Company NameBASF Metals Limited
Company StatusActive
Company Number01657318
CategoryPrivate Limited Company
Incorporation Date9 August 1982(41 years, 9 months ago)
Previous NamesFrimhold Limited and Engelhard Metals Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameMr John Metcalf
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2011(29 years, 1 month after company formation)
Appointment Duration12 years, 7 months
RoleDirector, Trading
Country of ResidenceUnited Kingdom
Correspondence Address21st Floor 110 Bishopsgate
London
EC2N 4AY
Director NameMrs Sik Yuen Katharine Boegenhold
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2014(32 years, 1 month after company formation)
Appointment Duration9 years, 7 months
RoleRegional Controller
Country of ResidenceEngland
Correspondence Address21st Floor 110 Bishopsgate
London
EC2N 4AY
Director NameMr Vasileios Vergopoulos
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2014(32 years, 1 month after company formation)
Appointment Duration9 years, 7 months
RoleVice President Commercial & General Manager
Country of ResidenceEngland
Correspondence Address21st Floor 110 Bishopsgate
London
EC2N 4AY
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed01 April 2023(40 years, 8 months after company formation)
Appointment Duration1 year
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Geoffrey John Dobson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(8 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBryony Cottage
Prinsted Lane Prinsted
Emsworth
Hampshire
PO10 8HT
Director NameAlbert Thomas McWilliams
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed10 June 1991(8 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 07 December 1999)
RoleLegal Counsel
Correspondence Address1341 Prospect Avenue Plainfield
New Jersey 07060
Usa
Foreign
Secretary NameAlbert Thomas McWilliams
NationalityAmerican
StatusResigned
Appointed10 June 1991(8 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 1993)
RoleCompany Director
Correspondence Address1341 Prospect Avenue Plainfield
New Jersey 07060
Usa
Foreign
Director NameMr Paul Middlemas
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(10 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 17 September 1998)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressHolst House
10 The Terrace Barnes
London
SW13 0NP
Director NameIan Lawrence Paul Wallace McLean
Date of BirthJuly 1949 (Born 74 years ago)
NationalityScottish
StatusResigned
Appointed01 October 1992(10 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 23 September 1999)
RoleSenior Vice President
Correspondence Address22 Willow Drive
Chester
New Jersey
07930
Director NameRichard Martin Lowish
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(10 years, 1 month after company formation)
Appointment Duration18 years (resigned 30 September 2010)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address85 Elm Grove Road
Barnes
London
SW13 0BX
Secretary NameMr Richard Anthony Payne
NationalityBritish
StatusResigned
Appointed01 May 1993(10 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 June 1998)
RoleCompany Director
Correspondence AddressCopper Beech
Waldens Road
Horsell Wotting
Surrey
GU21 4RH
Secretary NameMr Geoffrey John Dobson
NationalityBritish
StatusResigned
Appointed18 June 1998(15 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 March 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBryony Cottage
Prinsted Lane Prinsted
Emsworth
Hampshire
PO10 8HT
Director NameEric Peter Martens
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 1999(17 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 02 April 2007)
RoleGroup Vp General Manager
Correspondence Address46 Homestead Road
Tewksbury
Oldwick
08853
United States
Director NameLester Fliegel
