Company NamePure Technologies UK Ltd
DirectorPolina Yordanova Natcheva
Company StatusActive
Company Number01642550
CategoryPrivate Limited Company
Incorporation Date10 June 1982(41 years, 10 months ago)
Previous NamesEngineered Composite Structures Limited and Price Brothers (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMs Polina Yordanova Natcheva
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2019(36 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleTreasurer, Vice President
Country of ResidenceEngland
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
London
E14 5HU
Secretary NameMichael Robert Wrigglesworth
StatusCurrent
Appointed26 February 2019(36 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
London
E14 5HU
Director NameRobert Slater Bowen
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(9 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 March 2000)
RoleNon Executive Director (Retired)
Correspondence Address31 Wulwyn Court
Crowthorne
Berkshire
RG11 6EU
Director NameMr John Rees Stoner
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(9 years, 4 months after company formation)
Appointment Duration19 years, 6 months (resigned 30 April 2011)
RoleManaging Director (Civil Engin
Country of ResidenceUnited Kingdom
Correspondence Address41 Manor Way
Onslow Village
Guildford
Surrey
GU2 5RP
Director NameGayle Beers Jnr Price
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 1991(9 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 17 September 1998)
RoleChief Executive Officer Price Brothers Company
Correspondence Address4970 Tait Road
Dayton
Ohio
Foreign
Secretary NameClive Francis Salveson
NationalityBritish
StatusResigned
Appointed10 October 1991(9 years, 4 months after company formation)
Appointment Duration19 years, 6 months (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastle Court 15 Castle Road
Camberley
Surrey
GU15 2DS
Director NameJames Stuart Clift
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 1995(12 years, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 05 March 2007)
RoleEngineer
Correspondence Address3433 Barronwood Boulevard
Beavercreek
Ohio 45440
United States
Director NameClive Francis Salveson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(16 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 30 April 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCastle Court 15 Castle Road
Camberley
Surrey
GU15 2DS
Director NameSteven Mark Paul
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 2004(21 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 March 2007)
RoleExecutive
Correspondence Address5625 Royalwood Drive
Dayton
Ohio 45429
United States
Director NameRichard Manning
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(24 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 May 2008)
RoleExecutive
Correspondence Address2901 Hidden Creek Lane
McKinney
Texas 75070
United States
Director NameMichael Hyer
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2007(24 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 May 2008)
RoleAttorney
Correspondence Address4605 Wildgrove Drive
Flower Mound
Texas 75022
United States
Director NameClifford Hahne
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2007(24 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 May 2008)
RoleManager
Correspondence Address5004 Old Oak Ln.
Colleyville
Texas 76034
United States
Director NameKaren Doris Keebler
Date of BirthDecember 1966 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed09 May 2008(25 years, 11 months after company formation)
Appointment Duration6 years (resigned 15 May 2014)
RoleAccountant
Country of ResidenceCanada
Correspondence Address2/4 Panorama Hills Terrace Nw
Calgary
Alberta
T3k 5m7
Director NameJohn Francis Elliott
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed09 May 2008(25 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 26 February 2019)
RoleChief Operating Officer
Country of ResidenceCanada
Correspondence Address387 Varsity Close N.W
Calgary
Alberta
T3b 2y9
Director NameMichael Robert Wrigglesworth
Date of BirthOctober 1974 (Born 49 years ago)
NationalityCanadian
StatusResigned
Appointed09 May 2008(25 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 26 February 2019)
RoleVice President
Country of ResidenceCanada
Correspondence Address1711 31st Ave Sw
Calgary
Alberta
T2t 1s6
Secretary NameNicole Springer
StatusResigned
Appointed28 January 2015(32 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 February 2019)
RoleCompany Director
Correspondence Address705 11 Avenue Sw
Suite 300
Calgary
Alberta, T2r 0e3
Canada
Director NameMegan Briggs
Date of BirthJune 1981 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed26 February 2019(36 years, 9 months after company formation)
Appointment Duration2 years (resigned 15 March 2021)
RoleVice President
Country of ResidenceUnited States
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
London
E14 5HU
Director NameMr Vincent John Kerr
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2021(38 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 April 2022)
