Company NameHydratron Limited
DirectorsKerrie Rae Doreen Murray and Tyler John Buchan
Company StatusActive
Company Number01548328
CategoryPrivate Limited Company
Incorporation Date3 March 1981(43 years, 2 months ago)
Previous NameHydraton Limited

Business Activity

Section CManufacturing
SIC 2912Manufacture of pumps & compressors
SIC 28131Manufacture of pumps

Directors

Director NameMrs Kerrie Rae Doreen Murray
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2018(37 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSengs House Balmacassie Way
Balmacassie Commercial Park
Ellon
Aberdeenshire
AB41 8BR
Scotland
Director NameMr Tyler John Buchan
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2020(39 years, 1 month after company formation)
Appointment Duration4 years
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressC/O Brodies Llp 90 Bartholomew Close
London
EC1A 7BN
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 February 2024(42 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Ernest James Sanders
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(10 years, 8 months after company formation)
Appointment Duration18 years, 11 months (resigned 15 October 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2. Blue Chip Business Park
Atlantic Street
Broadheath
Altrincham, Cheshire. Wa14 5dd.
Director NameMr Philip Roy Sanders
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(10 years, 8 months after company formation)
Appointment Duration20 years, 3 months (resigned 08 February 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressMeadowhall Road
Sheffield
S9 1BT
Secretary NameMr Philip Roy Sanders
NationalityBritish
StatusResigned
Appointed15 November 1991(10 years, 8 months after company formation)
Appointment Duration18 years, 11 months (resigned 15 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2. Blue Chip Business Park
Atlantic Street
Broadheath
Altrincham, Cheshire. Wa14 5dd.
Director NameMr Thomas James Lister
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2010(29 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMeadowhall Road
Sheffield
S9 1BT
Director NameMr John Trevor Saxelby Hayward
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2010(29 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 07 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits A1 And A2 Stuart Road
Broadheath
Altrincham
WA14 5GJ
Secretary NameMr Thomas James Lister
StatusResigned
Appointed15 October 2010(29 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 2015)
RoleCompany Director
Correspondence AddressMeadowhall Road
Sheffield
S9 1BT
Director NameMr Findlay Bruce Beveridge
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2012(30 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 07 June 2018)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressUnits A1 And A2 Stuart Road
Broadheath
Altrincham
WA14 5GJ
Secretary NameMr Alexander William Roger Tristram
StatusResigned
Appointed30 June 2015(34 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 November 2017)
RoleCompany Director
Correspondence AddressUnit 6b Newton Business Centre
Newton Chambers Road
Chapeltown
Sheffield
S35 2PH
Director NameMrs Joanna Claire Allen
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2015(34 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 June 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnits A1 And A2 Stuart Road
Broadheath
Altrincham
WA14 5GJ
Director NameMr Paul Stanger
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2015(34 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 June 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnits A1 And A2 Stuart Road
Broadheath
Altrincham
WA14 5GJ
Director NameMr Andrew Quayle
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2015(34 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 June 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnits A1 And A2 Stuart Road
Broadheath
Altrincham
WA14 5GJ
Director NameMr Murray McKay Kerr
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2018(37 years, 3 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 02 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits A1 And A2 Stuart Road
Broadheath
Altrincham
WA14 5GJ
Director NameMr Angus John Gray
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2018(37 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 February 2020)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressEarle House Atlantic Street
Broadheath
Altrincham
WA14 5DD
Secretary NameKerrie Rae Doreen Murray
StatusResigned
Appointed31 October 2018(37 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 April 2020)
RoleCompany Director
Correspondence AddressSengs House Balmacassie Way
Balmacassie Commercial Park
Ellon
Aberdeenshire
AB41 8BR
Scotland
Director NameZeina Sawaya Melville
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2019(38 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 October 2020)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressEarle House Atlantic Street
Broadheath
Altrincham
WA14 5DD
Secretary NameMr Tyler John Buchan
StatusResigned
Appointed03 April 2020(39 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 01 February 2024)
RoleCompany Director
Correspondence AddressC/O Brodies Llp 90 Bartholomew Close
London
EC1A 7BN

Contact

Websitehydratron.co.uk
Email address[email protected]
Telephone0161 9286221
Telephone regionManchester