Date of BirthApril 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed07 December 1999(17 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 June 2002)
RoleCorporate Attorney
Correspondence Address1061 Minisink Way
Westfield Nj07090
New Jersey
United States
Director NameMs Amanda Carol Dunne
Date of BirthNovember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed30 March 2001(18 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 12 September 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21st Floor 110 Bishopsgate
London
EC2N 4AY
Secretary NameCarlo Bracco
NationalityItalian
StatusResigned
Appointed30 March 2001(18 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2007)
RoleAccountant
Correspondence Address122 Barnett Wood Lane
Ashtead
Surrey
KT21 2LL
Director NameGlenn David Fugate
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed12 June 2002(19 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2007)
RoleSolicitor
Correspondence Address672 Deerpath Lane
Yardley
19067 Buckinghamshire
United States
Director NameFrank Bozich
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed05 June 2007(24 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 September 2011)
RoleVice President
Country of ResidenceUnited States
Correspondence Address32 Liedtke Drive
Cranbury
New Jersey Nj 08512
Foreign
Director NameMr Torben Berlin Jensen
Date of BirthJune 1957 (Born 66 years ago)
NationalityDanish
StatusResigned
Appointed01 January 2008(25 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 June 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 4
Earl Road
Cheadle Hulme
Cheshire
SK8 6QG
Secretary NameMr Stephen Hatton
NationalityBritish
StatusResigned
Appointed01 January 2008(25 years, 5 months after company formation)
Appointment Duration8 years (resigned 31 December 2015)
RoleHead Of Hr & Legal
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 4
Earl Road
Cheadle Hulme
Cheshire
SK8 6QG
Director NameMr Deon Carter
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed07 September 2011(29 years, 1 month after company formation)
Appointment Duration1 year (resigned 30 September 2012)
RoleSr. Vice President Ccm
Country of ResidenceUnited States
Correspondence Address7 Prospect Terrace
Montclair
New Jersey
07042
Director NameMr Clive Thomas Anthony Stocker
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(30 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 September 2014)
RoleVice President Commercial
Country of ResidenceEngland
Correspondence Address21st Floor 110 Bishopsgate
London
EC2N 4AY
Secretary NameMiss Helen Victoria Koerner
StatusResigned
Appointed01 January 2016(33 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 April 2023)
RoleCompany Director
Correspondence Address21st Floor 110 Bishopsgate
London
EC2N 4AY
Director NameMr Richard John Carter
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(33 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2020)
RoleManaging Director Uk/Ireland
Country of ResidenceEngland
Correspondence Address21st Floor 110 Bishopsgate
London
EC2N 4AY
Director NameDr Darren Budd
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(38 years, 5 months after company formation)
Appointment Duration5 months (resigned 07 June 2021)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address21st Floor 110 Bishopsgate
London
EC2N 4AY
Director NameMr Thomas Birk
Date of BirthDecember 1980 (Born 43 years ago)
NationalityGerman
StatusResigned
Appointed07 June 2021(38 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address21st Floor 110 Bishopsgate
London
EC2N 4AY
Secretary NameOakwood Corporate Services Limited (Corporation)
StatusResigned
Appointed01 April 2023(40 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 01 April 2023)
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT

