Company NameLymington Precision Engineers Co. Limited
Company StatusActive
Company Number01543828
CategoryPrivate Limited Company
Incorporation Date6 February 1981(43 years, 2 months ago)
Previous NameBrantwood Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Secretary NameMr Andrew John Bodenham
StatusCurrent
Appointed31 March 2015(34 years, 2 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address59/61 High Street
Rickmansworth
WD3 1RH
Director NameMr Andrew John Bodenham
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2016(35 years, 2 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59/61 High Street
Rickmansworth
WD3 1RH
Director NameMrs Bindi Jayantilal Jivraj Foyle
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(36 years, 5 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59/61 High Street
Rickmansworth
WD3 1RH
Director NameMr Jonathan Mark Rowland
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(40 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address59/61 High Street
Rickmansworth
WD3 1RH
Director NameMr Leon Adrian Crouch
Date of BirthAugust 1949 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed31 May 1992(11 years, 3 months after company formation)
Appointment Duration18 years, 8 months (resigned 09 February 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressGosport Street
Lymington
Hampshire
SO41 9EE
Director NameMrs Elsie Irene Sunderland
Date of BirthJune 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(11 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 July 1993)
RoleRetired
Correspondence AddressArnewood Manor House
Arnewood Bridge Road,Sway
Lymington
Hampshire
SO41 6ER
Secretary NameMrs Elsie Irene Sunderland
NationalityBritish
StatusResigned
Appointed31 May 1992(11 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 July 1993)
RoleCompany Director
Correspondence AddressArnewood Manor House
Arnewood Bridge Road,Sway
Lymington
Hampshire
SO41 6ER
Director NameMrs Pauline Currie
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993(12 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 07 June 2001)
RoleAir Hostess
Correspondence AddressCulverlea House
Ramley Road
Lymington
Hampshire
SO41 8GQ
Secretary NameMrs Pauline Currie
NationalityBritish
StatusResigned
Appointed05 July 1993(12 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 September 1998)
RoleAir Hostess
Correspondence Address8 Glenby Avenue
Crosby
Liverpool
L23 0QA
Secretary NameMatthew John Peter Corbett
NationalityBritish
StatusResigned
Appointed10 September 1998(17 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 December 1999)
RoleCompany Director
Correspondence Address48 Middle Road
Lymington
Hampshire
SO41 9HF
Secretary NameMr Andrew David Peck
NationalityBritish
StatusResigned
Appointed10 January 2000(18 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35a Monckton Road
Gosport
Hampshire
PO12 2BG
Director NameLesley Ann Heath
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(19 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 May 2001)
RoleFinancial Controller
Correspondence Address21 Grange Close
Everton
Lymington
Hampshire
SO41 0TY
Director NameChristopher John Fletcher Jones
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(20 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 07 February 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBordeaux
Pauls Lane
Sway
Hampshire
SO41 6BR
Director NameAnthony Michael Chalk
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(20 years, 1 month after company formation)
Appointment Duration15 years (resigned 31 March 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressWelwyn
27 South Street Pennington
Lymington
Hampshire
SO41 8EB
Director NameJoseph Grimshaw
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(21 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 March 2006)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address8 Paddock Gardens
Lymington
Hampshire
SO41 9ES
Director NameMr David Rory Craig
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(21 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 12 June 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Lapwing Road
Wimborne
Dorset
BH21 2NN
Director NameRobert John Hiscock
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(24 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 February 2007)
RoleEngineer
Correspondence Address66 Cowley Close
Maybush
Southampton
Hampshire
SO16 9WE
Director NameJoanne Sally Caulkett
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(24 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 February 2007)
RoleCompany Manager
Correspondence Address140 Everton Road
Hordle
Hampshire
SO41 0HB
Director NameMartin Leslie Brading Palmer
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(24 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 March 2015)
RoleQuality Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGosport Street
Lymington
Hampshire
SO41 9EE
Secretary NameMr David Rory Craig
NationalityBritish
StatusResigned
Appointed28 March 2006(25 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 12 June 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Lapwing Road
Wimborne
Dorset
BH21 2NN
Secretary NameMs Gemma Ruth Callery
NationalityBritish
StatusResigned
Appointed12 June 2009(28 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2015)
RoleCompany Director
Correspondence AddressGosport Street
Lymington
Hampshire
SO41 9EE
Director NameDavid George Edgeley
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2011(30 years after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressLymington Precision Engineering Co Limited Gosport
Lymington
Hampshire
SO41 9EE
Director NameRichard Brian Dominic Cole
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2011(30 years after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLymington Precision Engineering Co Limited Gosport
Lymington
Hampshire
SO41 9EE
Director NameMr Derek John Harding
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(34 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGosport Street
Lymington
Hampshire
SO41 9EE
Director NameMr Martin John Barnes
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2016(35 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59/61 High Street
Rickmansworth
WD3 1RH

