Company NameEWOS Limited
DirectorsJames Ian Deverill and Claire Margaret Shepherd
Company StatusActive
Company Number01635854
CategoryPrivate Limited Company
Incorporation Date17 May 1982(41 years, 10 months ago)
Previous NamesDropment Limited and Ewos-Baker Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0142Animal husbandry services, not vets
SIC 01629Support activities for animal production (other than farm animal boarding and care) n.e.c.
Section CManufacturing
SIC 1571Manufacture of prepared farm animal feeds
SIC 10910Manufacture of prepared feeds for farm animals

Directors

Secretary NameDena Michelle Lo'Bue
StatusCurrent
Appointed31 March 2016(33 years, 10 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence AddressVelocity V1 Brooklands Drive
Weybridge
Surrey
KT13 0SL
Director NameDr James Ian Deverill
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2020(38 years after company formation)
Appointment Duration3 years, 10 months
RoleCommercial Director Cqn Scotland
Country of ResidenceScotland
Correspondence AddressCargill Aqua Nutrition Westfield
Bathgate
EH48 3BP
Scotland
Director NameClaire Margaret Shepherd
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2022(40 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleCountry Financial Controller, Uk
Country of ResidenceEngland
Correspondence AddressCargill Plc Camp Road
Witham St. Hughs
Lincoln
LN6 9TN
Director NameMr Peter Edgar Duckworth
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(9 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 02 February 1999)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address6 Brokes Road
Reigate
Surrey
RH2 9LP
Director NameDaniel McKenzie Fulton
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(9 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 November 1996)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address69 Back O'Hill
Crosslee
Houston
PA6 7LE
Scotland
Director NameCarl Seip Hanevold
Date of BirthMay 1942 (Born 81 years ago)
NationalityNorwegian
StatusResigned
Appointed27 April 1992(9 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 December 1997)
RoleBusiness Executive
Correspondence AddressBarlindbekken 23
Borgen
No1388
Director NameMatts Hertsberg
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityFinnish
StatusResigned
Appointed27 April 1992(9 years, 11 months after company formation)
Appointment Duration1 year (resigned 12 May 1993)
RoleCompany Director
Correspondence AddressMariegatan 13 B B 33
Sf 00170 Helsnki
Finland
Secretary NameMr John Alexander Christie
NationalityBritish
StatusResigned
Appointed27 April 1992(9 years, 11 months after company formation)
Appointment Duration23 years, 11 months (resigned 31 March 2016)
RoleCompany Director
Correspondence Address23/16 Maxwell Street
Edinburgh
Midlothian
EH10 5HT
Scotland
Director NameAsko Elias Westerback
Date of BirthOctober 1945 (Born 78 years ago)
NationalityFinnish
StatusResigned
Appointed12 May 1993(10 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 June 1995)
RoleBusiness Executive
Correspondence AddressDalbygatan 2b
15136 Sodertalje
Sweden
Director NamePhilip Smith
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(14 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 January 2001)
RoleBusiness Executive
Correspondence AddressVan Zuylen
Van Nijevelstraat 102
2242 At Wassenaar
Netherlands
Director NameMr Nicholas St John Meakin
