Company NameWoodway UK Limited
Company StatusActive
Company Number01635557
CategoryPrivate Limited Company
Incorporation Date14 May 1982(42 years ago)
Previous NamesFoilvalve Limited and Woodway Packaging Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew James Tedbury
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2016(34 years, 7 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Secretary NameMrs Suzanne Isabel Jefferies
StatusCurrent
Appointed01 October 2020(38 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMr Laurence Walter Hill
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(39 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr Craig Nightingale
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(40 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMr Norman Sidney Inwood
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(9 years, 4 months after company formation)
Appointment Duration23 years, 6 months (resigned 17 March 2015)
RoleChairman
Country of ResidenceEngland
Correspondence AddressThe Priest House 37 High Street
Pitsford
Northampton
NN6 9AD
Secretary NameMrs Inge Lise Inwood
NationalityBritish
StatusResigned
Appointed24 September 1991(9 years, 4 months after company formation)
Appointment Duration23 years, 6 months (resigned 17 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Preist House 37 High Street
Pitsford
Northampton
NN6 9AD
Director NameMrs Inge Lise Inwood
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(11 years, 4 months after company formation)
Appointment Duration21 years, 5 months (resigned 17 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Preist House 37 High Street
Pitsford
Northampton
NN6 9AD
Director NameMr Martin James Inwood
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(13 years, 1 month after company formation)
Appointment Duration22 years, 4 months (resigned 31 October 2017)
RoleJt Managing Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMr Jason Norman Inwood
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(13 years, 1 month after company formation)
Appointment Duration24 years (resigned 30 June 2019)
RoleJt Managing Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameLea Emma Inwood
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2004(22 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 30 December 2016)
RoleManager
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameSally Inwood
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2004(22 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 30 December 2016)
RoleManager
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NamePeter Dennis Andrew D'Amery
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(24 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 June 2008)
RoleSales Director
Correspondence AddressSchool House
5 School Lane
Quinton
Northamptonshire
NN7 2EA
Secretary NameMs Pia Uyduran
StatusResigned
Appointed30 October 2015(33 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 December 2016)
RoleCompany Director
Correspondence AddressMallard Close
Earls Barton
Northamptonshire
NN6 0JF
Director NameMr George David Nicholas Tarratt
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2016(34 years, 7 months after company formation)
Appointment Duration5 years (resigned 01 January 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMrs Helen Ruth Cockerham
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2016(34 years, 7 months after company formation)
Appointment Duration6 years (resigned 01 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Secretary NameMr Paul Hussey
StatusResigned
Appointed30 December 2016(34 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 2020)
RoleCompany Director
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT

Contact

Websitewww.woodwayuk.com
Telephone01604 812678
Telephone regionNorthampton

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Turnover£13,308,176
Gross Profit£3,822,677
Net Worth£2,391,380
Cash£812,071
Current Liabilities£3,417,615

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 June 2023 (10 months, 2 weeks ago)
Next Return Due7 July 2024 (2 months from now)

Charges

17 March 2015Delivered on: 17 March 2015
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
23 May 1997Delivered on: 4 June 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a unit 9 ross road weedon road industrial estate northampton t/n NN149519. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
10 December 1990Delivered on: 18 December 1990
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.
