Company NameFruit Of The Loom Limited
DirectorsStefanie Christina Stauter and Brian Bodenhamer
Company StatusActive
Company Number01542207
CategoryPrivate Limited Company
Incorporation Date29 January 1981(43 years, 3 months ago)
Previous NamesLegibus Eighty-Seven Limited and Union Sales Limited

Business Activity

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

Directors

Director NameStefanie Christina Stauter
Date of BirthApril 1970 (Born 54 years ago)
NationalityGerman
StatusCurrent
Appointed31 May 2019(38 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleChief Financial Officer
Country of ResidenceGermany
Correspondence AddressC/O Tmf Group 8th Floor
20 Farringdon Street
London
EC4A 4AB
Director NameMr Brian Bodenhamer
Date of BirthApril 1962 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed31 May 2019(38 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleBusinessman
Country of ResidenceUnited States
Correspondence AddressC/O Tmf Group 8th Floor
20 Farringdon Street
London
EC4A 4AB
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusCurrent
Appointed22 September 2009(28 years, 8 months after company formation)
Appointment Duration14 years, 7 months
Correspondence Address8th 20 Farringdon Street
London
EC4A 4AB
Director NameRalph Thomas Huschle
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 1992(11 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 October 1993)
RoleBusiness Executive
Correspondence Address17 Redsdale
Chelsea
London
SW3 4BL
Director NameLeonard Rutherford Marbury Iii
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 1992(11 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 22 December 1998)
RoleBusiness Executive
Correspondence AddressRidings Row
Leighton
Shrewsbury
Shropshire
SY5 6RN
Wales
Director NameEdward Blake Gaines Tarpley
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 1992(11 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 March 1994)
RoleBusiness Executive
Correspondence AddressRoute 1 Box 282
Woodburn
Kentucky 42102
Foreign
Director NameMr Ralph Bridgford Wakeland
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 1992(11 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 February 1994)
RoleBusiness Executive
Correspondence Address1482 Mt Ayr Circle
Bowling Green
Kentucky 42101
Foreign
Director NameJohn Ben Holland
Date of BirthMarch 1932 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 1993(12 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 1996)
RoleBusiness Executive
Correspondence Address199 Tony Avenue
Bowling Green
Kentucky 42103
Foreign
Director NameJoyce Mae Russell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 1993(12 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 22 December 1998)
RoleBusiness Executive
Correspondence Address131 Ridge Wood Court
Rowling Green
Kentucky 42102
Foreign
Director NameJean Gariepy
Date of BirthJune 1949 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed04 October 1993(12 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 July 1995)
RoleBusiness Executive
Correspondence AddressWoodland
Wellington Avenue
Wentworth
Surrey
GU25 2QN
Director NameMr Paul Weston
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1998(17 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak House
Blymhill Common
Shifnal
Shropshire
TF11 8JP
Director NameJohn Ray
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 1998(17 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 April 2002)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address200 West Madison Circle South
Chicago
Illinois 60606
Director NameDavid Mulder
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 1999(18 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 09 October 2000)
RoleFinancial Advisor
Correspondence AddressQuarry House
Waters Upton
Telford
Salop
TF6 6NP
Director NameMr Leonard Rutherford Marbury Iii
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed03 November 2000(19 years, 9 months after company formation)
Appointment Duration13 years, 5 months (resigned 01 April 2014)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFruit Of The Loom House
Halesfield 10
Telford
Shropshire
TF7 4QP
Director NameMichelle O'Rourke
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed05 April 2002(21 years, 2 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 October 2002)
RoleDirector Of Tax & Legal Contro
Correspondence AddressMullaghmore
Co Sligo
Irish
Director NameJoe Mullan
Date of BirthApril 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed05 April 2002(21 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 September 2002)
RoleCompany Director
Correspondence Address49 Wheatfield
Muff
Donegal
Irish
Director NameKevin Charles Conaghan
Date of BirthNovember 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed31 October 2002(21 years, 9 months after company formation)
Appointment Duration6 years (resigned 21 November 2008)
RoleSup Finance & Admin & Cfo
Correspondence AddressCarrowtrasna
Green Castle
County Donegal
Director NameMr Jonathan Mark Griffiths
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2008(27 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 May 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFruit Of The Loom House
Halesfield 10
Telford
Shropshire
TF7 4QP
Director NameAnton Penn
Date of BirthMay 1960 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2014(33 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 September 2017)
RoleSenior Vice President Activewear Sales & Mktg Emea
Country of ResidenceGermany
Correspondence AddressFruit Of The Loom House
Halesfield 10
Telford
Shropshire
TF7 4QP
Director NameDr Michael Mallon
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed25 September 2017(36 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 April 2018)
RoleCompany Director: Snr Vp Operations
Country of ResidenceIreland
Correspondence AddressFruit Of The Loom House
Halesfield 10
Telford
Shropshire
TF7 4QP
Director NameMarco Grohmann
Date of BirthMay 1962 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed09 April 2018(37 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 November 2019)
RoleSenior Vice President Commercial
Country of ResidenceGermany
Correspondence AddressFruit Of The Loom House
Halesfield 10
Telford
Shropshire
TF7 4QP
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 1992(11 years, 6 months after company formation)
Appointment Duration17 years, 1 month (resigned 22 September 2009)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitefruitoftheloom.eu