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(14 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRuncton House Lorraine Way
Bramford
Ipswich
Suffolk
IP8 4JA
Director NamePeter Clifford Williams
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(15 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 29 April 2008)
RoleBusiness Executive
Correspondence Address13a Nelson Street
Edinburgh
EH3 6LF
Scotland
Director NameNeil Spreckley
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2001(19 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 February 2005)
RoleBusiness Executive
Correspondence AddressWest Troughstanes
Kingscavil
Linlithgow
West Lothian
EH49 6NA
Scotland
Director NameOystein Steiro
Date of BirthMarch 1954 (Born 70 years ago)
NationalityNorwegian
StatusResigned
Appointed26 February 2002(19 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 September 2002)
RoleExecutive
Correspondence AddressFurstlia 15
1367 Snaroya
Norway
Director NameGeir Isaksen
Date of BirthOctober 1954 (Born 69 years ago)
NationalityNorwegian
StatusResigned
Appointed26 February 2002(19 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 08 October 2008)
RoleExecutive
Correspondence AddressFroeyas Vei 11
1412 Sofiemyr
Norway
Director NameMr Douglas Robert Duncan Low
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2005(23 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 March 2016)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address114 Dalnabay
Aviemore
PH22 1TA
Scotland
Director NameMr Kjell Bjordal
Date of BirthOctober 1953 (Born 70 years ago)
NationalityNorwegian
StatusResigned
Appointed17 September 2008(26 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 February 2013)
RoleBusiness Executive
Country of ResidenceNorway
Correspondence AddressMarg Dahlsg 9
Molde
Foreign
Director NameGeir Sjaastad
Date of BirthMay 1953 (Born 70 years ago)
NationalityNorwegian
StatusResigned
Appointed17 September 2008(26 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 December 2009)
RoleBusiness Executive
Country of ResidenceNorway
Correspondence AddressFagerliveien 24 C, 0587
Oslo
Norway
Director NameMr Synne Homble
Date of BirthOctober 1972 (Born 51 years ago)
NationalityNorwegian
StatusResigned
Appointed17 September 2008(26 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 October 2013)
RoleLegal Counsel
Country of ResidenceNorway
Correspondence AddressSolligrenda 11 N-0491
Oslo
Norway
Director NameDr Einar Wathne
Date of BirthNovember 1961 (Born 62 years ago)
NationalityNorwegian
StatusResigned
Appointed15 February 2013(30 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 January 2019)
RoleBusiness Executive
Country of ResidenceNorway
Correspondence AddressTollbodallmenningen 1b Bergen
Hordaland 5004
Norway
Director NameDavid Morrice
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(33 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 May 2020)
RoleCountry Director
Country of ResidenceScotland
Correspondence AddressWestfield Westfield
Nr Bathgate
West Lothian
EH48 3BP
Scotland
Director NameMr Federico Urquidi Negron
Date of BirthMay 1965 (Born 58 years ago)
NationalitySpanish
StatusResigned
Appointed31 January 2019(36 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 June 2022)
RoleUk & Ireland Country Controller
Country of ResidenceEngland
Correspondence AddressVelocity V1 Brooklands Drive
Weybridge
KT13 0SL