Outstanding
2 November 1999Delivered on: 9 November 1999
Satisfied on: 20 February 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land off mallard close earls barton wellingborough northamptonshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

29 September 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
5 July 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
20 April 2023Satisfaction of charge 016355570004 in full (1 page)
12 January 2023Appointment of Mr Craig Nightingale as a director on 1 January 2023 (2 pages)
12 January 2023Termination of appointment of Helen Ruth Cockerham as a director on 1 January 2023 (1 page)
4 October 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
30 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
14 January 2022Appointment of Mr Laurence Walter Hill as a director on 1 January 2022 (2 pages)
14 January 2022Termination of appointment of George David Nicholas Tarratt as a director on 1 January 2022 (1 page)
21 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
30 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
15 December 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
8 October 2020Termination of appointment of Paul Hussey as a secretary on 1 October 2020 (1 page)
8 October 2020Appointment of Mrs Suzanne Isabel Jefferies as a secretary on 1 October 2020 (2 pages)
1 July 2020Confirmation statement made on 23 June 2020 with updates (3 pages)
3 July 2019Termination of appointment of Jason Norman Inwood as a director on 30 June 2019 (1 page)
3 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
18 June 2019Full accounts made up to 31 December 2018 (21 pages)
3 October 2018Full accounts made up to 31 December 2017 (29 pages)
29 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
11 December 2017Termination of appointment of Martin James Inwood as a director on 31 October 2017 (1 page)
11 December 2017Termination of appointment of Martin James Inwood as a director on 31 October 2017 (1 page)
5 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
9 March 2017Termination of appointment of Lea Emma Inwood as a director on 30 December 2016 (1 page)
9 March 2017Termination of appointment of Sally Inwood as a director on 30 December 2016 (1 page)
9 March 2017Termination of appointment of Lea Emma Inwood as a director on 30 December 2016 (1 page)
9 March 2017Termination of appointment of Lea Emma Inwood as a director on 30 December 2016 (1 page)
9 March 2017Termination of appointment of Lea Emma Inwood as a director on 30 December 2016 (1 page)
9 March 2017Termination of appointment of Sally Inwood as a director on 30 December 2016 (1 page)
16 January 2017Registered office address changed from Mallard Close Earls Barton Northamptonshire NN6 0JF to York House 45 Seymour Street London W1H 7JT on 16 January 2017 (1 page)
16 January 2017Registered office address changed from Mallard Close Earls Barton Northamptonshire NN6 0JF to York House 45 Seymour Street London W1H 7JT on 16 January 2017 (1 page)
16 January 2017Appointment of Mr Paul Hussey as a secretary on 30 December 2016 (2 pages)
16 January 2017Appointment of Mr Paul Hussey as a secretary on 30 December 2016 (2 pages)
13 January 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
13 January 2017Appointment of Mr George Tarratt as a director on 30 December 2016 (2 pages)
13 January 2017Termination of appointment of Pia Uyduran as a secretary on 30 December 2016 (1 page)
13 January 2017Appointment of Ms Helen Cockerham as a director on 30 December 2016 (2 pages)
13 January 2017Appointment of Ms Helen Cockerham as a director on 30 December 2016 (2 pages)
13 January 2017Appointment of Mr Andrew James Tedbury as a director on 30 December 2016 (2 pages)
13 January 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
13 January 2017Appointment of Mr Andrew James Tedbury as a director on 30 December 2016 (2 pages)
13 January 2017Termination of appointment of Pia Uyduran as a secretary on 30 December 2016 (1 page)
13 January 2017Appointment of Mr George Tarratt as a director on 30 December 2016 (2 pages)
20 December 2016Satisfaction of charge 1 in full (1 page)
20 December 2016Satisfaction of charge 1 in full (1 page)
8 December 2016Confirmation statement made on 24 September 2016 with updates (8 pages)
8 December 2016Confirmation statement made on 24 September 2016 with updates (8 pages)
6 December 2016Satisfaction of charge 2 in full (2 pages)
6 December 2016Satisfaction of charge 2 in full (2 pages)
16 November 2016Full accounts made up to 30 June 2016 (27 pages)
16 November 2016Full accounts made up to 30 June 2016 (27 pages)