Location

Registered AddressC/O Tmf Group, 13th Floor
One Angel Court
London
EC2R 7HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

500k at £1Fruit Of The Loom Investments LTD
100.00%
Ordinary
1 at £1Union Sales Inc.
0.00%
Ordinary

Financials

Year2014
Turnover£66,780,027
Gross Profit£13,095,638
Net Worth£11,120,519
Cash£12,864
Current Liabilities£3,129,693

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 August 2023 (8 months, 2 weeks ago)
Next Return Due16 August 2024 (3 months, 4 weeks from now)

Charges

2 September 1998Delivered on: 18 September 1998
Satisfied on: 30 November 2002
Persons entitled: Abn Amro Bank N.V.

Classification: Deposit agreement and charge on cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of GBP250,000 and all other sums from time to time standing to the credit of the depositor on any account of the bank. See the mortgage charge document for full details.
Fully Satisfied
3 February 1993Delivered on: 4 February 1993
Satisfied on: 22 December 1995
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a unit g, halesfield, 10 telford, shropshire t/no: sl 24858 (including trade fixtures). 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
20 December 1991Delivered on: 9 January 1992
Satisfied on: 30 November 2002
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £200,000 on an account numbered 7637403 held by the bank,with interest accrued.
Fully Satisfied
20 December 1991Delivered on: 9 January 1992
Satisfied on: 11 June 1996
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £200000 together with interest accrued now or to be held by the bank on an account no.7637403 With reference to the company.
Fully Satisfied
5 December 1990Delivered on: 12 December 1990
Satisfied on: 11 June 1996
Persons entitled: National Westminster Bank PLC

Classification: Charge on credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £1,100,000 with interest held by the bank on account no. 7254059 on behalf of the company.
Fully Satisfied
23 August 1984Delivered on: 4 September 1984
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balance
Secured details: All liabilities of the company present and future actual and/or contingent to national westminster bank PLC in relation to guarantee in favour hm customs and excise- £125,000.
Particulars: The sum of £250,000 together with interest accrued held by the bank on an account in the name of the bank and earmarked re the company.
Fully Satisfied