Contact

Websiteewos.com

Location

Registered AddressVelocity V1
Brooklands Drive
Weybridge
KT13 0SL
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

24.5m at £1Albain Bidco Uk LTD
83.06%
Redeemable Ordinary B
500k at £10Albain Bidco Uk LTD
16.94%
Ordinary

Financials

Year2014
Turnover£131,019,759
Gross Profit£19,446,303
Net Worth£31,648,928
Cash£3
Current Liabilities£12,344,370

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return25 July 2023 (8 months, 1 week ago)
Next Return Due8 August 2024 (4 months, 1 week from now)

Charges

13 December 2013Delivered on: 17 December 2013
Persons entitled: U.S. Bank Trustees Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

15 January 2024Full accounts made up to 31 May 2023 (31 pages)
25 July 2023Confirmation statement made on 25 July 2023 with updates (3 pages)
3 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
23 January 2023Full accounts made up to 31 May 2022 (32 pages)
11 January 2023Termination of appointment of James Ian Deverill as a director on 31 December 2022 (1 page)
11 January 2023Appointment of Scott Lafferty as a director on 31 December 2022 (2 pages)
15 June 2022Appointment of Claire Margaret Shepherd as a director on 7 June 2022 (2 pages)
15 June 2022Termination of appointment of Federico Urquidi Negron as a director on 7 June 2022 (1 page)
4 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
19 January 2022Full accounts made up to 31 May 2021 (31 pages)
5 January 2022Director's details changed for Dr James Ian Deverill on 20 January 2021 (2 pages)
4 May 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
16 February 2021Full accounts made up to 31 May 2020 (29 pages)
3 June 2020Appointment of Dr James Ian Deverill as a director on 31 May 2020 (2 pages)
2 June 2020Termination of appointment of David Morrice as a director on 31 May 2020 (1 page)
27 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
3 March 2020Full accounts made up to 31 May 2019 (26 pages)
1 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
5 February 2019Termination of appointment of Einar Wathne as a director on 31 January 2019 (1 page)
5 February 2019Appointment of Federico Urquidi Negron as a director on 31 January 2019 (2 pages)
24 January 2019Full accounts made up to 31 May 2018 (26 pages)
2 August 2018Director's details changed for David Morrice on 28 July 2018 (2 pages)
17 July 2018Director's details changed for Dr Einar Wathne on 17 July 2018 (2 pages)
12 July 2018Director's details changed for David Morrice on 12 July 2018 (2 pages)
1 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
14 December 2017Full accounts made up to 31 May 2017 (25 pages)
14 December 2017Full accounts made up to 31 May 2017 (25 pages)
6 November 2017Statement of company's objects (2 pages)
6 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
6 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
6 November 2017Statement of company's objects (2 pages)
3 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
6 March 2017Full accounts made up to 31 May 2016 (25 pages)
6 March 2017Full accounts made up to 31 May 2016 (25 pages)
1 December 2016Registered office address changed from Level 13 the Broadgate Tower Primrose Street London EC2A 2EW to Velocity V1 Brooklands Drive Weybridge KT13 0SL on 1 December 2016 (1 page)
1 December 2016Registered office address changed from Level 13 the Broadgate Tower Primrose Street London EC2A 2EW to Velocity V1 Brooklands Drive Weybridge KT13 0SL on 1 December 2016 (1 page)
27 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 25,017,728
(6 pages)
27 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 25,017,728
(6 pages)
31 March 2016Appointment of David Morrice as a director on 31 March 2016 (2 pages)
31 March 2016Appointment of David Morrice as a director on 31 March 2016 (2 pages)
31 March 2016Termination of appointment of John Alexander Christie as a secretary on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Douglas Low as a director on 31 March 2016 (1 page)
31 March 2016Appointment of Dena Michelle Lo'bue as a secretary on 31 March 2016 (2 pages)
31 March 2016Termination of appointment of Douglas Low as a director on 31 March 2016 (1 page)
31 March 2016Appointment of Dena Michelle Lo'bue as a secretary on 31 March 2016 (2 pages)
31 March 2016Termination of appointment of John Alexander Christie as a secretary on 31 March 2016 (1 page)
21 January 2016Auditor's resignation (1 page)
21 January 2016Auditor's resignation (1 page)
21 January 2016Auditor's resignation (1 page)
21 January 2016Auditor's resignation (1 page)
3 December 2015Current accounting period extended from 31 December 2015 to 31 May 2016 (1 page)
3 December 2015Current accounting period extended from 31 December 2015 to 31 May 2016 (1 page)
28 August 2015Full accounts made up to 31 December 2014 (25 pages)
28 August 2015Full accounts made up to 31 December 2014 (25 pages)