Location

Registered AddressC/O Brodies Llp
90 Bartholomew Close
London
EC1A 7BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Pressure Technologies PLC
100.00%
Ordinary

Financials

Year2014
Turnover£8,956,000
Gross Profit£2,570,000
Net Worth£2,959,000
Cash£431,000
Current Liabilities£4,081,000

Accounts

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

Returns

Latest Return15 November 2023 (5 months, 2 weeks ago)
Next Return Due29 November 2024 (7 months from now)

Charges

30 June 2022Delivered on: 1 July 2022
Persons entitled: Igf Business Credit Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
3 February 2021Delivered on: 3 February 2021
Persons entitled: Igf Business Credit Limited

Classification: A registered charge
Outstanding
12 November 2018Delivered on: 15 November 2018
Persons entitled: Igf Business Credit Limited

Classification: A registered charge
Particulars: 3.1 the chargor, as continuing security for the payment, discharge and performance of all the secured obligations in relation to all of the following assets whether now or in future belonging to it hereby, in each case with full title guarantee:. (A) fixed charges: charges to igf by way of separate fixed charges:. (I) by way of legal mortgage each property specified in schedule 2;. (ii) by way of equitable mortgage its real property, other than the property or properties specified in schedule 2;. (vi) all its intellectual property.
Outstanding
31 December 2014Delivered on: 31 December 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All estates or interests in the freehold or leasehold property belonging to the company now or at any time after the date of the debenture together with all buildings, and fixtures (including trade and tenant’s fixtures) which are at any time on or attached to the property. All present and future interests of the company in or over land or the proceeds of sale of it and all present and future licences of the company to enter upon or use land. The benefit of all agreements relating to land which the company is or may become party to or otherwise entitled. All patents, utility models, registered and unregistered trade and service marks, rights in passing off, copyright, registered and unregistered rights in designs and database rights in each case now or in the future held by the company (whether alone or jointly with others) anywhere in the world and including any extensions and renewals of and any application for such rights.
Outstanding
5 October 2010Delivered on: 12 October 2010
Satisfied on: 25 September 2014
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon business premium account a/c no. 43718840.
Fully Satisfied
28 November 1990Delivered on: 12 December 1990
Satisfied on: 21 October 2010
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: Unit 2 blue chip, business park, atlantic street, altronchay, cheshire.
Fully Satisfied
24 January 1983Delivered on: 28 January 1983
Satisfied on: 25 September 2014
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 & floating charge over undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital with all buildings fixtures fixed plant & machinery.
Fully Satisfied