Filing History

23 October 2020Full accounts made up to 31 December 2019 (35 pages)
13 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
3 February 2020Registered office address changed from Fruit of the Loom House, Halesfield 10, Telford Shropshire TF7 4QP to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 3 February 2020 (1 page)
3 February 2020Director's details changed for Stefanie Christina Stauter on 3 February 2020 (2 pages)
3 February 2020Director's details changed for Mr Brian Bodenhamer on 3 February 2020 (2 pages)
21 November 2019Termination of appointment of Marco Grohmann as a director on 19 November 2019 (1 page)
26 September 2019Full accounts made up to 31 December 2018 (62 pages)
8 August 2019Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page)
7 August 2019Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE England to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB (1 page)
6 August 2019Confirmation statement made on 2 August 2019 with updates (5 pages)
11 June 2019Termination of appointment of Jonathan Mark Griffiths as a director on 31 May 2019 (1 page)
11 June 2019Appointment of Stefanie Christina Stauter as a director on 31 May 2019 (2 pages)
11 June 2019Appointment of Mr Brian Bodenhamer as a director on 31 May 2019 (2 pages)
2 October 2018Full accounts made up to 31 December 2017 (31 pages)
7 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
24 April 2018Appointment of Marco Grohmann as a director on 9 April 2018 (2 pages)
23 April 2018Termination of appointment of Michael Mallon as a director on 6 April 2018 (1 page)
18 October 2017Appointment of Dr Michael Mallon as a director on 25 September 2017 (2 pages)
18 October 2017Appointment of Dr Michael Mallon as a director on 25 September 2017 (2 pages)
17 October 2017Termination of appointment of Anton Penn as a director on 25 September 2017 (1 page)
17 October 2017Termination of appointment of Anton Penn as a director on 25 September 2017 (1 page)
29 September 2017Full accounts made up to 31 December 2016 (31 pages)
29 September 2017Full accounts made up to 31 December 2016 (31 pages)
4 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
30 September 2016Full accounts made up to 31 December 2015 (33 pages)
30 September 2016Full accounts made up to 31 December 2015 (33 pages)
12 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
2 October 2015Full accounts made up to 31 December 2014 (24 pages)
2 October 2015Full accounts made up to 31 December 2014 (24 pages)
12 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 500,000
(5 pages)
12 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 500,000
(5 pages)
12 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 500,000
(5 pages)
23 September 2014Full accounts made up to 31 December 2013 (23 pages)
23 September 2014Full accounts made up to 31 December 2013 (23 pages)
19 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 500,000
(5 pages)
19 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 500,000
(5 pages)
19 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 500,000
(5 pages)
4 April 2014Appointment of Anton Penn as a director (2 pages)
4 April 2014Appointment of Anton Penn as a director (2 pages)
3 April 2014Termination of appointment of Leonard Marbury Iii as a director (1 page)
3 April 2014Termination of appointment of Leonard Marbury Iii as a director (1 page)
16 September 2013Full accounts made up to 31 December 2012 (23 pages)
16 September 2013Full accounts made up to 31 December 2012 (23 pages)
23 August 2013Director's details changed for Mr Jonathan Mark Griffiths on 9 August 2013 (2 pages)
23 August 2013Director's details changed for Mr Jonathan Mark Griffiths on 9 August 2013 (2 pages)
23 August 2013Director's details changed for Mr Jonathan Mark Griffiths on 9 August 2013 (2 pages)
22 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 500,000
(5 pages)
22 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 500,000
(5 pages)
22 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 500,000
(5 pages)
21 August 2013Register inspection address has been changed from 5Th Floor 6 St Andrew Street London EC4A 3AE England (1 page)
21 August 2013Register inspection address has been changed from 5Th Floor 6 St Andrew Street London EC4A 3AE England (1 page)
24 January 2013Director's details changed for Mr Jonathan Mark Griffiths on 2 January 2013 (2 pages)