16 June 2015Part of the property or undertaking has been released from charge 016358540001 (5 pages)
16 June 2015Part of the property or undertaking has been released from charge 016358540001 (5 pages)
12 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 25,017,728
(6 pages)
12 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 25,017,728
(6 pages)
24 October 2014Part of the property or undertaking has been released from charge 016358540001 (5 pages)
24 October 2014Part of the property or undertaking has been released from charge 016358540001 (5 pages)
18 July 2014Full accounts made up to 31 December 2013 (25 pages)
18 July 2014Full accounts made up to 31 December 2013 (25 pages)
19 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 25,017,728
(6 pages)
19 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 25,017,728
(6 pages)
17 December 2013Registration of charge 016358540001 (47 pages)
17 December 2013Registration of charge 016358540001 (47 pages)
10 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 December 2013Memorandum and Articles of Association (10 pages)
10 December 2013Memorandum and Articles of Association (10 pages)
10 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 November 2013Termination of appointment of Synne Homble as a director (2 pages)
19 November 2013Termination of appointment of Synne Homble as a director (2 pages)
19 August 2013Full accounts made up to 31 December 2012 (23 pages)
19 August 2013Full accounts made up to 31 December 2012 (23 pages)
21 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (7 pages)
21 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (7 pages)
16 April 2013Appointment of Dr Einar Wathne as a director (2 pages)
16 April 2013Appointment of Dr Einar Wathne as a director (2 pages)
18 March 2013Termination of appointment of Kjell Bjordal as a director (1 page)
18 March 2013Termination of appointment of Kjell Bjordal as a director (1 page)
7 August 2012Full accounts made up to 31 December 2011 (22 pages)
7 August 2012Full accounts made up to 31 December 2011 (22 pages)
12 July 2012Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 July 2012Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 June 2012Section 519 (3 pages)
20 June 2012Section 519 (3 pages)
15 June 2012Section 519 (1 page)
15 June 2012Section 519 (1 page)
8 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (15 pages)
8 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (15 pages)
19 September 2011Full accounts made up to 31 December 2010 (22 pages)
19 September 2011Full accounts made up to 31 December 2010 (22 pages)
16 June 2011Second filing of AR01 previously delivered to Companies House made up to 27 April 2011 (14 pages)
16 June 2011Second filing of AR01 previously delivered to Companies House made up to 27 April 2011 (14 pages)
3 June 2011Annual return made up to 27 April 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/06/11.
(12 pages)
3 June 2011Annual return made up to 27 April 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/06/11.
(12 pages)
12 November 2010Registered office address changed from C/O C/O Dickson Minto W S Royal London House 22/25 Finsbury Square London EC2A 1DX on 12 November 2010 (2 pages)
12 November 2010Registered office address changed from C/O C/O Dickson Minto W S Royal London House 22/25 Finsbury Square London EC2A 1DX on 12 November 2010 (2 pages)
27 September 2010Statement of capital on 27 September 2010
  • GBP 29,517,728
(4 pages)
27 September 2010Statement of capital on 27 September 2010
  • GBP 29,517,728
(4 pages)
15 September 2010Solvency statement dated 10/09/10 (1 page)
15 September 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 September 2010Solvency statement dated 10/09/10 (1 page)
15 September 2010Statement by directors (1 page)
15 September 2010Statement by directors (1 page)
15 September 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 August 2010Full accounts made up to 31 December 2009 (23 pages)
26 August 2010Full accounts made up to 31 December 2009 (23 pages)
5 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
5 May 2010Registered office address changed from C/0O Dickson Minto W S Royal London House 22/25 Finsbury Square London EC2A 1DX on 5 May 2010 (1 page)
5 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
5 May 2010Registered office address changed from C/0O Dickson Minto W S Royal London House 22/25 Finsbury Square London EC2A 1DX on 5 May 2010 (1 page)
5 May 2010Registered office address changed from C/0O Dickson Minto W S Royal London House 22/25 Finsbury Square London EC2A 1DX on 5 May 2010 (1 page)
4 May 2010Director's details changed for Mr Kjell Bjordal on 27 April 2010 (2 pages)
4 May 2010Director's details changed for Mr Kjell Bjordal on 27 April 2010 (2 pages)
21 December 2009Termination of appointment of Geir Sjaastad as a director (2 pages)