RoleGeneral Manager Sensus Uk
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
London
E14 5HU
Secretary NameBroughton Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 2015(33 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 11 January 2017)
Correspondence Address54 Portland Place
London
W1B 1DY
Director NamePlatinum Nominees Limited (Corporation)
StatusResigned
Appointed15 September 2015(33 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 January 2017)
Correspondence Address54 Portland Place
London
W1B 1DY
Director NameCorporation Service Company (UK) Limited (Corporation)
StatusResigned
Appointed11 January 2017(34 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 February 2019)
Correspondence Address25 Canada Square
Level 37
London
E14 5LQ

Contact

Websitepricebrothers.co.uk

Location

Registered AddressC/O Corporation Service Company (Uk) Limited
5 Churchill Place, 10th Floor
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Pure Technologies LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£239,788
Cash£134,566
Current Liabilities£679,873

Accounts

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

Returns

Latest Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Charges

29 March 1996Delivered on: 17 April 1996
Satisfied on: 31 May 1996
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 in respect of a tender guarantee no ENG1 4252459 in the sum of usd 657,590 given to military housing establishment and dated 9/2/96 and executed by barclays bank PLC on behalf of price brothers (UK) LTD but not further or otherwise.
Particulars: Fixed charge over the deposit(S0 being all sums of money in any currency deposited with the bank or held by the bank pursuant to the deposit being... Barclays bank PLC re price brothers (UK) limited us dollar account number 45575222. see the mortgage charge document for full details.
Fully Satisfied
27 July 1994Delivered on: 5 August 1994
Satisfied on: 15 December 1994
Persons entitled: Barclays Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but only in respect of an advance payment guarantee no. ENG1 4137872 in the sum of £99,600 given to dong ah consortium dated 17TH june 1994 and executed by the bank.
Particulars: Fixed charge over all the deposit(s) being all sums of money in any currency (a) deposited or paid by the company to the credit of the account(s) with the bank re; price brothers (U.K.) limited high interest business account no. 90744034 and/or any additional and/or substitute account(s) opened with the bank for the deposit or holding of all or part of the money or interest and (b) representing the renewal or replacement of or for any sums deposited or paid or held as aforesaid, together with all interest accruing thereon. See the mortgage charge document for full details.
Fully Satisfied
7 March 1994Delivered on: 14 March 1994
Satisfied on: 2 August 1994
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 in respect of the liabilities of the company in respect of an advance payment guarantee number 800458 for us$ 4 million (reducing) given to dong ah consortium dated 10 may 1990 and executed by the chargee on behalf of the company but not further or otherwise.
Particulars: Fixed charge over all the "deposit(s)" referred to in the schedule to form 395 together with all interest from time to time accruing thereon. See the mortgage charge document for full details.
Fully Satisfied
19 August 1991Delivered on: 3 September 1991
Satisfied on: 25 February 1994
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 but it is expressly stipulated that this charge shall be security only for the liabilities of the company in respect of the performance bond.
Particulars: All moneys new or at any time hereafter standing to the credit of any account (s) of the company with the bank designated barclays bank PLC re price brothers (UK) limited ( $account).
Fully Satisfied
19 August 1991Delivered on: 28 August 1991
Satisfied on: 24 May 1997
Persons entitled: Barclays Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but it is expressly stipulated that this assignment shall be security only for the liabilities of the company in respect of the advance payment guarantee.
Particulars: All moneys due or to become due or owing to the company under the deposit a/c no. 045951/003 in the name of the company with barclays bank finance company (jersey) limited.
Fully Satisfied
8 October 1990Delivered on: 25 October 1990
Satisfied on: 1 October 1991
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 in respect of the performance bond.
Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank.
Fully Satisfied
8 October 1990Delivered on: 25 October 1990
Satisfied on: 1 October 1991
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 in respect of the performance bond.
Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank.
Fully Satisfied
8 October 1990Delivered on: 25 October 1990
Satisfied on: 1 October 1991
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 in respect of the margin account for the advance payment guarantee.