Filing History

8 November 2023Satisfaction of charge 015483280006 in full (1 page)
8 November 2023Satisfaction of charge 015483280005 in full (1 page)
8 November 2023Satisfaction of charge 015483280007 in full (1 page)
29 September 2023Registration of charge 015483280008, created on 28 September 2023 (51 pages)
5 January 2023Full accounts made up to 31 March 2022 (24 pages)
22 November 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
1 July 2022Registration of charge 015483280007, created on 30 June 2022 (28 pages)
29 December 2021Full accounts made up to 31 March 2021 (23 pages)
15 November 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
3 February 2021Registration of charge 015483280006, created on 3 February 2021 (30 pages)
16 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
20 October 2020Registered office address changed from Earle House Atlantic Street Broadheath Altrincham WA14 5DD England to L5 19 High Flatworth Tyne Tunnel Trading Estate North Shields Tyne & Wear NE29 7UT on 20 October 2020 (1 page)
1 October 2020Termination of appointment of Zeina Sawaya Melville as a director on 1 October 2020 (1 page)
24 September 2020Full accounts made up to 31 March 2020 (25 pages)
3 April 2020Appointment of Mr Tyler John Buchan as a director on 3 April 2020 (2 pages)
3 April 2020Termination of appointment of Kerrie Rae Doreen Murray as a secretary on 3 April 2020 (1 page)
3 April 2020Appointment of Mr Tyler John Buchan as a secretary on 3 April 2020 (2 pages)
14 February 2020Termination of appointment of Angus John Gray as a director on 4 February 2020 (1 page)
27 December 2019Full accounts made up to 31 March 2019 (25 pages)
15 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
26 September 2019Appointment of Zeina Sawaya Melville as a director on 26 September 2019 (2 pages)
6 June 2019Registered office address changed from Units a1 and a2 Stuart Road Broadheath Altrincham WA14 5GJ England to Earle House Atlantic Street Broadheath Altrincham WA14 5DD on 6 June 2019 (1 page)
8 April 2019Termination of appointment of Murray Mckay Kerr as a director on 2 April 2019 (1 page)
6 December 2018Current accounting period extended from 30 September 2018 to 31 March 2019 (1 page)
19 November 2018Confirmation statement made on 15 November 2018 with updates (4 pages)
19 November 2018Change of details for Pryme Group Limited as a person with significant control on 17 September 2018 (2 pages)
15 November 2018Registration of charge 015483280005, created on 12 November 2018 (37 pages)
1 November 2018Appointment of Mrs Kerrie Rae Doreen Murray as a director on 31 October 2018 (2 pages)
1 November 2018Appointment of Kerrie Rae Doreen Murray as a secretary on 31 October 2018 (2 pages)
12 June 2018Appointment of Mr Angus John Gray as a director on 7 June 2018 (2 pages)
12 June 2018Cessation of Pressure Technologies Plc as a person with significant control on 7 June 2018 (1 page)
12 June 2018Registered office address changed from Unit 6B Newton Business Centre Newton Chambers Road Chapeltown Sheffield S35 2PH to Units a1 and a2 Stuart Road Broadheath Altrincham WA14 5GJ on 12 June 2018 (1 page)
12 June 2018Notification of Pryme Group Limited as a person with significant control on 7 June 2018 (2 pages)
12 June 2018Appointment of Mr Murray Mckay Kerr as a director on 7 June 2018 (2 pages)
12 June 2018Termination of appointment of Findlay Bruce Beveridge as a director on 7 June 2018 (1 page)
12 June 2018Termination of appointment of John Trevor Saxelby Hayward as a director on 7 June 2018 (1 page)
12 June 2018Termination of appointment of Paul Stanger as a director on 7 June 2018 (1 page)
12 June 2018Termination of appointment of Andrew Quayle as a director on 7 June 2018 (1 page)
12 June 2018Termination of appointment of Joanna Claire Allen as a director on 7 June 2018 (1 page)
9 June 2018Satisfaction of charge 015483280004 in full (4 pages)
23 January 2018Full accounts made up to 30 September 2017 (34 pages)
17 November 2017Termination of appointment of Alexander William Roger Tristram as a secretary on 6 November 2017 (1 page)
17 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
17 November 2017Termination of appointment of Alexander William Roger Tristram as a secretary on 6 November 2017 (1 page)
15 February 2017Full accounts made up to 1 October 2016 (37 pages)
15 February 2017Full accounts made up to 1 October 2016 (37 pages)
21 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
11 February 2016Full accounts made up to 3 October 2015 (22 pages)
11 February 2016Full accounts made up to 3 October 2015 (22 pages)
8 December 2015Appointment of Mr Paul Stanger as a director on 30 November 2015 (2 pages)
8 December 2015Appointment of Mr Andrew Quayle as a director on 7 December 2015 (2 pages)
8 December 2015Appointment of Mr Paul Stanger as a director on 30 November 2015 (2 pages)
8 December 2015Appointment of Mr Andrew Quayle as a director on 7 December 2015 (2 pages)
8 December 2015Appointment of Mr Andrew Quayle as a director on 7 December 2015 (2 pages)
1 December 2015Registered office address changed from Meadowhall Road Sheffield S9 1BT to Unit 6B Newton Business Centre Newton Chambers Road Chapeltown Sheffield S35 2PH on 1 December 2015 (1 page)