24 January 2013Director's details changed for Mr Jonathan Mark Griffiths on 2 January 2013 (2 pages)
24 January 2013Director's details changed for Mr Jonathan Mark Griffiths on 2 January 2013 (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (22 pages)
3 October 2012Full accounts made up to 31 December 2011 (22 pages)
13 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
7 August 2012Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
7 August 2012Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
18 October 2011Register inspection address has been changed from Pellipar House, 1St Floor, 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
18 October 2011Register inspection address has been changed from Pellipar House, 1St Floor, 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
22 September 2011Full accounts made up to 31 December 2010 (22 pages)
22 September 2011Full accounts made up to 31 December 2010 (22 pages)
16 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
15 August 2011Director's details changed for Mr Leonard Rutherford Marbury Iii on 31 December 2010 (2 pages)
15 August 2011Director's details changed for Mr Jonathan Mark Griffiths on 31 December 2010 (2 pages)
15 August 2011Director's details changed for Mr Leonard Rutherford Marbury Iii on 31 December 2010 (2 pages)
15 August 2011Director's details changed for Mr Jonathan Mark Griffiths on 31 December 2010 (2 pages)
2 October 2010Full accounts made up to 31 December 2009 (22 pages)
2 October 2010Full accounts made up to 31 December 2009 (22 pages)
18 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
18 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
18 August 2010Register(s) moved to registered inspection location (1 page)
18 August 2010Register(s) moved to registered inspection location (1 page)
18 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
17 August 2010Registered office address changed from Fruit of the Loom House Halesford 10G Telford Shropshire TF7 4QP on 17 August 2010 (1 page)
17 August 2010Secretary's details changed for Tmf Corporate Administration Services Limited on 2 August 2010 (2 pages)
17 August 2010Secretary's details changed for Tmf Corporate Administration Services Limited on 2 August 2010 (2 pages)
17 August 2010Register inspection address has been changed (1 page)
17 August 2010Registered office address changed from Fruit of the Loom House Halesford 10G Telford Shropshire TF7 4QP on 17 August 2010 (1 page)
17 August 2010Register inspection address has been changed (1 page)
17 August 2010Secretary's details changed for Tmf Corporate Administration Services Limited on 2 August 2010 (2 pages)
30 September 2009Appointment terminated secretary clifford chance secretaries LIMITED (1 page)
30 September 2009Secretary appointed tmf corporate administration services LIMITED (1 page)
30 September 2009Secretary appointed tmf corporate administration services LIMITED (1 page)
30 September 2009Appointment terminated secretary clifford chance secretaries LIMITED (1 page)
15 September 2009Full accounts made up to 31 December 2008 (22 pages)
15 September 2009Full accounts made up to 31 December 2008 (22 pages)
5 August 2009Return made up to 02/08/09; full list of members (4 pages)
5 August 2009Location of debenture register (1 page)
5 August 2009Location of debenture register (1 page)
5 August 2009Return made up to 02/08/09; full list of members (4 pages)
19 December 2008Full accounts made up to 31 December 2007 (102 pages)
19 December 2008Full accounts made up to 31 December 2007 (102 pages)
3 December 2008Director appointed jonathan griffiths (1 page)
3 December 2008Appointment terminated director kevin conaghan (1 page)
3 December 2008Director appointed jonathan griffiths (1 page)
3 December 2008Appointment terminated director kevin conaghan (1 page)
11 August 2008Return made up to 02/08/08; full list of members (4 pages)
11 August 2008Return made up to 02/08/08; full list of members (4 pages)
8 August 2008Director's change of particulars / kevin conaghan / 01/08/2008 (1 page)
8 August 2008Location of debenture register (1 page)
8 August 2008Director's change of particulars / kevin conaghan / 01/08/2008 (1 page)
8 August 2008Registered office changed on 08/08/2008 from, fruit of the loom house, halesfield iog, telford, shropshire, TF7 4QP (1 page)
8 August 2008Registered office changed on 08/08/2008 from, fruit of the loom house, halesfield iog, telford, shropshire, TF7 4QP (1 page)
