Company NameResco Products (UK) Limited
Company StatusActive
Company Number01712326
CategoryPrivate Limited Company
Incorporation Date5 April 1983(41 years, 1 month ago)
Previous NamesResco Products (U.K.) Limited and Resco Products UK (Holdings) Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameKevin James Handerhan
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed07 March 2022(38 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4 Coleman Street
6th Floor
London
EC2R 5AR
Director NameRichard Allen Levernier
Date of BirthAugust 1990 (Born 33 years ago)
NationalityAmerican
StatusCurrent
Appointed07 March 2022(38 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4 Coleman Street
6th Floor
London
EC2R 5AR
Director NameRobin Simon Nourmand
Date of BirthNovember 1980 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed07 March 2022(38 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4 Coleman Street
6th Floor
London
EC2R 5AR
Director NameMr Jonathan Album Victor
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed07 March 2022(38 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4 Coleman Street
6th Floor
London
EC2R 5AR
Director NameGraham Paul McDonough
Date of BirthMarch 1981 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed16 March 2022(38 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4 Coleman Street
6th Floor
London
EC2R 5AR
Director NameSarah Amanda Wilkins
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2022(38 years, 12 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Coleman Street
6th Floor
London
EC2R 5AR
Director NameMr Mark Gerard Essig
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed19 October 2022(39 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4 Coleman Street
6th Floor
London
EC2R 5AR
Secretary NameVP Secretarial Limited (Corporation)
StatusCurrent
Appointed07 March 2022(38 years, 11 months after company formation)
Appointment Duration2 years, 1 month
Correspondence Address4 Coleman Street
6th Floor
London
EC2R 5AR
Director NameCharles McDonald Forsyth
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(8 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 12 May 1998)
RoleCompany Director
Correspondence Address4 Hodson Close
Whetstone
Leicester
Leicestershire
LE8 6EU
Director NameLester Ray Brant
Date of BirthSeptember 1909 (Born 114 years ago)
NationalityAmerican
StatusResigned
Appointed23 May 1991(8 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 30 June 2001)
RoleCompany Director
Correspondence Address47 Pasture Lane
Bryn Mawr Pennsylvania 19010
United States
Director NameWilliam Joseph Streich
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(8 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 21 August 1995)
RoleCompany Director
Correspondence Address3403 Greene Countrie Drive
Newtown Square Pennsylvania 19073
United States
Director NameWilliam Treloar Tredennick
Date of BirthDecember 1906 (Born 117 years ago)
NationalityAmerican
StatusResigned
Appointed23 May 1991(8 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 13 February 1996)
RoleCompany Director
Correspondence Address812 Mt Pleasant Road
Bryn Mawr Pennsylvania 19010
United States
Secretary NameCharles McDonald Forsyth
NationalityBritish
StatusResigned
Appointed23 May 1991(8 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 12 May 1998)
RoleCompany Director
Correspondence Address4 Hodson Close
Whetstone
Leicester
Leicestershire
LE8 6EU
Director NameCurtis Tredennick
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 1993(10 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 June 1998)
RoleSales Executive
Correspondence Address212 Hedgemere Drive
Devon
Pennsylvania
19333
Director NameFrank Dante Stumpo
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 1998(15 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 22 July 2002)
RoleCompany Vice President & Cfo
Correspondence Address2921 Denbigh Drive
Hatfield Pennsylvania 19440
Usa
Foreign
Director NameJo Ann Tredennick
Date of BirthMay 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 1998(15 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 16 September 2005)
RoleCompany Director
Correspondence Address6228 Pitsburgh Plantation Boulevard
Jacksonville
Florida 32216
United States
Director NameMr William K Brown
Date of BirthJuly 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed14 July 1998(15 years, 3 months after company formation)
Appointment Duration13 years, 1 month (resigned 07 September 2011)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address123 Ridgeview Drive
Venetia 15367
Pa Usa
Foreign
Director NameMr Michael Sydney John Duggan
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(16 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 28 November 2001)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address8 The Wiend
Wirral
CH63 7RQ
Wales
Secretary NameMr Michael Sydney John Duggan
NationalityBritish
StatusResigned
Appointed28 May 1999(16 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 28 November 2001)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address8 The Wiend
Wirral
CH63 7RQ
Wales
Secretary NameMr Paul James Ducksbury
NationalityBritish
StatusResigned
Appointed28 November 2001(18 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 07 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Oakham Grove
Ashby De La Zouch
Leicestershire
LE65 2QP
Secretary NameMr Paul James Ducksbury
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(18 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 07 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Oakham Grove
Ashby De La Zouch
Leicestershire
LE65 2QP
Director NameTimothy John Powell
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed30 May 2002(19 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 07 September 2011)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address319 Cottingham Circle
Cranberry
Pa 16066
United States
Director NameMichael Fourticq Jr
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed16 September 2005(22 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 September 2011)
RoleInvestment Mgr
Country of ResidenceUnited States
Correspondence Address317 Alta Avenue
Santa Monica
90402 California
United States
Director NameMr Carl Matthew Stanton
Date of BirthApril 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed07 September 2011(28 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 14 June 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address390 Park Avenue
New York
Ny 10022
United States
Director NameMr Daniel Young-Min Han
Date of BirthApril 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed07 September 2011(28 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 March 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address390 Park Avenue
New York
Ny 10022
United States
Director NameMr Paul James Ducksbury
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2011(28 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 07 September 2011)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address39 Oakham Grove
Ashby-De-La-Zouch
Leicestershire
LE65 2QP
Secretary NameMr Paul James Ducksbury
StatusResigned
Appointed07 September 2011(28 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 June 2017)
RoleCompany Director
Correspondence Address39 Oakham Grove
Ashby-De-La-Zouch
Leicestershire
LE65 2QP
Director NameJohn Midea
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed06 August 2012(29 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2014)
RoleCEO
Country of ResidenceUnited States
Correspondence Address1451 Navohoe Dr
Pittsburgh
Pa
United States
Director NameMr Seth Robert Pearson
Date of BirthDecember 1982 (Born 41 years ago)
NationalityAmerican
StatusResigned
Appointed15 March 2014(30 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2020)
RolePrivate Equity Investor
Country of ResidenceUnited States
Correspondence AddressNewbold Works Melbourne Road
Lount
Ashby-De-La-Zouch
Leicestershire
LE65 1PL
Director NameMr John Edward Morningstar
Date of BirthJuly 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed15 March 2014(30 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 07 March 2022)
RolePartner, Private Equity Firm
Country of ResidenceUnited States
Correspondence AddressNewbold Works Melbourne Road
Lount
Ashby-De-La-Zouch
Leicestershire
LE65 1PL
Director NameMr Douglas George Albert
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2014(31 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 07 March 2022)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressNewbold Works Melbourne Road
Lount
Ashby-De-La-Zouch
Leicestershire
LE65 1PL
Secretary NameMr Adrian Craig Hudson
StatusResigned
Appointed27 June 2017(34 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 March 2022)
RoleCompany Director
Correspondence AddressNewbold Works Melbourne Road
Lount
Ashby-De-La-Zouch
Leicestershire
LE65 1PL
Director NameMr Naishadh Ravi Lalwani
Date of BirthDecember 1988 (Born 35 years ago)
NationalityIndian
StatusResigned
Appointed01 January 2021(37 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 March 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressNewbold Works Melbourne Road
Lount
Ashby-De-La-Zouch
Leicestershire
LE65 1PL