Particulars: All moneys now or at any time standing to the credit of any account(s) of the company with the bank.
Fully Satisfied
24 September 1998Delivered on: 1 October 1998
Satisfied on: 24 November 1998
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: Account number 75926900. 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) and 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 and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
30 June 1997Delivered on: 4 July 1997
Satisfied on: 30 August 1997
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: Account number 43229533. 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) and 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 and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
29 March 1996Delivered on: 17 April 1996
Satisfied on: 29 October 1996
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 in respect of an advance payment guarantee no. ENG1 4258713 in the sum of £90,234 given to dong ah consortium and dated 11/3/96 and executed by barclays bank PLC on behalf of price brothers (UK) LTD but not further or otherwise.
Particulars: Fixed charge over the depsoit(s) being all sums of money in any currency deposited with the bank or held by the bank pursuant to the deposit being... Barclays bank PLC re price brothers (UK) limited high interest business account number 80360007. see the mortgage charge document for full details.
Fully Satisfied
8 October 1990Delivered on: 25 October 1990
Satisfied on: 1 October 1991
Persons entitled: Barclays Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in respect of the advance payment guarantee.
Particulars: All moneys due or owing or from time to time becoming due or owing to the company under or by virtue of account domiciled at barclays finance company jersey, account no 045951 designated barclays bank PLC re price brothers (UK) limited.
Fully Satisfied

Filing History

5 October 2023Accounts for a small company made up to 31 December 2022 (6 pages)
4 October 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
10 October 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
28 September 2022Accounts for a small company made up to 31 December 2021 (7 pages)
20 June 2022Termination of appointment of Vincent John Kerr as a director on 15 April 2022 (1 page)
12 October 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
29 September 2021Accounts for a small company made up to 31 December 2020 (7 pages)
12 May 2021Appointment of Mr Vincent John Kerr as a director on 15 March 2021 (2 pages)
10 May 2021Termination of appointment of Megan Briggs as a director on 15 March 2021 (1 page)
4 May 2021Secretary's details changed for Corporation Service Company (Uk) Limited on 21 August 2020 (1 page)
22 April 2021Registered office address changed from 25 Canada Square Level 37 London E14 5LQ England to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 22 April 2021 (1 page)
10 December 2020Accounts for a small company made up to 31 December 2019 (9 pages)
6 November 2020Director's details changed for Megan Briggs on 10 December 2019 (2 pages)
6 November 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
24 December 2019Accounts for a small company made up to 31 December 2018 (9 pages)
24 September 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
28 February 2019Appointment of Megan Briggs as a director on 26 February 2019 (2 pages)
28 February 2019Appointment of Ms Polina Yordanova Natcheva as a director on 26 February 2019 (2 pages)
28 February 2019Termination of appointment of Corporation Service Company (Uk) Limited as a director on 26 February 2019 (1 page)
28 February 2019Termination of appointment of Nicole Springer as a secretary on 26 February 2019 (1 page)
28 February 2019Termination of appointment of John Francis Elliott as a director on 26 February 2019 (1 page)
28 February 2019Appointment of Michael Robert Wrigglesworth as a secretary on 26 February 2019 (2 pages)
28 February 2019Termination of appointment of Michael Robert Wrigglesworth as a director on 26 February 2019 (1 page)
26 February 2019Registered office address changed from 40 Bank Street Level 29 London E14 5DS England to 25 Canada Square Level 37 London E14 5LQ on 26 February 2019 (1 page)
8 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
8 October 2018Secretary's details changed for Corporation Service Company (Uk) Limited on 8 October 2018 (1 page)
8 October 2018Director's details changed for Corporation Service Company (Uk) Limited on 8 October 2018 (1 page)
5 October 2018Accounts for a small company made up to 31 December 2017 (8 pages)