Contact

Websitelymingtonrestoration.co.uk
Telephone01590 677944
Telephone regionLymington

Location

Registered Address59/61 High Street
Rickmansworth
WD3 1RH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Lymington Precision Engineering (Lpe) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£42,740,747
Gross Profit£12,334,911
Net Worth£9,742,243
Cash£3,244,247
Current Liabilities£9,485,464

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 May 2023 (10 months, 2 weeks ago)
Next Return Due3 June 2024 (2 months from now)

Charges

28 March 2006Delivered on: 5 April 2006
Satisfied on: 2 April 2015
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
28 March 2006Delivered on: 4 April 2006
Satisfied on: 6 October 2010
Persons entitled: Ge Commercial Finance Limited (Security Holder)

Classification: Composite all assets guarantee and debenture
Secured details: All monies due or to become due from the company and the obligors to the chargees under the terms of the aforementioned instrument creating or evidencing the charge.
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
21 April 1997Delivered on: 28 April 1997
Satisfied on: 1 April 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 September 1991Delivered on: 16 September 1991
Satisfied on: 24 March 2006
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated barclays bank PLC re lymington precision engineers co limited.
Fully Satisfied
8 May 1990Delivered on: 14 May 1990
Satisfied on: 24 March 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 December 1988Delivered on: 19 December 1988
Satisfied on: 1 April 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 April 1984Delivered on: 16 April 1984
Satisfied on: 1 April 2006
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All that property undertaking and assets charges by the principal deed and further deed.
Fully Satisfied
13 May 2013Delivered on: 22 May 2013
Satisfied on: 18 June 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
29 February 2012Delivered on: 10 March 2012
Satisfied on: 2 April 2015
Persons entitled: Investec Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the obligors 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
9 February 2011Delivered on: 23 February 2011
Satisfied on: 2 April 2015
Persons entitled: Project Forest L.P. Acting by Its General Partner Project Forest (Gp) LLP (the "Security Holder")

Classification: Debenture
Secured details: All monies due or to become due from any obligor to the stockholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
9 February 2011Delivered on: 23 February 2011
Satisfied on: 2 April 2015
Persons entitled: Anthony Chalk (The "Security Trustee")

Classification: Trust debenture
Secured details: All monies due or to become from any obligor to the stockholder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
9 February 2011Delivered on: 16 February 2011
Satisfied on: 2 April 2015
Persons entitled: Anthony Chalk

Classification: Debenture
Secured details: All monies due or to become due in each case from or by any obligor to the stockholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied
29 June 2007Delivered on: 3 July 2007
Satisfied on: 2 April 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 9 keel gardens to be k/a 112 gosport street, lymington, hampshire.
Fully Satisfied
29 June 2007Delivered on: 3 July 2007
Satisfied on: 2 April 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 8 keel gardens to be k/a 114 gosport street, lymington, hampshire.
Fully Satisfied
29 June 2007Delivered on: 3 July 2007
Satisfied on: 2 April 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 7 keel gardens to be k/a 1B east hill, lymington, hampshire.
Fully Satisfied
29 June 2007Delivered on: 3 July 2007
Satisfied on: 2 April 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 6 keel gardens to be k/a 1A east hill, lymington, hampshire.
Fully Satisfied
10 April 2007Delivered on: 25 April 2007
Satisfied on: 6 October 2010
Persons entitled: Ge Commercial Finance Limited

Classification: Chattel mortgage
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: Hyundai turning centre,model hit-460,fanuc 18T control,12 station turret; mazak vertical machining centre,model-nexus 510,ser/no 165459; all plant and machinery thereon with all related rights,title and interest thereto. See the mortgage charge document for full details.
Fully Satisfied
11 September 1981Delivered on: 17 September 1981
Satisfied on: 1 April 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital, buildings fixtures, fixed plant & machinery (see doc M13).
Fully Satisfied