1 December 2015Registered office address changed from Meadowhall Road Sheffield S9 1BT to Unit 6B Newton Business Centre Newton Chambers Road Chapeltown Sheffield S35 2PH on 1 December 2015 (1 page)
1 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(4 pages)
1 December 2015Registered office address changed from Meadowhall Road Sheffield S9 1BT to Unit 6B Newton Business Centre Newton Chambers Road Chapeltown Sheffield S35 2PH on 1 December 2015 (1 page)
1 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(4 pages)
18 November 2015Appointment of Mrs Joanna Claire Allen as a director on 2 October 2015 (2 pages)
18 November 2015Appointment of Mrs Joanna Claire Allen as a director on 2 October 2015 (2 pages)
18 November 2015Appointment of Mrs Joanna Claire Allen as a director on 2 October 2015 (2 pages)
3 July 2015Full accounts made up to 27 September 2014 (24 pages)
3 July 2015Full accounts made up to 27 September 2014 (24 pages)
30 June 2015Termination of appointment of Thomas James Lister as a secretary on 30 June 2015 (1 page)
30 June 2015Termination of appointment of Thomas James Lister as a director on 30 June 2015 (1 page)
30 June 2015Appointment of Mr Alexander William Roger Tristram as a secretary on 30 June 2015 (2 pages)
30 June 2015Termination of appointment of Thomas James Lister as a director on 30 June 2015 (1 page)
30 June 2015Termination of appointment of Thomas James Lister as a secretary on 30 June 2015 (1 page)
30 June 2015Appointment of Mr Alexander William Roger Tristram as a secretary on 30 June 2015 (2 pages)
31 December 2014Registration of charge 015483280004, created on 31 December 2014 (24 pages)
31 December 2014Registration of charge 015483280004, created on 31 December 2014 (24 pages)
24 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(4 pages)
24 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(4 pages)
25 September 2014Satisfaction of charge 3 in full (2 pages)
25 September 2014Satisfaction of charge 3 in full (2 pages)
25 September 2014Satisfaction of charge 1 in full (1 page)
25 September 2014Satisfaction of charge 1 in full (1 page)
8 January 2014Full accounts made up to 28 September 2013 (21 pages)
8 January 2014Full accounts made up to 28 September 2013 (21 pages)
25 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(4 pages)
25 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(4 pages)
29 April 2013Full accounts made up to 29 September 2012 (22 pages)
29 April 2013Full accounts made up to 29 September 2012 (22 pages)
7 February 2013Memorandum and Articles of Association (12 pages)
7 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 February 2013Memorandum and Articles of Association (12 pages)
7 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
16 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
4 July 2012Full accounts made up to 1 October 2011 (23 pages)
4 July 2012Full accounts made up to 1 October 2011 (23 pages)
4 July 2012Full accounts made up to 1 October 2011 (23 pages)
9 February 2012Appointment of Mr Findlay Bruce Beveridge as a director (2 pages)
9 February 2012Termination of appointment of Philip Sanders as a director (1 page)
9 February 2012Termination of appointment of Philip Sanders as a director (1 page)
9 February 2012Appointment of Mr Findlay Bruce Beveridge as a director (2 pages)
22 December 2011Director's details changed for Mr Philip Roy Sanders on 10 November 2011 (2 pages)
22 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
22 December 2011Director's details changed for Mr Philip Roy Sanders on 10 November 2011 (2 pages)
4 January 2011Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
2 November 2010Appointment of Mr John Trevor Saxelby Hayward as a director (2 pages)
2 November 2010Appointment of Mr John Trevor Saxelby Hayward as a director (2 pages)
29 October 2010Registered office address changed from Unit 2. Blue Chip Business Park, Atlantic Street, Broadheath, Altrincham, Cheshire. WA14 5DD. on 29 October 2010 (1 page)
29 October 2010Registered office address changed from Unit 2. Blue Chip Business Park, Atlantic Street, Broadheath, Altrincham, Cheshire. WA14 5DD. on 29 October 2010 (1 page)
28 October 2010Termination of appointment of Philip Sanders as a secretary (1 page)
28 October 2010Termination of appointment of Ernest Sanders as a director (1 page)
28 October 2010Appointment of Mr Thomas James Lister as a secretary (1 page)
28 October 2010Termination of appointment of Ernest Sanders as a director (1 page)
28 October 2010Appointment of Mr Thomas James Lister as a secretary (1 page)
28 October 2010Appointment of Mr Thomas James Lister as a director (2 pages)
28 October 2010Termination of appointment of Philip Sanders as a secretary (1 page)
28 October 2010Appointment of Mr Thomas James Lister as a director (2 pages)
21 October 2010Current accounting period extended from 30 April 2011 to 30 September 2011 (3 pages)
21 October 2010Auditor's resignation (1 page)
21 October 2010Auditor's resignation (1 page)
21 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 October 2010Current accounting period extended from 30 April 2011 to 30 September 2011 (3 pages)
21 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 October 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
12 October 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
15 September 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