10 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
9 October 2017Secretary's details changed for Nicole Springer on 29 September 2017 (1 page)
9 October 2017Director's details changed for Michael Robert Wrigglesworth on 29 September 2017 (2 pages)
9 October 2017Secretary's details changed for Nicole Springer on 29 September 2017 (1 page)
9 October 2017Director's details changed for Michael Robert Wrigglesworth on 29 September 2017 (2 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
13 January 2017Appointment of Corporation Service Company (Uk) Limited as a secretary on 11 January 2017 (2 pages)
13 January 2017Registered office address changed from 7 Welbeck Street London W1G 9YE to 40 Bank Street Level 29 London E14 5DS on 13 January 2017 (1 page)
13 January 2017Termination of appointment of Broughton Secretaries Limited as a secretary on 11 January 2017 (1 page)
13 January 2017Appointment of Corporation Service Company (Uk) Limited as a director on 11 January 2017 (2 pages)
13 January 2017Termination of appointment of Broughton Secretaries Limited as a secretary on 11 January 2017 (1 page)
13 January 2017Registered office address changed from 7 Welbeck Street London W1G 9YE to 40 Bank Street Level 29 London E14 5DS on 13 January 2017 (1 page)
13 January 2017Appointment of Corporation Service Company (Uk) Limited as a director on 11 January 2017 (2 pages)
13 January 2017Termination of appointment of Platinum Nominees Limited as a director on 11 January 2017 (1 page)
13 January 2017Appointment of Corporation Service Company (Uk) Limited as a secretary on 11 January 2017 (2 pages)
13 January 2017Termination of appointment of Platinum Nominees Limited as a director on 11 January 2017 (1 page)
2 November 2016Secretary's details changed for Broughton Secretaries Limited on 2 November 2016 (1 page)
2 November 2016Director's details changed for Platinum Nominees Limited on 2 November 2016 (1 page)
2 November 2016Secretary's details changed for Broughton Secretaries Limited on 2 November 2016 (1 page)
2 November 2016Director's details changed for Platinum Nominees Limited on 2 November 2016 (1 page)
14 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
14 October 2016Director's details changed for Michael Robert Wrigglesworth on 14 October 2016 (2 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
14 October 2016Director's details changed for Michael Robert Wrigglesworth on 14 October 2016 (2 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
28 September 2016Director's details changed for Michael Robert Wrigglesworth on 28 September 2016 (2 pages)
28 September 2016Director's details changed for Michael Robert Wrigglesworth on 28 September 2016 (2 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
7 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(5 pages)
7 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(5 pages)
17 September 2015Appointment of Platinum Nominees Limited as a director on 15 September 2015 (2 pages)
17 September 2015Appointment of Platinum Nominees Limited as a director on 15 September 2015 (2 pages)
11 August 2015Director's details changed for Michael Robert Wrigglesworth on 27 July 2015 (2 pages)
11 August 2015Director's details changed for Michael Robert Wrigglesworth on 27 July 2015 (2 pages)
11 August 2015Director's details changed for Michael Robert Wrigglesworth on 27 July 2015 (2 pages)
11 August 2015Director's details changed for Michael Robert Wrigglesworth on 27 July 2015 (2 pages)
7 August 2015Registered office address changed from C/O Gary Peach Walnut Tree Cottage Swan Lane Burford Oxfordshire OX18 4SH to 7 Welbeck Street London W1G 9YE on 7 August 2015 (1 page)
7 August 2015Appointment of Broughton Secretaries Limited as a secretary on 28 July 2015 (2 pages)
7 August 2015Appointment of Broughton Secretaries Limited as a secretary on 28 July 2015 (2 pages)
7 August 2015Registered office address changed from C/O Gary Peach Walnut Tree Cottage Swan Lane Burford Oxfordshire OX18 4SH to 7 Welbeck Street London W1G 9YE on 7 August 2015 (1 page)
7 August 2015Registered office address changed from C/O Gary Peach Walnut Tree Cottage Swan Lane Burford Oxfordshire OX18 4SH to 7 Welbeck Street London W1G 9YE on 7 August 2015 (1 page)
27 July 2015Company name changed price brothers (uk) LIMITED\certificate issued on 27/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-14
(3 pages)
27 July 2015Company name changed price brothers (uk) LIMITED\certificate issued on 27/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-14
(3 pages)
29 January 2015Compulsory strike-off action has been discontinued (1 page)