12 July 2016Appointment of Ms Pia Uyduran as a secretary on 30 October 2015 (2 pages)
12 July 2016Appointment of Ms Pia Uyduran as a secretary on 30 October 2015 (2 pages)
1 December 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 194,500
(4 pages)
1 December 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 194,500
(4 pages)
29 October 2015Full accounts made up to 30 June 2015 (24 pages)
29 October 2015Full accounts made up to 30 June 2015 (24 pages)
13 April 2015Termination of appointment of Inge Lise Inwood as a secretary on 17 March 2015 (1 page)
13 April 2015Termination of appointment of Norman Sidney Inwood as a director on 17 March 2015 (1 page)
13 April 2015Termination of appointment of Norman Sidney Inwood as a director on 17 March 2015 (1 page)
13 April 2015Termination of appointment of Inge Lise Inwood as a director on 17 March 2015 (1 page)
13 April 2015Termination of appointment of Inge Lise Inwood as a director on 17 March 2015 (1 page)
13 April 2015Termination of appointment of Inge Lise Inwood as a secretary on 17 March 2015 (1 page)
17 March 2015Registration of charge 016355570004, created on 17 March 2015 (8 pages)
17 March 2015Registration of charge 016355570004, created on 17 March 2015 (8 pages)
8 December 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000
(8 pages)
8 December 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000
(8 pages)
9 October 2014Full accounts made up to 30 June 2014 (25 pages)
9 October 2014Full accounts made up to 30 June 2014 (25 pages)
5 November 2013Director's details changed for Lea Emma Inwood on 1 March 2013 (2 pages)
5 November 2013Director's details changed for Mr Jason Norman Inwood on 1 March 2013 (2 pages)
5 November 2013Director's details changed for Mr Jason Norman Inwood on 1 March 2013 (2 pages)
5 November 2013Director's details changed for Mr Martin James Inwood on 24 September 2013 (2 pages)
5 November 2013Director's details changed for Lea Emma Inwood on 1 March 2013 (2 pages)
5 November 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,000
(8 pages)
5 November 2013Director's details changed for Sally Inwood on 24 September 2013 (2 pages)
5 November 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,000
(8 pages)
5 November 2013Director's details changed for Lea Emma Inwood on 1 March 2013 (2 pages)
5 November 2013Director's details changed for Mr Martin James Inwood on 24 September 2013 (2 pages)
5 November 2013Director's details changed for Sally Inwood on 24 September 2013 (2 pages)
5 November 2013Director's details changed for Mr Jason Norman Inwood on 1 March 2013 (2 pages)
11 October 2013Full accounts made up to 30 June 2013 (23 pages)
11 October 2013Full accounts made up to 30 June 2013 (23 pages)
12 October 2012Full accounts made up to 30 June 2012 (23 pages)
12 October 2012Full accounts made up to 30 June 2012 (23 pages)
2 October 2012Director's details changed for Mr Jason Norman Inwood on 2 October 2012 (2 pages)
2 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (9 pages)
2 October 2012Director's details changed for Mr Jason Norman Inwood on 2 October 2012 (2 pages)
2 October 2012Director's details changed for Mr Jason Norman Inwood on 2 October 2012 (2 pages)
2 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (9 pages)
24 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (9 pages)
24 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (9 pages)
19 October 2011Full accounts made up to 30 June 2011 (23 pages)
19 October 2011Full accounts made up to 30 June 2011 (23 pages)
16 November 2010Full accounts made up to 30 June 2010 (24 pages)
16 November 2010Full accounts made up to 30 June 2010 (24 pages)
28 September 2010Director's details changed for Mrs Inge Lise Inwood on 24 September 2010 (2 pages)
28 September 2010Director's details changed for Lea Emma Inwood on 24 September 2010 (2 pages)
28 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (9 pages)
28 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (9 pages)
28 September 2010Director's details changed for Lea Emma Inwood on 24 September 2010 (2 pages)
28 September 2010Director's details changed for Sally Inwood on 24 September 2010 (2 pages)
28 September 2010Director's details changed for Mrs Inge Lise Inwood on 24 September 2010 (2 pages)
28 September 2010Director's details changed for Sally Inwood on 24 September 2010 (2 pages)
18 December 2009Full accounts made up to 30 June 2009 (23 pages)
18 December 2009Full accounts made up to 30 June 2009 (23 pages)
4 December 2009Annual return made up to 24 September 2009 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 24 September 2009 with a full list of shareholders (5 pages)