21 December 2009Termination of appointment of Geir Sjaastad as a director (2 pages)
13 October 2009Full accounts made up to 31 December 2008 (22 pages)
13 October 2009Full accounts made up to 31 December 2008 (22 pages)
12 May 2009Return made up to 27/04/09; full list of members (4 pages)
12 May 2009Return made up to 27/04/09; full list of members (4 pages)
10 October 2008Director appointed synne homble (2 pages)
10 October 2008Appointment terminated director geir isaksen (1 page)
10 October 2008Appointment terminated director geir isaksen (1 page)
10 October 2008Director appointed synne homble (2 pages)
8 October 2008Full accounts made up to 31 December 2007 (22 pages)
8 October 2008Full accounts made up to 31 December 2007 (22 pages)
2 October 2008Director appointed kjell bjordal (2 pages)
2 October 2008Director appointed kjell bjordal (2 pages)
30 September 2008Director appointed geir sjaastad (2 pages)
30 September 2008Director appointed geir sjaastad (2 pages)
22 May 2008Return made up to 27/04/08; full list of members (4 pages)
22 May 2008Return made up to 27/04/08; full list of members (4 pages)
15 May 2008Appointment terminated director peter williams (1 page)
15 May 2008Appointment terminated director peter williams (1 page)
13 March 2008Secretary's change of particulars / john christie / 01/03/2008 (1 page)
13 March 2008Secretary's change of particulars / john christie / 01/03/2008 (1 page)
30 September 2007Full accounts made up to 31 December 2006 (21 pages)
30 September 2007Full accounts made up to 31 December 2006 (21 pages)
11 July 2007Auditor's resignation (1 page)
11 July 2007Auditor's resignation (1 page)
11 June 2007Return made up to 27/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2007Return made up to 27/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2006Director's particulars changed (1 page)
31 October 2006Director's particulars changed (1 page)
30 October 2006Full accounts made up to 31 December 2005 (21 pages)
30 October 2006Full accounts made up to 31 December 2005 (21 pages)
10 May 2006Return made up to 27/04/06; full list of members (7 pages)
10 May 2006Return made up to 27/04/06; full list of members (7 pages)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
1 November 2005Full accounts made up to 31 December 2004 (20 pages)
1 November 2005Full accounts made up to 31 December 2004 (20 pages)
16 May 2005Return made up to 27/04/05; full list of members (7 pages)
16 May 2005Return made up to 27/04/05; full list of members (7 pages)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
31 January 2005Full accounts made up to 31 December 2003 (21 pages)
31 January 2005Full accounts made up to 31 December 2003 (21 pages)
6 October 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 October 2004Ad 15/08/04--------- £ si 12705048@1=12705048 £ ic 45312680/58017728 (2 pages)
6 October 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 October 2004Nc inc already adjusted 15/08/04 (1 page)
6 October 2004Ad 15/08/04--------- £ si 12705048@1=12705048 £ ic 45312680/58017728 (2 pages)
6 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 October 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 October 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 October 2004Nc inc already adjusted 15/08/04 (1 page)
6 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 September 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
21 September 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
8 May 2004Return made up to 27/04/04; change of members (7 pages)
8 May 2004Return made up to 27/04/04; change of members (7 pages)
27 September 2003Ad 01/09/03--------- £ si 44812680@1=44812680 £ ic 500000/45312680 (2 pages)
27 September 2003Nc inc already adjusted 01/09/03 (1 page)
27 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
27 September 2003Nc inc already adjusted 01/09/03 (1 page)
27 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
27 September 2003Ad 01/09/03--------- £ si 44812680@1=44812680 £ ic 500000/45312680 (2 pages)
20 May 2003Return made up to 27/04/03; no change of members (7 pages)
20 May 2003Return made up to 27/04/03; no change of members (7 pages)
11 April 2003Auditor's resignation (1 page)
11 April 2003Auditor's resignation (1 page)
20 March 2003Full accounts made up to 31 December 2002 (21 pages)
20 March 2003Full accounts made up to 31 December 2002 (21 pages)
25 September 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
11 September 2002Auditor's resignation (1 page)
11 September 2002Auditor's resignation (1 page)
11 July 2002Full accounts made up to 31 December 2001 (18 pages)
11 July 2002Full accounts made up to 31 December 2001 (18 pages)
15 May 2002Return made up to 27/04/02; full list of members (7 pages)
15 May 2002Return made up to 27/04/02; full list of members (7 pages)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