8 August 2008Location of debenture register (1 page)
28 September 2007Full accounts made up to 31 December 2006 (26 pages)
28 September 2007Full accounts made up to 31 December 2006 (26 pages)
8 August 2007Director's particulars changed (1 page)
8 August 2007Director's particulars changed (1 page)
8 August 2007Return made up to 02/08/07; full list of members (2 pages)
8 August 2007Return made up to 02/08/07; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (26 pages)
4 November 2006Full accounts made up to 31 December 2005 (26 pages)
7 August 2006Return made up to 02/08/06; full list of members (2 pages)
7 August 2006Return made up to 02/08/06; full list of members (2 pages)
8 November 2005Full accounts made up to 31 December 2004 (19 pages)
8 November 2005Full accounts made up to 31 December 2004 (19 pages)
24 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
24 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
16 August 2005Return made up to 02/08/05; full list of members (5 pages)
16 August 2005Return made up to 02/08/05; full list of members (5 pages)
1 November 2004Full accounts made up to 31 December 2003 (21 pages)
1 November 2004Full accounts made up to 31 December 2003 (21 pages)
6 September 2004Return made up to 02/08/04; full list of members (5 pages)
6 September 2004Location of debenture register (1 page)
6 September 2004Location of debenture register (1 page)
6 September 2004Return made up to 02/08/04; full list of members (5 pages)
6 September 2004Location of register of members (1 page)
6 September 2004Location of register of members (1 page)
4 February 2004Full accounts made up to 31 December 2002 (18 pages)
4 February 2004Full accounts made up to 31 December 2002 (18 pages)
3 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
3 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
24 September 2003Secretary's particulars changed (1 page)
24 September 2003Secretary's particulars changed (1 page)
13 August 2003Return made up to 02/08/03; full list of members (5 pages)
13 August 2003Return made up to 02/08/03; full list of members (5 pages)
10 December 2002New director appointed (2 pages)
10 December 2002New director appointed (2 pages)
30 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 November 2002Director resigned (1 page)
12 November 2002Director resigned (1 page)
27 September 2002Director resigned (1 page)
27 September 2002Director resigned (1 page)
27 September 2002Full accounts made up to 31 December 2001 (18 pages)
27 September 2002Full accounts made up to 31 December 2001 (18 pages)
9 August 2002Return made up to 02/08/02; full list of members (6 pages)
9 August 2002Return made up to 02/08/02; full list of members (6 pages)
3 May 2002New director appointed (2 pages)
3 May 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
19 April 2002Director resigned (1 page)
19 April 2002Director resigned (1 page)
27 October 2001Full accounts made up to 31 December 2000 (15 pages)
27 October 2001Full accounts made up to 31 December 2000 (15 pages)
17 October 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
9 August 2001Return made up to 02/08/01; full list of members (6 pages)
9 August 2001Return made up to 02/08/01; full list of members (6 pages)
24 January 2001Full accounts made up to 31 December 1999 (14 pages)
24 January 2001Full accounts made up to 31 December 1999 (14 pages)
9 November 2000Director resigned (1 page)
9 November 2000New director appointed (2 pages)
9 November 2000Director resigned (1 page)
9 November 2000New director appointed (2 pages)
23 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
23 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
4 August 2000Return made up to 02/08/00; full list of members (6 pages)
4 August 2000Return made up to 02/08/00; full list of members (6 pages)
3 July 2000Director's particulars changed (1 page)
3 July 2000Director's particulars changed (1 page)
28 June 2000Director's particulars changed (1 page)
28 June 2000Director's particulars changed (1 page)
2 February 2000Full accounts made up to 31 December 1998 (16 pages)
2 February 2000Full accounts made up to 31 December 1998 (16 pages)
1 November 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
1 November 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
16 August 1999Director's particulars changed (1 page)
16 August 1999Director's particulars changed (1 page)
13 August 1999Return made up to 02/08/99; full list of members (7 pages)