5 December 2008Return made up to 24/09/08; full list of members (5 pages)
5 December 2008Return made up to 24/09/08; full list of members (5 pages)
4 December 2008Director's change of particulars / sally inwood / 07/11/2007 (1 page)
4 December 2008Director's change of particulars / martin inwood / 07/11/2007 (1 page)
4 December 2008Director's change of particulars / martin inwood / 07/11/2007 (1 page)
4 December 2008Director's change of particulars / sally inwood / 07/11/2007 (1 page)
10 November 2008Accounts for a medium company made up to 30 June 2008 (23 pages)
10 November 2008Accounts for a medium company made up to 30 June 2008 (23 pages)
31 July 2008Appointment terminated director peter d'amery (1 page)
31 July 2008Appointment terminated director peter d'amery (1 page)
11 March 2008Return made up to 24/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(9 pages)
11 March 2008Return made up to 24/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(9 pages)
26 October 2007Accounts for a medium company made up to 30 June 2007 (24 pages)
26 October 2007Accounts for a medium company made up to 30 June 2007 (24 pages)
14 December 2006Particulars of contract relating to shares (2 pages)
14 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
14 December 2006Ad 05/10/06--------- £ si 2500@1=2500 £ ic 192000/194500 (2 pages)
14 December 2006£ nc 5000/500000 05/10/06 (2 pages)
14 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 December 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
14 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 December 2006Ad 05/10/06--------- £ si 191000@1=191000 £ ic 1000/192000 (2 pages)
14 December 2006Ad 05/10/06--------- £ si 191000@1=191000 £ ic 1000/192000 (2 pages)
14 December 2006Particulars of contract relating to shares (2 pages)
14 December 2006Ad 05/10/06--------- £ si 2500@1=2500 £ ic 192000/194500 (2 pages)
14 December 2006Particulars of contract relating to shares (2 pages)
14 December 2006Particulars of contract relating to shares (2 pages)
14 December 2006£ nc 5000/500000 05/10/06 (2 pages)
14 December 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 December 2006Return made up to 24/09/06; full list of members (9 pages)
8 December 2006Return made up to 24/09/06; full list of members (9 pages)
2 November 2006Resolutions
  • RES14 ‐ Capitalise £191000 05/10/06
(1 page)
2 November 2006Resolutions
  • RES14 ‐ Capitalise £191000 05/10/06
(1 page)
2 November 2006New director appointed (2 pages)
2 November 2006New director appointed (2 pages)
19 October 2006Accounts for a medium company made up to 30 June 2006 (23 pages)
19 October 2006Accounts for a medium company made up to 30 June 2006 (23 pages)
3 July 2006Company name changed woodway packaging LIMITED\certificate issued on 03/07/06 (2 pages)
3 July 2006Company name changed woodway packaging LIMITED\certificate issued on 03/07/06 (2 pages)
22 June 2006Return made up to 24/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 June 2006Return made up to 24/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 November 2005Accounts for a medium company made up to 30 June 2005 (21 pages)
17 November 2005Accounts for a medium company made up to 30 June 2005 (21 pages)
2 February 2005New director appointed (1 page)
2 February 2005New director appointed (1 page)
2 February 2005New director appointed (1 page)
2 February 2005New director appointed (1 page)
15 December 2004Accounts for a medium company made up to 30 June 2004 (20 pages)
15 December 2004Accounts for a medium company made up to 30 June 2004 (20 pages)
15 October 2004Return made up to 07/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 October 2004Return made up to 07/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 April 2004Resolutions
  • RES13 ‐ SECTION320/ aggrement 22/04/04
(1 page)
27 April 2004Resolutions
  • RES13 ‐ SECTION320/ aggrement 22/04/04
(1 page)
20 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2003Accounts for a medium company made up to 30 June 2003 (19 pages)
14 December 2003Accounts for a medium company made up to 30 June 2003 (19 pages)
4 November 2003Return made up to 24/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
4 November 2003Return made up to 24/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
10 June 2003Auditor's resignation (1 page)
10 June 2003Auditor's resignation (1 page)
20 March 2003Accounts for a medium company made up to 30 June 2002 (17 pages)
20 March 2003Accounts for a medium company made up to 30 June 2002 (17 pages)
17 October 2002Return made up to 24/09/02; full list of members