Filing History

6 July 2017Appointment of Mrs Bindi Jayantilal Jivraj Foyle as a director on 1 July 2017 (2 pages)
5 July 2017Termination of appointment of Derek John Harding as a director on 30 June 2017 (1 page)
24 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
20 April 2017Full accounts made up to 31 December 2016 (24 pages)
5 January 2017Full accounts made up to 31 March 2016 (23 pages)
6 October 2016Current accounting period shortened from 28 March 2017 to 31 December 2016 (1 page)
1 July 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(7 pages)
1 July 2016Register(s) moved to registered office address Gosport Street Lymington Hampshire SO41 9EE (1 page)
9 May 2016Appointment of Mr Andrew John Bodenham as a director on 20 April 2016 (2 pages)
9 May 2016Appointment of Mr Martin John Barnes as a director on 20 April 2016 (2 pages)
18 April 2016Termination of appointment of Anthony Michael Chalk as a director on 31 March 2016 (1 page)
18 December 2015Full accounts made up to 31 March 2015 (23 pages)
18 June 2015Satisfaction of charge 015438280019 in full (1 page)
18 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(5 pages)
22 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
2 April 2015Appointment of Mr Derek Harding as a director on 31 March 2015 (2 pages)
2 April 2015Satisfaction of charge 14 in full (1 page)
2 April 2015Satisfaction of charge 15 in full (1 page)
2 April 2015Satisfaction of charge 11 in full (1 page)
2 April 2015Satisfaction of charge 12 in full (1 page)
2 April 2015Termination of appointment of Martin Leslie Brading Palmer as a director on 31 March 2015 (1 page)
2 April 2015Termination of appointment of David George Edgeley as a director on 31 March 2015 (1 page)
2 April 2015Satisfaction of charge 16 in full (1 page)
2 April 2015Satisfaction of charge 17 in full (1 page)
2 April 2015Satisfaction of charge 18 in full (1 page)
2 April 2015Satisfaction of charge 13 in full (1 page)
2 April 2015Termination of appointment of Gemma Ruth Callery as a secretary on 31 March 2015 (1 page)
2 April 2015Appointment of Mr Andrew John Bodenham as a secretary on 31 March 2015 (2 pages)
2 April 2015Satisfaction of charge 9 in full (1 page)
2 April 2015Termination of appointment of Richard Brian Dominic Cole as a director on 31 March 2015 (1 page)
24 December 2014Full accounts made up to 31 March 2014 (26 pages)
23 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(7 pages)
22 July 2013Full accounts made up to 31 March 2013 (25 pages)
5 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (7 pages)
22 May 2013Registration of charge 015438280019 (11 pages)
2 October 2012Director's details changed for Martin Leslie Brading Palmer on 13 September 2012 (2 pages)
2 October 2012Director's details changed for Martin Leslie Brading Palmer on 2 October 2012 (2 pages)
2 October 2012Director's details changed for Martin Leslie Brading Palmer on 2 October 2012 (2 pages)
7 September 2012Full accounts made up to 31 March 2012 (24 pages)
25 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (7 pages)
10 March 2012Particulars of a mortgage or charge / charge no: 18 (16 pages)
2 January 2012Full accounts made up to 31 March 2011 (24 pages)
29 November 2011Secretary's details changed for Ms Gemma Ruth Callery on 1 November 2011 (1 page)
29 November 2011Secretary's details changed for Ms Gemma Ruth Callery on 1 November 2011 (1 page)
7 June 2011Annual return made up to 22 May 2011 (16 pages)
27 May 2011Register(s) moved to registered inspection location (2 pages)
27 May 2011Register inspection address has been changed (2 pages)
14 March 2011Auditor's resignation (1 page)
28 February 2011Appointment of David Edgeley as a director (3 pages)
28 February 2011Appointment of Richar Cole as a director (3 pages)
23 February 2011Particulars of a mortgage or charge / charge no: 16 (11 pages)
23 February 2011Particulars of a mortgage or charge / charge no: 17 (11 pages)
23 February 2011Statement of company's objects (2 pages)
23 February 2011Termination of appointment of Leon Crouch as a director (2 pages)
23 February 2011Resolutions
  • RES13 ‐ Company business 09/02/2011
(13 pages)
18 February 2011Termination of appointment of Christopher Fletcher Jones as a director (2 pages)