13 August 1999Return made up to 02/08/99; full list of members (7 pages)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
26 January 1999Full accounts made up to 31 December 1997 (17 pages)
26 January 1999Full accounts made up to 31 December 1997 (17 pages)
30 December 1998Director resigned (1 page)
30 December 1998New director appointed (2 pages)
30 December 1998Director resigned (1 page)
30 December 1998New director appointed (2 pages)
30 December 1998New director appointed (2 pages)
30 December 1998New director appointed (2 pages)
30 December 1998Director resigned (1 page)
30 December 1998Director resigned (1 page)
18 September 1998Particulars of mortgage/charge (6 pages)
18 September 1998Particulars of mortgage/charge (6 pages)
17 August 1998Return made up to 02/08/98; full list of members (8 pages)
17 August 1998Return made up to 02/08/98; full list of members (8 pages)
24 October 1997Full accounts made up to 31 December 1996 (17 pages)
24 October 1997Full accounts made up to 31 December 1996 (17 pages)
19 August 1997Return made up to 02/08/97; full list of members (6 pages)
19 August 1997Return made up to 02/08/97; full list of members (6 pages)
10 January 1997Secretary's particulars changed (1 page)
10 January 1997Secretary's particulars changed (1 page)
14 October 1996Full accounts made up to 31 December 1995 (14 pages)
14 October 1996Full accounts made up to 31 December 1995 (14 pages)
13 September 1996Return made up to 02/08/96; full list of members (6 pages)
13 September 1996Memorandum and Articles of Association (16 pages)
13 September 1996Return made up to 02/08/96; full list of members (6 pages)
13 September 1996Memorandum and Articles of Association (16 pages)
17 July 1996£ ic 43141983/500000 20/06/96 £ sr 42641983@1=42641983 (1 page)
17 July 1996£ ic 43141983/500000 20/06/96 £ sr 42641983@1=42641983 (1 page)
11 June 1996Declaration of satisfaction of mortgage/charge (1 page)
11 June 1996Declaration of satisfaction of mortgage/charge (1 page)
11 June 1996Declaration of satisfaction of mortgage/charge (1 page)
11 June 1996Declaration of satisfaction of mortgage/charge (1 page)
14 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
14 May 1996Declaration of shares redemption:auditor's report (3 pages)
14 May 1996Declaration of shares redemption:auditor's report (3 pages)
14 May 1996Declaration of shares redemption:auditor's report (3 pages)
14 May 1996Declaration of shares redemption:auditor's report (3 pages)
14 May 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(7 pages)
14 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 May 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(7 pages)
14 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 May 1996Memorandum and Articles of Association (8 pages)
14 May 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(7 pages)
14 May 1996Memorandum and Articles of Association (8 pages)
14 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
14 May 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(7 pages)
24 April 1996Director resigned (1 page)
24 April 1996Director resigned (1 page)
22 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 November 1995Full accounts made up to 31 December 1994 (16 pages)
1 November 1995Full accounts made up to 31 December 1994 (16 pages)
4 August 1995Return made up to 02/08/95; full list of members (8 pages)
4 August 1995Return made up to 02/08/95; full list of members (8 pages)
27 July 1995Director resigned (2 pages)
27 July 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (22 pages)
26 October 1993Ad 23/08/93--------- £ si 43140983@1=43140983 £ ic 1000/43141983 (2 pages)
26 October 1993Ad 23/08/93--------- £ si 43140983@1=43140983 £ ic 1000/43141983 (2 pages)
4 September 1989Registered office changed on 04/09/89 from: blackfriars house, 19 new bridge street, london, EC4V 6BY (1 page)
4 September 1989Registered office changed on 04/09/89 from: blackfriars house, 19 new bridge street, london, EC4V 6BY (1 page)
8 August 1989Company name changed union sales LIMITED\certificate issued on 09/08/89 (2 pages)
8 August 1989Company name changed union sales LIMITED\certificate issued on 09/08/89 (2 pages)
25 March 1981Company name changed\certificate issued on 25/03/81 (2 pages)
25 March 1981Company name changed\certificate issued on 25/03/81 (2 pages)
29 January 1981Certificate of incorporation (1 page)
29 January 1981Certificate of incorporation (1 page)