29 January 2015Compulsory strike-off action has been discontinued (1 page)
28 January 2015Appointment of Nicole Springer as a secretary on 28 January 2015 (2 pages)
28 January 2015Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
28 January 2015Appointment of Nicole Springer as a secretary on 28 January 2015 (2 pages)
28 January 2015Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
26 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
26 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
16 May 2014Termination of appointment of Karen Keebler as a director (1 page)
16 May 2014Termination of appointment of Karen Keebler as a director (1 page)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(5 pages)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(5 pages)
4 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
4 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
16 January 2013Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
16 January 2013Director's details changed for John Elliot on 1 January 2013 (3 pages)
16 January 2013Director's details changed for John Elliot on 1 January 2013 (3 pages)
16 January 2013Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
16 January 2013Director's details changed for John Elliot on 1 January 2013 (3 pages)
15 January 2013Director's details changed for Michael Robert Wrigglesworth on 1 January 2013 (2 pages)
15 January 2013Director's details changed for Michael Robert Wrigglesworth on 1 January 2013 (2 pages)
15 January 2013Director's details changed for Michael Robert Wrigglesworth on 1 January 2013 (2 pages)
7 December 2012Registered office address changed from 27 Woodford Mill Mill Street Witney Oxfordshire OX28 6DE United Kingdom on 7 December 2012 (1 page)
7 December 2012Registered office address changed from 27 Woodford Mill Mill Street Witney Oxfordshire OX28 6DE United Kingdom on 7 December 2012 (1 page)
7 December 2012Registered office address changed from 27 Woodford Mill Mill Street Witney Oxfordshire OX28 6DE United Kingdom on 7 December 2012 (1 page)
11 June 2012Accounts for a small company made up to 31 December 2011 (8 pages)
11 June 2012Accounts for a small company made up to 31 December 2011 (8 pages)
2 March 2012Registered office address changed from Lancashire House 39-43 Monument Hill Weybridge Surrey KT13 8RN on 2 March 2012 (1 page)
2 March 2012Registered office address changed from Lancashire House 39-43 Monument Hill Weybridge Surrey KT13 8RN on 2 March 2012 (1 page)
2 March 2012Registered office address changed from Lancashire House 39-43 Monument Hill Weybridge Surrey KT13 8RN on 2 March 2012 (1 page)
20 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
26 May 2011Termination of appointment of Clive Salveson as a director (1 page)
26 May 2011Termination of appointment of Clive Salveson as a secretary (1 page)
26 May 2011Termination of appointment of John Rees Stoner as a director (1 page)
26 May 2011Termination of appointment of John Rees Stoner as a director (1 page)
26 May 2011Termination of appointment of Clive Salveson as a secretary (1 page)
26 May 2011Termination of appointment of Clive Salveson as a director (1 page)
14 April 2011Accounts for a small company made up to 31 December 2010 (8 pages)
14 April 2011Accounts for a small company made up to 31 December 2010 (8 pages)
13 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (8 pages)
13 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (8 pages)
25 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
25 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
14 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
14 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
12 October 2009Director's details changed for Karen Doris Keebler on 12 October 2009 (2 pages)
12 October 2009Director's details changed for John Elliot on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Michael Robert Wrigglesworth on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Michael Robert Wrigglesworth on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Karen Doris Keebler on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Clive Francis Salveson on 12 October 2009 (2 pages)
12 October 2009Director's details changed for John Elliot on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Mr John Rees Stoner on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Clive Francis Salveson on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Mr John Rees Stoner on 12 October 2009 (2 pages)
22 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
22 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
13 October 2008Return made up to 10/10/08; full list of members (4 pages)
