March 2002Secretary resigned (1 page)
11 March 2002Secretary resigned (1 page)
30 January 2002Full accounts made up to 31 December 2000 (15 pages)
30 January 2002Full accounts made up to 31 December 2000 (15 pages)
12 December 2001Registered office changed on 12/12/01 from: aquis house 27-33 station road hayes middlesex UB3 4DX (1 page)
12 December 2001Registered office changed on 12/12/01 from: aquis house 27-33 station road hayes middlesex UB3 4DX (1 page)
28 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
28 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
17 August 2001Return made up to 06/08/01; full list of members (7 pages)
17 August 2001Return made up to 06/08/01; full list of members (7 pages)
11 May 2001Registered office changed on 11/05/01 from: quillgold house kingswood rd hampton lovett droitwich , worcs. WR9 0QH (1 page)
11 May 2001Registered office changed on 11/05/01 from: quillgold house kingswood rd hampton lovett droitwich , worcs. WR9 0QH (1 page)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
27 April 2001Full group accounts made up to 31 December 1999 (26 pages)
27 April 2001Full group accounts made up to 31 December 1999 (26 pages)
23 February 2001New director appointed (3 pages)
23 February 2001New director appointed (3 pages)
9 August 2000Return made up to 06/08/00; full list of members (8 pages)
9 August 2000Return made up to 06/08/00; full list of members (8 pages)
13 July 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
13 July 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
29 March 2000Full group accounts made up to 31 December 1998 (35 pages)
29 March 2000Full group accounts made up to 31 December 1998 (35 pages)
16 March 2000Director's particulars changed (1 page)
16 March 2000Director's particulars changed (1 page)
6 March 2000New secretary appointed;new director appointed (2 pages)
6 March 2000New secretary appointed;new director appointed (2 pages)
6 March 2000Director resigned (1 page)
6 March 2000Secretary resigned (1 page)
6 March 2000Secretary resigned (1 page)
6 March 2000Director resigned (1 page)
1 March 2000Company name changed vax international LIMITED\certificate issued on 02/03/00 (2 pages)
1 March 2000Company name changed vax international LIMITED\certificate issued on 02/03/00 (2 pages)
23 October 1999Declaration of satisfaction of mortgage/charge (1 page)
23 October 1999Declaration of satisfaction of mortgage/charge (1 page)
5 August 1999Return made up to 06/08/99; full list of members (6 pages)
5 August 1999Return made up to 06/08/99; full list of members (6 pages)
28 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
28 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
28 June 1999Director resigned (1 page)
28 June 1999Director resigned (1 page)
1 February 1999New secretary appointed (2 pages)
1 February 1999Secretary resigned;director resigned (1 page)
1 February 1999New secretary appointed (2 pages)
1 February 1999Secretary resigned;director resigned (1 page)
31 December 1998Full group accounts made up to 31 December 1997 (26 pages)
31 December 1998Director resigned (1 page)
31 December 1998Director resigned (1 page)
31 December 1998Full group accounts made up to 31 December 1997 (26 pages)
5 December 1997Full group accounts made up to 31 December 1996 (30 pages)
5 December 1997Return made up to 06/08/97; no change of members (9 pages)
5 December 1997Full group accounts made up to 31 December 1996 (30 pages)
5 December 1997Return made up to 06/08/97; no change of members (9 pages)
11 November 1997Director resigned (1 page)
11 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
19 September 1997New director appointed (2 pages)
10 June 1997Director resigned (1 page)
10 June 1997Director resigned (1 page)
3 April 1997Full group accounts made up to 31 December 1995 (31 pages)
3 April 1997Full group accounts made up to 31 December 1995 (31 pages)
17 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
17 February 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
17 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
17 February 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
15 October 1996Director resigned (1 page)
15 October 1996Director resigned (1 page)
27 August 1996Return made up to 06/08/96; full list of members (9 pages)
27 August 1996Return made up to 06/08/96; full list of members (9 pages)
12 July 1996New director appointed (2 pages)