Contact

Websitebasf.co.uk

Location

Registered Address21st Floor 110 Bishopsgate
London
EC2N 4AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2.9m at £1Basf Catalysts Uk Holdings LTD
100.00%
Ordinary
1 at £1Basf Catalysts Uk Holdings Limited
0.00%
Ordinary B

Financials

Year2014
Turnover£24,120,288
Gross Profit£24,120,288
Net Worth£59,127,220
Cash£510,992
Current Liabilities£430,846,372

Accounts

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

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 3 weeks from now)

Charges

6 December 1996Delivered on: 18 December 1996
Persons entitled: Hollandsche Bank-Unie N.V.

Classification: Deposit and pledge agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of an indemnity of even date.
Particulars: All of the rights title and interest of the company in and to the deposit being a principal amount of us dollars 20,000,000 and any interest that had accrued thereon. See the mortgage charge document for full details.
Outstanding

Filing History

7 December 2023Termination of appointment of Oakwood Corporate Services Limited as a secretary on 1 April 2023 (1 page)
7 December 2023Appointment of Oakwood Corporate Secretary Limited as a secretary on 1 April 2023 (2 pages)
11 August 2023Full accounts made up to 31 December 2022 (37 pages)
27 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
12 April 2023Register inspection address has been changed from 4th and 5th Floors 2 Stockport Exchange Railway Road Stockport SK1 3GG United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
11 April 2023Secretary's details changed for Oakwood Corporate Services Limited on 1 April 2023 (1 page)
3 April 2023Appointment of Oakwood Corporate Services Limited as a secretary on 1 April 2023 (2 pages)
3 April 2023Termination of appointment of Helen Victoria Koerner as a secretary on 1 April 2023 (1 page)
3 January 2023Termination of appointment of Thomas Birk as a director on 1 January 2023 (1 page)
17 August 2022Accounts for a medium company made up to 31 December 2021 (37 pages)
14 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
20 August 2021Director's details changed for Mr Thomas Birk on 11 August 2021 (2 pages)
28 July 2021Appointment of Mr Thomas Birk as a director on 7 June 2021 (2 pages)
27 July 2021Full accounts made up to 31 December 2020 (35 pages)
21 June 2021Termination of appointment of Darren Budd as a director on 7 June 2021 (1 page)
16 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
5 January 2021Appointment of Dr Darren Budd as a director on 1 January 2021 (2 pages)
5 January 2021Termination of appointment of Richard John Carter as a director on 31 December 2020 (1 page)
24 December 2020Register inspection address has been changed to 4th and 5th Floors 2 Stockport Exchange Railway Road Stockport SK1 3GG (1 page)
24 December 2020Register(s) moved to registered inspection location 4th and 5th Floors 2 Stockport Exchange Railway Road Stockport SK1 3GG (1 page)
18 December 2020Director's details changed for Mr John Metcalf on 17 December 2020 (2 pages)
26 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
9 June 2020Full accounts made up to 31 December 2019 (36 pages)
1 July 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
21 May 2019Full accounts made up to 31 December 2018 (36 pages)
29 August 2018Full accounts made up to 31 December 2017 (32 pages)
22 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
14 September 2017Full accounts made up to 31 December 2016 (32 pages)
14 September 2017Full accounts made up to 31 December 2016 (32 pages)
20 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
28 September 2016Full accounts made up to 31 December 2015 (31 pages)
28 September 2016Appointment of Mr Richard John Carter as a director on 1 July 2016 (2 pages)
28 September 2016Full accounts made up to 31 December 2015 (31 pages)
28 September 2016Appointment of Mr Richard John Carter as a director on 1 July 2016 (2 pages)
8 September 2016Termination of appointment of Torben Berlin Jensen as a director on 30 June 2016 (1 page)
8 September 2016Termination of appointment of Torben Berlin Jensen as a director on 30 June 2016 (1 page)
10 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2,900,001
(7 pages)
10 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2,900,001
(7 pages)
6 April 2016Termination of appointment of Stephen Hatton as a secretary on 31 December 2015 (1 page)
6 April 2016Termination of appointment of Stephen Hatton as a secretary on 31 December 2015 (1 page)