13 October 2008Return made up to 10/10/08; full list of members (4 pages)
9 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
9 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
5 June 2008Director appointed michael robert wrigglesworth (1 page)
5 June 2008Director appointed michael robert wrigglesworth (1 page)
15 May 2008Appointment terminated director richard manning (1 page)
15 May 2008Director appointed karen doris keebler (2 pages)
15 May 2008Director appointed john elliot (2 pages)
15 May 2008Director appointed john elliot (2 pages)
15 May 2008Appointment terminated director clifford hahne (1 page)
15 May 2008Appointment terminated director clifford hahne (1 page)
15 May 2008Director appointed karen doris keebler (2 pages)
15 May 2008Appointment terminated director michael hyer (1 page)
15 May 2008Appointment terminated director richard manning (1 page)
15 May 2008Appointment terminated director michael hyer (1 page)
15 October 2007New director appointed (2 pages)
15 October 2007New director appointed (2 pages)
11 October 2007Return made up to 10/10/07; full list of members (3 pages)
11 October 2007Return made up to 10/10/07; full list of members (3 pages)
23 September 2007New director appointed (2 pages)
23 September 2007New director appointed (2 pages)
23 September 2007New director appointed (2 pages)
23 September 2007New director appointed (2 pages)
21 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
21 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
19 October 2006Return made up to 10/10/06; full list of members (3 pages)
19 October 2006Return made up to 10/10/06; full list of members (3 pages)
13 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
13 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
13 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
13 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
12 October 2005Return made up to 10/10/05; full list of members (3 pages)
12 October 2005Return made up to 10/10/05; full list of members (3 pages)
6 May 2005Auditor's resignation (2 pages)
6 May 2005Auditor's resignation (2 pages)
24 January 2005Accounts for a small company made up to 31 December 2003 (7 pages)
24 January 2005Accounts for a small company made up to 31 December 2003 (7 pages)
15 October 2004Return made up to 10/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 October 2004Return made up to 10/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 September 2004Director's particulars changed (1 page)
30 September 2004Director's particulars changed (1 page)
24 May 2004New director appointed (1 page)
24 May 2004New director appointed (1 page)
13 April 2004Delivery of annual acc. Ext. By 3 mths to 31/12/03 (1 page)
13 April 2004Delivery of annual acc. Ext. By 3 mths to 31/12/03 (1 page)
29 January 2004Accounts for a small company made up to 31 December 2002 (7 pages)
29 January 2004Accounts for a small company made up to 31 December 2002 (7 pages)
18 October 2003Return made up to 10/10/03; full list of members (7 pages)
18 October 2003Return made up to 10/10/03; full list of members (7 pages)
5 August 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
5 August 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
26 February 2003Accounts for a small company made up to 31 December 2001 (7 pages)
26 February 2003Accounts for a small company made up to 31 December 2001 (7 pages)
27 October 2002Return made up to 10/10/02; full list of members (7 pages)
27 October 2002Return made up to 10/10/02; full list of members (7 pages)
21 March 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
21 March 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
27 January 2002Accounts for a small company made up to 31 December 2000 (7 pages)
27 January 2002Accounts for a small company made up to 31 December 2000 (7 pages)
22 October 2001Return made up to 10/10/01; full list of members (7 pages)
22 October 2001Return made up to 10/10/01; full list of members (7 pages)
20 December 2000Delivery ext'd 3 mth 31/12/00 (2 pages)
20 December 2000Delivery ext'd 3 mth 31/12/00 (2 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
23 October 2000Return made up to 10/10/00; full list of members (7 pages)
23 October 2000Return made up to 10/10/00; full list of members (7 pages)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
15 February 2000Director's particulars changed (1 page)
15 February 2000Director's particulars changed (1 page)
10 February 2000Director's particulars changed (1 page)
10 February 2000Director's particulars changed (1 page)
13 October 1999Return made up to 10/10/99; full list of members (7 pages)