15 September 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
17 December 2009Secretary's details changed for Mr Philip Roy Sanders on 15 December 2009 (1 page)
17 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Mr Ernest James Sanders on 15 December 2009 (2 pages)
17 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Mr Ernest James Sanders on 15 December 2009 (2 pages)
17 December 2009Secretary's details changed for Mr Philip Roy Sanders on 15 December 2009 (1 page)
5 March 2009Full accounts made up to 30 April 2008 (9 pages)
5 March 2009Full accounts made up to 30 April 2008 (9 pages)
9 December 2008Return made up to 15/11/08; full list of members (4 pages)
9 December 2008Return made up to 15/11/08; full list of members (4 pages)
5 December 2007Return made up to 15/11/07; full list of members (3 pages)
5 December 2007Return made up to 15/11/07; full list of members (3 pages)
19 November 2007Amended accounts made up to 30 April 2007 (6 pages)
19 November 2007Amended accounts made up to 30 April 2007 (6 pages)
14 November 2007Total exemption full accounts made up to 30 April 2007 (14 pages)
14 November 2007Total exemption full accounts made up to 30 April 2007 (14 pages)
3 July 2007Return made up to 15/11/06; full list of members; amend (7 pages)
3 July 2007Return made up to 15/11/06; full list of members; amend (7 pages)
24 January 2007Return made up to 15/11/06; full list of members (8 pages)
24 January 2007Return made up to 15/11/06; full list of members (8 pages)
23 January 2007Return made up to 15/11/05; full list of members (3 pages)
23 January 2007Return made up to 15/11/05; full list of members (3 pages)
22 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
22 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
11 April 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
11 April 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
2 December 2004Return made up to 15/11/04; full list of members (7 pages)
2 December 2004Return made up to 15/11/04; full list of members (7 pages)
18 February 2004Accounts for a small company made up to 30 April 2003 (7 pages)
18 February 2004Accounts for a small company made up to 30 April 2003 (7 pages)
19 January 2004Return made up to 15/11/03; full list of members (7 pages)
19 January 2004Return made up to 15/11/03; full list of members (7 pages)
28 February 2003Accounts for a small company made up to 30 April 2002 (7 pages)
28 February 2003Accounts for a small company made up to 30 April 2002 (7 pages)
5 December 2002Return made up to 15/11/02; full list of members (7 pages)
5 December 2002Return made up to 15/11/02; full list of members (7 pages)
1 March 2002Accounts for a small company made up to 30 April 2001 (9 pages)
1 March 2002Accounts for a small company made up to 30 April 2001 (9 pages)
11 December 2001Return made up to 15/11/01; full list of members (6 pages)
11 December 2001Return made up to 15/11/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (8 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (8 pages)
20 December 2000Return made up to 15/11/00; full list of members (6 pages)
20 December 2000Return made up to 15/11/00; full list of members (6 pages)
17 May 2000Return made up to 15/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 May 2000Return made up to 15/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (8 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (8 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (8 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (8 pages)
31 December 1998Return made up to 15/11/98; full list of members (6 pages)
31 December 1998Return made up to 15/11/98; full list of members (6 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (8 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (8 pages)
11 December 1997Return made up to 15/11/97; no change of members (4 pages)
11 December 1997Return made up to 15/11/97; no change of members (4 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
9 December 1996Return made up to 15/11/96; no change of members (4 pages)
9 December 1996Return made up to 15/11/96; no change of members (4 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (12 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (12 pages)
13 February 1996Return made up to 15/11/95; full list of members (6 pages)
13 February 1996Return made up to 15/11/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
24 November 1992Return made up to 15/11/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
17 January 1992Return made up to 15/11/91; no change of members (4 pages)
28 March 1991Return made up to 31/12/90; no change of members (6 pages)
22 March 1990Return made up to 15/11/89; full list of members (4 pages)
18 May 1989Return made up to 24/11/88; full list of members (4 pages)
23 March 1988Return made up to 23/11/87; full list of members (4 pages)
26 February 1987Return made up to 18/11/86; full list of members (4 pages)
26 February 1987Return made up to 18/11/86; full list of members (4 pages)
6 January 1983Annual return made up to 15/07/82 (4 pages)
6 January 1983Annual return made up to 15/07/82 (4 pages)
15 April 1981Memorandum of association (5 pages)
15 April 1981Memorandum of association (5 pages)
3 March 1981Incorporation (18 pages)
3 March 1981Incorporation (18 pages)