5 April 2016Appointment of Miss Helen Victoria Koerner as a secretary on 1 January 2016 (2 pages)
5 April 2016Appointment of Miss Helen Victoria Koerner as a secretary on 1 January 2016 (2 pages)
1 October 2015Full accounts made up to 31 December 2014 (31 pages)
1 October 2015Full accounts made up to 31 December 2014 (31 pages)
22 July 2015Appointment of Mrs Sik Yuen Katharine Boegenhold as a director on 13 September 2014 (2 pages)
22 July 2015Appointment of Mrs Sik Yuen Katharine Boegenhold as a director on 13 September 2014 (2 pages)
26 June 2015Termination of appointment of Amanda Carol Dunne as a director on 12 September 2014 (1 page)
26 June 2015Termination of appointment of Amanda Carol Dunne as a director on 12 September 2014 (1 page)
19 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2,900,001
(7 pages)
19 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2,900,001
(7 pages)
25 February 2015Appointment of Dr Vasileios Vergopoulos as a director on 13 September 2014 (2 pages)
25 February 2015Appointment of Dr Vasileios Vergopoulos as a director on 13 September 2014 (2 pages)
21 January 2015Termination of appointment of Clive Thomas Anthony Stocker as a director on 12 September 2014 (1 page)
21 January 2015Termination of appointment of Clive Thomas Anthony Stocker as a director on 12 September 2014 (1 page)
30 October 2014Registered office address changed from 21St Floor 101 Bishopsgate London EC2N 4AY England to 21St Floor 110 Bishopsgate London EC2N 4AY on 30 October 2014 (1 page)
30 October 2014Registered office address changed from 21St Floor Heron Tower 110 Bishopsgate London EC2N 4AY to 21St Floor 110 Bishopsgate London EC2N 4AY on 30 October 2014 (1 page)
30 October 2014Registered office address changed from 21St Floor Heron Tower 110 Bishopsgate London EC2N 4AY to 21St Floor 110 Bishopsgate London EC2N 4AY on 30 October 2014 (1 page)
30 October 2014Registered office address changed from 21St Floor 101 Bishopsgate London EC2N 4AY England to 21St Floor 110 Bishopsgate London EC2N 4AY on 30 October 2014 (1 page)
14 October 2014Section 519 (2 pages)
14 October 2014Section 519 (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (32 pages)
7 October 2014Full accounts made up to 31 December 2013 (32 pages)
4 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2,900,001
(7 pages)
4 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2,900,001
(7 pages)
3 October 2013Full accounts made up to 31 December 2012 (24 pages)
3 October 2013Full accounts made up to 31 December 2012 (24 pages)
29 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (7 pages)
29 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (7 pages)
26 July 2013Director's details changed for Ms Amanda Carol Dunne on 25 July 2013 (2 pages)
26 July 2013Director's details changed for Ms Amanda Carol Dunne on 25 July 2013 (2 pages)
18 April 2013Termination of appointment of Deon Carter as a director (1 page)
18 April 2013Termination of appointment of Deon Carter as a director (1 page)
18 March 2013Appointment of Mr Clive Thomas Anthony Stocker as a director (2 pages)
18 March 2013Appointment of Mr Clive Thomas Anthony Stocker as a director (2 pages)
5 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (8 pages)
5 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (8 pages)
18 April 2012Full accounts made up to 31 December 2011 (23 pages)
18 April 2012Full accounts made up to 31 December 2011 (23 pages)
26 March 2012Registered office address changed from 63 St Mary Axe London EC3A 8NH on 26 March 2012 (1 page)
26 March 2012Registered office address changed from 63 St Mary Axe London EC3A 8NH on 26 March 2012 (1 page)
15 March 2012Company name changed engelhard metals LIMITED\certificate issued on 15/03/12
  • RES15 ‐ Change company name resolution on 2012-03-15
  • NM01 ‐ Change of name by resolution
(3 pages)
15 March 2012Company name changed engelhard metals LIMITED\certificate issued on 15/03/12
  • RES15 ‐ Change company name resolution on 2012-03-15
  • NM01 ‐ Change of name by resolution
(3 pages)
21 October 2011Appointment of Mr John Metcalf as a director (2 pages)
21 October 2011Appointment of Mr John Metcalf as a director (2 pages)
20 September 2011Appointment of Mr Deon Carter as a director (2 pages)
20 September 2011Appointment of Mr Deon Carter as a director (2 pages)
9 September 2011Termination of appointment of Frank Bozich as a director (1 page)
9 September 2011Termination of appointment of Frank Bozich as a director (1 page)
24 August 2011Annual return made up to 10 June 2011 with a full list of shareholders (7 pages)