12 July 1996New director appointed (2 pages)
13 February 1996Memorandum and Articles of Association (6 pages)
13 February 1996Memorandum and Articles of Association (6 pages)
12 February 1996Memorandum and Articles of Association (18 pages)
12 February 1996Memorandum and Articles of Association (18 pages)
29 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
29 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
29 December 1995Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
29 December 1995Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
22 December 1995Company name changed quillgold LIMITED\certificate issued on 27/12/95 (8 pages)
22 December 1995Company name changed quillgold LIMITED\certificate issued on 27/12/95 (8 pages)
21 December 1995Conve 20/11/95 (1 page)
21 December 1995Conve 20/11/95 (1 page)
21 December 1995Ad 22/11/95--------- £ si 1@1=1 £ ic 1526850/1526851 (2 pages)
21 December 1995Ad 22/11/95--------- £ si 1@1=1 £ ic 1526850/1526851 (2 pages)
14 December 1995New director appointed (4 pages)
14 December 1995New director appointed (4 pages)
6 December 1995New director appointed (2 pages)
6 December 1995New director appointed (2 pages)
12 October 1995New director appointed (2 pages)
12 October 1995Director resigned (2 pages)
12 October 1995New secretary appointed (2 pages)
12 October 1995New director appointed (2 pages)
12 October 1995Secretary resigned (2 pages)
12 October 1995Return made up to 18/08/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
12 October 1995New secretary appointed (2 pages)
12 October 1995Director resigned (2 pages)
12 October 1995New director appointed (2 pages)
12 October 1995Director resigned (2 pages)
12 October 1995Director resigned (2 pages)
12 October 1995Director resigned (2 pages)
12 October 1995New director appointed (2 pages)
12 October 1995Director resigned (2 pages)
12 October 1995Return made up to 18/08/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
12 October 1995Secretary resigned (2 pages)
26 September 1995Particulars of mortgage/charge (14 pages)
26 September 1995Particulars of mortgage/charge (14 pages)
20 September 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
20 September 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
20 September 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
20 September 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
20 September 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
20 September 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
31 May 1995Full group accounts made up to 31 December 1994 (30 pages)
31 May 1995Full group accounts made up to 31 December 1994 (30 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
21 October 1994Full group accounts made up to 31 December 1993 (30 pages)
21 October 1994Full group accounts made up to 31 December 1993 (30 pages)
8 November 1993Full group accounts made up to 31 December 1992 (25 pages)
8 November 1993Full group accounts made up to 31 December 1992 (25 pages)
14 June 1993£ nc 370000/7100000 27/05/93 (1 page)
14 June 1993£ nc 370000/7100000 27/05/93 (1 page)
25 August 1992Full group accounts made up to 31 December 1991 (23 pages)
25 August 1992Full group accounts made up to 31 December 1991 (23 pages)
20 February 1992Full group accounts made up to 31 December 1990 (24 pages)
20 February 1992Full group accounts made up to 31 December 1990 (24 pages)
12 November 1990Full group accounts made up to 31 December 1989 (12 pages)
12 November 1990Full group accounts made up to 31 December 1989 (12 pages)
2 March 1990Full group accounts made up to 31 March 1989 (13 pages)
2 March 1990Full group accounts made up to 31 March 1989 (13 pages)
20 March 1989Full group accounts made up to 31 March 1988 (13 pages)
20 March 1989Full group accounts made up to 31 March 1988 (13 pages)
22 February 1988Full group accounts made up to 31 March 1987 (12 pages)
22 February 1988Full group accounts made up to 31 March 1987 (12 pages)
7 November 1986Full accounts made up to 31 March 1986 (12 pages)
7 November 1986Full accounts made up to 31 March 1986 (12 pages)
7 May 1986Accounts for a small company made up to 31 March 1985 (4 pages)
7 May 1986Accounts for a small company made up to 31 March 1985 (4 pages)
19 March 1982Increase in nominal capital (2 pages)
19 March 1982Increase in nominal capital (2 pages)
23 June 1981Increase in nominal capital (1 page)
23 June 1981Increase in nominal capital (1 page)