  • 363(287) ‐ Registered office changed on 17/10/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 October 2002Return made up to 24/09/02; full list of members
  • 363(287) ‐ Registered office changed on 17/10/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 March 2002Accounts for a medium company made up to 30 June 2001 (17 pages)
29 March 2002Accounts for a medium company made up to 30 June 2001 (17 pages)
25 September 2001Return made up to 24/09/01; full list of members (8 pages)
25 September 2001Return made up to 24/09/01; full list of members (8 pages)
3 April 2001Accounts for a medium company made up to 30 June 2000 (21 pages)
3 April 2001Accounts for a medium company made up to 30 June 2000 (21 pages)
26 September 2000Return made up to 24/09/00; full list of members (8 pages)
26 September 2000Return made up to 24/09/00; full list of members (8 pages)
9 November 1999Particulars of mortgage/charge (3 pages)
9 November 1999Particulars of mortgage/charge (3 pages)
18 October 1999Accounts for a small company made up to 30 June 1999 (7 pages)
18 October 1999Accounts for a small company made up to 30 June 1999 (7 pages)
20 September 1999Return made up to 24/09/99; full list of members (6 pages)
20 September 1999Return made up to 24/09/99; full list of members (6 pages)
25 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
25 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
22 September 1998Return made up to 24/09/98; no change of members (4 pages)
22 September 1998Return made up to 24/09/98; no change of members (4 pages)
23 October 1997Accounts for a small company made up to 30 June 1997 (7 pages)
23 October 1997Accounts for a small company made up to 30 June 1997 (7 pages)
7 October 1997Return made up to 24/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 1997Return made up to 24/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 1997Particulars of mortgage/charge (3 pages)
4 June 1997Particulars of mortgage/charge (3 pages)
18 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
18 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
25 September 1996Return made up to 24/09/96; no change of members (4 pages)
25 September 1996Return made up to 24/09/96; no change of members (4 pages)
24 October 1995Accounts for a small company made up to 30 June 1995 (6 pages)
24 October 1995Accounts for a small company made up to 30 June 1995 (6 pages)
22 September 1995Return made up to 24/09/95; full list of members (6 pages)
22 September 1995Return made up to 24/09/95; full list of members (6 pages)
25 July 1995New director appointed (2 pages)
25 July 1995New director appointed (2 pages)
25 July 1995New director appointed (2 pages)
25 July 1995New director appointed (2 pages)
6 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
6 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
26 September 1994Return made up to 24/09/94; full list of members (5 pages)
26 September 1994Return made up to 24/09/94; full list of members (5 pages)
29 September 1993Return made up to 24/09/93; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 September 1993Return made up to 24/09/93; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 October 1990Return made up to 23/10/90; full list of members (4 pages)
29 October 1990Return made up to 23/10/90; full list of members (4 pages)
17 November 1989Return made up to 10/11/89; full list of members (4 pages)
17 November 1989Full accounts made up to 30 June 1989 (11 pages)
17 November 1989Return made up to 10/11/89; full list of members (4 pages)
17 November 1989Full accounts made up to 30 June 1989 (11 pages)
9 November 1988Return made up to 14/10/88; full list of members (4 pages)
9 November 1988Return made up to 14/10/88; full list of members (4 pages)
4 November 1987Return made up to 21/10/87; full list of members (4 pages)
4 November 1987Return made up to 21/10/87; full list of members (4 pages)
15 October 1986Return made up to 08/10/86; full list of members (6 pages)
15 October 1986Return made up to 08/10/86; full list of members (6 pages)
9 October 1984Annual return made up to 24/08/84 (3 pages)
9 October 1984Annual return made up to 24/08/84 (3 pages)
4 October 1983Annual return made up to 06/09/83 (7 pages)
4 October 1983Annual return made up to 06/09/83 (7 pages)
1 October 1982Allotment of shares (2 pages)
1 October 1982Allotment of shares (2 pages)
20 July 1982Memorandum and Articles of Association (14 pages)
20 July 1982Memorandum and Articles of Association (14 pages)
15 July 1982Company name changed\certificate issued on 15/07/82 (2 pages)
15 July 1982Company name changed\certificate issued on 15/07/82 (2 pages)
14 May 1982Incorporation (17 pages)
14 May 1982Incorporation (17 pages)