24 August 2011Annual return made up to 10 June 2011 with a full list of shareholders (7 pages)
26 July 2011Full accounts made up to 31 December 2010 (21 pages)
26 July 2011Full accounts made up to 31 December 2010 (21 pages)
17 June 2011Termination of appointment of Richard Lowish as a director (1 page)
17 June 2011Termination of appointment of Richard Lowish as a director (1 page)
8 June 2011Statement of capital following an allotment of shares on 28 October 2010
  • GBP 2,900,001
(5 pages)
8 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 June 2011Statement of capital following an allotment of shares on 28 October 2010
  • GBP 2,900,001
(5 pages)
30 July 2010Full accounts made up to 31 December 2009 (21 pages)
30 July 2010Full accounts made up to 31 December 2009 (21 pages)
28 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (7 pages)
28 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (7 pages)
14 May 2010Memorandum and Articles of Association (9 pages)
14 May 2010Memorandum and Articles of Association (9 pages)
28 September 2009Full accounts made up to 31 December 2008 (19 pages)
28 September 2009Full accounts made up to 31 December 2008 (19 pages)
2 July 2009Return made up to 10/06/09; full list of members (4 pages)
2 July 2009Return made up to 10/06/09; full list of members (4 pages)
29 August 2008Full accounts made up to 31 December 2007 (19 pages)
29 August 2008Full accounts made up to 31 December 2007 (19 pages)
15 July 2008Location of debenture register (1 page)
15 July 2008Location of register of members (1 page)
15 July 2008Return made up to 10/06/08; full list of members (4 pages)
15 July 2008Location of register of members (1 page)
15 July 2008Location of debenture register (1 page)
15 July 2008Return made up to 10/06/08; full list of members (4 pages)
31 January 2008New director appointed (1 page)
31 January 2008New director appointed (1 page)
31 January 2008New secretary appointed (1 page)
31 January 2008New secretary appointed (1 page)
30 January 2008Director resigned (1 page)
30 January 2008Secretary resigned (1 page)
30 January 2008Director resigned (1 page)
30 January 2008Secretary resigned (1 page)
20 July 2007Full accounts made up to 31 December 2006 (22 pages)
20 July 2007Full accounts made up to 31 December 2006 (22 pages)
29 June 2007New director appointed (1 page)
29 June 2007New director appointed (1 page)
28 June 2007Return made up to 10/06/07; full list of members (2 pages)
28 June 2007Return made up to 10/06/07; full list of members (2 pages)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
11 July 2006Return made up to 10/06/06; full list of members (2 pages)
11 July 2006Return made up to 10/06/06; full list of members (2 pages)
4 May 2006Full accounts made up to 31 December 2005 (23 pages)
4 May 2006Full accounts made up to 31 December 2005 (23 pages)
14 October 2005Full accounts made up to 31 December 2004 (15 pages)
14 October 2005Full accounts made up to 31 December 2004 (15 pages)
10 June 2005Return made up to 10/06/05; full list of members (3 pages)
10 June 2005Return made up to 10/06/05; full list of members (3 pages)
22 October 2004Full accounts made up to 31 December 2003 (15 pages)
22 October 2004Full accounts made up to 31 December 2003 (15 pages)
12 July 2004Return made up to 10/06/04; full list of members (8 pages)
12 July 2004Return made up to 10/06/04; full list of members (8 pages)
17 June 2003Return made up to 10/06/03; full list of members (8 pages)
17 June 2003Return made up to 10/06/03; full list of members (8 pages)
8 April 2003Full accounts made up to 31 December 2002 (15 pages)
8 April 2003Full accounts made up to 31 December 2002 (15 pages)
13 August 2002Auditor's resignation (1 page)
13 August 2002Auditor's resignation (1 page)
22 July 2002New director appointed (2 pages)
22 July 2002New director appointed (2 pages)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
20 June 2002Return made up to 10/06/02; full list of members (8 pages)
20 June 2002Return made up to 10/06/02; full list of members (8 pages)
26 April 2002Full accounts made up to 31 December 2001 (13 pages)
26 April 2002Full accounts made up to 31 December 2001 (13 pages)
15 June 2001Return made up to 10/06/01; full list of members (7 pages)
15 June 2001Return made up to 10/06/01; full list of members (7 pages)
12 April 2001Full accounts made up to 31 December 2000 (12 pages)
12 April 2001Full accounts made up to 31 December 2000 (12 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New secretary appointed (2 pages)
10 April 2001Secretary resigned;director resigned (1 page)