16 February 2011Particulars of a mortgage or charge / charge no: 15 (10 pages)
31 December 2010Full accounts made up to 31 March 2010 (23 pages)
8 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages)
8 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (4 pages)
14 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
14 May 2010Director's details changed for Christopher John Fletcher Jones on 27 March 2010 (2 pages)
25 January 2010Full accounts made up to 31 March 2009 (22 pages)
4 December 2009Director's details changed for Leon Adrian Crouch on 1 December 2009 (3 pages)
4 December 2009Director's details changed for Leon Adrian Crouch on 1 December 2009 (3 pages)
25 June 2009Secretary appointed gemma ruth callery (2 pages)
25 June 2009Appointment terminated director and secretary david craig (1 page)
15 May 2009Return made up to 27/03/09; full list of members (4 pages)
6 January 2009Full accounts made up to 31 March 2008 (22 pages)
25 July 2008Return made up to 27/03/08; full list of members (5 pages)
22 November 2007Full accounts made up to 31 March 2007 (20 pages)
3 July 2007Particulars of mortgage/charge (3 pages)
3 July 2007Particulars of mortgage/charge (3 pages)
3 July 2007Particulars of mortgage/charge (3 pages)
3 July 2007Particulars of mortgage/charge (3 pages)
25 April 2007Particulars of mortgage/charge (18 pages)
19 April 2007Return made up to 27/03/07; full list of members (8 pages)
30 March 2007Full accounts made up to 28 March 2006 (21 pages)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
10 April 2006Return made up to 27/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 April 2006Director's particulars changed (1 page)
6 April 2006Memorandum and Articles of Association (10 pages)
6 April 2006Secretary resigned (1 page)
6 April 2006New secretary appointed (2 pages)
6 April 2006Declaration of assistance for shares acquisition (15 pages)
6 April 2006Accounting reference date shortened from 31/03/06 to 28/03/06 (1 page)
6 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 April 2006Director resigned (1 page)
5 April 2006Particulars of mortgage/charge (9 pages)
4 April 2006Particulars of mortgage/charge (6 pages)
1 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
3 November 2005Full accounts made up to 31 March 2005 (18 pages)
31 March 2005Return made up to 31/03/05; full list of members (8 pages)
13 January 2005Full accounts made up to 31 March 2004 (17 pages)
23 April 2004Director's particulars changed (1 page)
15 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 December 2003Full accounts made up to 31 March 2003 (17 pages)
28 April 2003Return made up to 31/03/03; full list of members (8 pages)
15 January 2003Full accounts made up to 31 March 2002 (17 pages)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
16 April 2002Return made up to 31/03/02; full list of members (7 pages)
9 October 2001Full accounts made up to 31 March 2001 (19 pages)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
12 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
15 January 2001Full accounts made up to 31 March 2000 (19 pages)
7 November 2000New director appointed (2 pages)
20 April 2000Return made up to 31/03/00; full list of members (6 pages)
3 February 2000New secretary appointed (2 pages)
3 February 2000Secretary resigned (1 page)
3 February 2000Full accounts made up to 31 March 1999 (19 pages)
21 January 1999Full accounts made up to 31 March 1998 (19 pages)
15 December 1998Secretary resigned (1 page)
16 September 1998New secretary appointed (2 pages)
30 September 1997Full accounts made up to 31 March 1997 (19 pages)
6 May 1997Return made up to 31/03/97; no change of members (5 pages)
28 April 1997Particulars of mortgage/charge (3 pages)
4 September 1996Full accounts made up to 31 March 1996 (19 pages)
10 May 1996Return made up to 31/03/96; full list of members (7 pages)
23 June 1995Full accounts made up to 31 March 1995 (14 pages)
10 April 1995Return made up to 31/03/95; no change of members (6 pages)
6 February 1991Certificate of incorporation (1 page)
20 February 1987Return made up to 29/09/86; full list of members (4 pages)
12 May 1986New director appointed (2 pages)
27 April 1981Company name changed\certificate issued on 27/04/81 (2 pages)