15 October 2001New director appointed (2 pages)
15 October 2001New director appointed (2 pages)
21 August 2001Full accounts made up to 31 December 2000 (19 pages)
21 August 2001Full accounts made up to 31 December 2000 (19 pages)
30 April 2001Return made up to 27/04/01; full list of members (6 pages)
30 April 2001Return made up to 27/04/01; full list of members (6 pages)
8 February 2001Registered office changed on 08/02/01 from: forum house 41-51 brighton road redhill surrey RH1 6YS (1 page)
8 February 2001Registered office changed on 08/02/01 from: forum house 41-51 brighton road redhill surrey RH1 6YS (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
6 November 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
6 November 2000Ad 30/10/00--------- £ si 250000@1=250000 £ ic 250000/500000 (2 pages)
6 November 2000Ad 30/10/00--------- £ si 250000@1=250000 £ ic 250000/500000 (2 pages)
6 November 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
12 June 2000Full accounts made up to 31 December 1999 (25 pages)
12 June 2000Full accounts made up to 31 December 1999 (25 pages)
2 May 2000Return made up to 27/04/00; full list of members (7 pages)
2 May 2000Return made up to 27/04/00; full list of members (7 pages)
9 July 1999Full accounts made up to 31 December 1998 (19 pages)
9 July 1999Full accounts made up to 31 December 1998 (19 pages)
7 July 1999Return made up to 27/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 1999Return made up to 27/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 1999Director resigned (1 page)
21 February 1999Director resigned (1 page)
8 October 1998Full accounts made up to 31 December 1997 (18 pages)
8 October 1998Full accounts made up to 31 December 1997 (18 pages)
6 August 1998Auditor's resignation (1 page)
6 August 1998Auditor's resignation (1 page)
11 May 1998Return made up to 27/04/98; no change of members (5 pages)
11 May 1998Return made up to 27/04/98; no change of members (5 pages)
29 December 1997Director resigned (1 page)
29 December 1997Director resigned (1 page)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
23 May 1997Full accounts made up to 31 December 1996 (17 pages)
23 May 1997Return made up to 27/04/97; no change of members (5 pages)
23 May 1997Return made up to 27/04/97; no change of members (5 pages)
23 May 1997Full accounts made up to 31 December 1996 (17 pages)
25 February 1997New director appointed (2 pages)
25 February 1997New director appointed (2 pages)
6 December 1996New director appointed (2 pages)
6 December 1996New director appointed (2 pages)
6 December 1996Director resigned (1 page)
6 December 1996Director resigned (1 page)
9 November 1996Director resigned (1 page)
9 November 1996Director resigned (1 page)
24 September 1996Full accounts made up to 31 December 1995 (18 pages)
24 September 1996Full accounts made up to 31 December 1995 (18 pages)
19 September 1996New director appointed (2 pages)
19 September 1996New director appointed (2 pages)
15 September 1996Director resigned (1 page)
15 September 1996Director resigned (1 page)
13 May 1996Return made up to 27/04/96; full list of members (7 pages)
13 May 1996Return made up to 27/04/96; full list of members (7 pages)
21 September 1995Full accounts made up to 31 December 1994 (16 pages)
21 September 1995Full accounts made up to 31 December 1994 (16 pages)
4 July 1995Director resigned (2 pages)
4 July 1995Director resigned (2 pages)
16 May 1995Return made up to 27/04/95; no change of members (7 pages)
16 May 1995Return made up to 27/04/95; no change of members (7 pages)
6 March 1995New director appointed (2 pages)
6 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
8 September 1992Full accounts made up to 30 November 1991 (16 pages)
8 September 1992Full accounts made up to 30 November 1991 (16 pages)
7 August 1990New secretary appointed (2 pages)
7 August 1990New secretary appointed (2 pages)
7 August 1990New secretary appointed (2 pages)
15 December 1989Return made up to 22/03/89; full list of members (4 pages)
15 December 1989Return made up to 22/03/89; full list of members (4 pages)
20 September 1988Accounts made up to 31 December 1987 (11 pages)
20 September 1988Accounts made up to 31 December 1987 (11 pages)
12 October 1987Return made up to 14/04/87; full list of members (5 pages)
12 October 1987Return made up to 14/04/87; full list of members (5 pages)
27 October 1986Company name changed ewos-baker LIMITED\certificate issued on 27/10/86 (2 pages)
27 October 1986Company name changed ewos-baker LIMITED\certificate issued on 27/10/86 (2 pages)
22 June 1982Company name changed\certificate issued on 22/06/82 (2 pages)
22 June 1982Company name changed\certificate issued on 22/06/82 (2 pages)
17 May 1982Certificate of incorporation (1 page)
17 May 1982Incorporation (17 pages)
17 May 1982Incorporation (17 pages)
17 May 1982Certificate of incorporation (1 page)