10 April 2001Secretary resigned;director resigned (1 page)
10 April 2001New secretary appointed (2 pages)
11 December 2000Auditor's resignation (1 page)
11 December 2000Auditor's resignation (1 page)
6 July 2000Return made up to 10/06/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
6 July 2000Return made up to 10/06/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
26 April 2000Full accounts made up to 31 December 1999 (13 pages)
26 April 2000Full accounts made up to 31 December 1999 (13 pages)
17 January 2000Director resigned (1 page)
17 January 2000New director appointed (2 pages)
17 January 2000Director resigned (1 page)
17 January 2000New director appointed (2 pages)
4 December 1999New director appointed (2 pages)
4 December 1999New director appointed (2 pages)
19 October 1999Director resigned (1 page)
19 October 1999Director resigned (1 page)
22 June 1999Return made up to 10/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 1999Return made up to 10/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 1999Full accounts made up to 31 December 1998 (16 pages)
15 May 1999Full accounts made up to 31 December 1998 (16 pages)
10 February 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/01/99
(1 page)
10 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 November 1998Full accounts made up to 31 December 1997 (14 pages)
27 November 1998Full accounts made up to 31 December 1997 (14 pages)
4 November 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
4 November 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
17 August 1998Auditor's resignation (1 page)
17 August 1998Auditor's resignation (1 page)
4 July 1998New secretary appointed;new director appointed (2 pages)
4 July 1998Return made up to 10/06/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 July 1998Secretary resigned (1 page)
4 July 1998Secretary resigned (1 page)
4 July 1998Return made up to 10/06/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 July 1998New secretary appointed;new director appointed (2 pages)
17 March 1998Ad 08/12/97--------- £ si 400000@1=400000 £ ic 2500000/2900000 (2 pages)
17 March 1998Particulars of contract relating to shares (3 pages)
17 March 1998Particulars of contract relating to shares (3 pages)
17 March 1998Ad 08/12/97--------- £ si 400000@1=400000 £ ic 2500000/2900000 (2 pages)
23 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
23 December 1997£ nc 2500000/2900000 08/12/97 (1 page)
23 December 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
23 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
23 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
23 December 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
23 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
23 December 1997£ nc 2500000/2900000 08/12/97 (1 page)
3 December 1997Full accounts made up to 31 December 1996 (13 pages)
3 December 1997Full accounts made up to 31 December 1996 (13 pages)
26 August 1997Return made up to 10/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/08/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 August 1997Return made up to 10/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/08/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 December 1996Particulars of mortgage/charge (3 pages)
18 December 1996Particulars of mortgage/charge (3 pages)
19 September 1996Full accounts made up to 31 December 1995 (14 pages)
19 September 1996Full accounts made up to 31 December 1995 (14 pages)
18 June 1996Return made up to 10/06/96; full list of members (6 pages)
18 June 1996Return made up to 10/06/96; full list of members (6 pages)
30 November 1995Full accounts made up to 31 December 1994 (14 pages)
30 November 1995Full accounts made up to 31 December 1994 (14 pages)
17 August 1995Return made up to 10/06/95; no change of members (4 pages)
17 August 1995Return made up to 10/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (83 pages)
7 October 1986Accounts made up to 31 December 1985 (13 pages)
7 October 1986Accounts made up to 31 December 1985 (13 pages)
22 October 1985Accounts made up to 31 December 1984 (14 pages)
22 October 1985Accounts made up to 31 December 1984 (14 pages)
24 December 1984Accounts made up to 31 December 1983 (14 pages)
24 December 1984Accounts made up to 31 December 1983 (14 pages)
24 January 1983Company name changed\certificate issued on 24/01/83 (2 pages)
24 January 1983Company name changed\certificate issued on 24/01/83 (2 pages)
9 August 1982Incorporation (24 pages)
9 August 1982Incorporation (24 pages)