13 October 1999Return made up to 10/10/99; full list of members (7 pages)
9 September 1999Accounts for a small company made up to 31 December 1998 (8 pages)
9 September 1999Accounts for a small company made up to 31 December 1998 (8 pages)
24 January 1999New director appointed (2 pages)
24 January 1999New director appointed (2 pages)
24 November 1998Declaration of satisfaction of mortgage/charge (1 page)
24 November 1998Declaration of satisfaction of mortgage/charge (1 page)
15 October 1998Return made up to 10/10/98; full list of members (6 pages)
15 October 1998Return made up to 10/10/98; full list of members (6 pages)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
1 October 1998Particulars of mortgage/charge (4 pages)
1 October 1998Particulars of mortgage/charge (4 pages)
27 March 1998Accounts for a medium company made up to 31 December 1997 (12 pages)
27 March 1998Accounts for a medium company made up to 31 December 1997 (12 pages)
16 October 1997Return made up to 10/10/97; full list of members (6 pages)
16 October 1997Return made up to 10/10/97; full list of members (6 pages)
9 September 1997Full accounts made up to 31 December 1996 (14 pages)
9 September 1997Full accounts made up to 31 December 1996 (14 pages)
30 August 1997Declaration of satisfaction of mortgage/charge (1 page)
30 August 1997Declaration of satisfaction of mortgage/charge (1 page)
4 July 1997Particulars of mortgage/charge (4 pages)
4 July 1997Particulars of mortgage/charge (4 pages)
24 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
24 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
29 October 1996Declaration of satisfaction of mortgage/charge (1 page)
29 October 1996Declaration of satisfaction of mortgage/charge (1 page)
18 October 1996Return made up to 10/10/96; full list of members (6 pages)
18 October 1996Return made up to 10/10/96; full list of members (6 pages)
9 October 1996Accounts for a medium company made up to 31 December 1995 (15 pages)
9 October 1996Accounts for a medium company made up to 31 December 1995 (15 pages)
31 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
31 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
17 April 1996Particulars of mortgage/charge (4 pages)
17 April 1996Particulars of mortgage/charge (4 pages)
17 April 1996Particulars of mortgage/charge (4 pages)
17 April 1996Particulars of mortgage/charge (4 pages)
17 October 1995Return made up to 10/10/95; full list of members (6 pages)
17 October 1995Return made up to 10/10/95; full list of members (6 pages)
12 September 1995Accounts for a medium company made up to 31 December 1994 (15 pages)
12 September 1995Accounts for a medium company made up to 31 December 1994 (15 pages)
19 April 1995New director appointed (2 pages)
19 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
15 December 1994Declaration of satisfaction of mortgage/charge (1 page)
15 December 1994Declaration of satisfaction of mortgage/charge (1 page)
5 August 1994Particulars of mortgage/charge (4 pages)
5 August 1994Particulars of mortgage/charge (4 pages)
2 August 1994Declaration of satisfaction of mortgage/charge (1 page)
2 August 1994Declaration of satisfaction of mortgage/charge (1 page)
14 March 1994Particulars of mortgage/charge (4 pages)
14 March 1994Particulars of mortgage/charge (4 pages)
25 February 1994Declaration of satisfaction of mortgage/charge (1 page)
25 February 1994Declaration of satisfaction of mortgage/charge (1 page)
1 October 1991Declaration of satisfaction of mortgage/charge (1 page)
1 October 1991Declaration of satisfaction of mortgage/charge (1 page)
3 September 1991Particulars of mortgage/charge (3 pages)
3 September 1991Particulars of mortgage/charge (3 pages)
28 August 1991Particulars of mortgage/charge (3 pages)
28 August 1991Particulars of mortgage/charge (3 pages)
25 March 1991Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 March 1991Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 October 1990Particulars of mortgage/charge (3 pages)
25 October 1990Particulars of mortgage/charge (3 pages)
5 May 1988New director appointed (2 pages)
27 November 1987Director resigned (2 pages)
11 February 1987Registered office changed on 11/02/87 from: cartwright house 39/43 monument hill weybridge surrey KT13 8RN (1 page)
11 February 1987Registered office changed on 11/02/87 from: cartwright house 39/43 monument hill weybridge surrey KT13 8RN (1 page)
9 March 1984Company name changed\certificate issued on 09/03/84 (2 pages)
9 March 1984Company name changed\certificate issued on 09/03/84 (2 pages)
10 June 1982Incorporation (25 pages)
10 June 1982Incorporation (25 pages)