Contact

Websitewww.rescoproducts.com
Telephone07 495543984
Telephone regionMobile

Location

Registered Address4 Coleman Street
6th Floor
London
EC2R 5AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£5,802,553
Gross Profit£2,082,397
Net Worth£5,505,891
Cash£152,463
Current Liabilities£636,904

Accounts

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

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

11 March 2022Delivered on: 16 March 2022
Persons entitled: Bank of America, N.A

Classification: A registered charge
Particulars: Clause 3.2 of the debenture creates a legal mortgage over the company’s material real property (as defined in the debenture). Please see the debenture for further details.. Clause 3.4(a) of the debenture creates a fixed charge over the company’s interests in any material real property (as defined in the debenture). Please see the debenture for further details.. Clause 3.4(d) of the debenture creates a fixed charge over the company’s interests in any intellectual property (as defined in the debenture). Please see the debenture for further details.
Outstanding
11 March 2022Delivered on: 11 March 2022
Persons entitled: Tcw Asset Management Company Llc (The “Collateral Agent”)

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
9 October 2017Delivered on: 16 October 2017
Persons entitled: U.S. Bank National Association

Classification: A registered charge
Outstanding
9 October 2017Delivered on: 10 October 2017
Persons entitled: Manufacturers and Traders Trust Company

Classification: A registered charge
Outstanding
10 April 2002Delivered on: 16 April 2002
Satisfied on: 6 May 2004
Persons entitled: Transamerica Business Capital Corporation

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
25 February 2000Delivered on: 2 March 2000
Satisfied on: 16 April 2002
Persons entitled: Wilmington Trust Company (For Itself and as Agent for the Lenders from Timeto Time Party to the Loan Agreement)

Classification: Debenture
Secured details: All indebtedness liabilities and obligations due or to become due from the company, resco us or any other loan party to the chargee or the lender group (as defined) whether in respect of the company's guarantee, the obligations due to the lender group or otherwise.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 February 2000Delivered on: 1 March 2000
Satisfied on: 6 May 2004
Persons entitled: Finova Mezzanine Capital Inc.

Classification: Debenture
Secured details: All indebtedness liabilities and obligations due or to become due to the chargee by the company, resco us or any other loan party whether in respect of the company's guarantee, the obligations due to the lender group or otherwise.
Particulars: By way of second legal mortgage the chattels, by way of second fixed charge: (a) all receivables; (b) the chattels; fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts & fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

21 September 2023Accounts for a small company made up to 31 December 2022 (10 pages)
31 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
24 October 2022Appointment of Mr Mark Gerard Essig as a director on 19 October 2022 (2 pages)
8 September 2022Accounts for a small company made up to 31 December 2021 (10 pages)
23 May 2022Confirmation statement made on 23 May 2022 with updates (4 pages)
23 March 2022Appointment of Sarah Amanda Wilkins as a director on 22 March 2022 (2 pages)
17 March 2022Appointment of Graham Paul Mcdonough as a director on 16 March 2022 (2 pages)
16 March 2022Registration of charge 017123260007, created on 11 March 2022 (73 pages)
12 March 2022Memorandum and Articles of Association (9 pages)
12 March 2022Resolutions
  • RES13 ‐ Transaction documents 09/03/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
11 March 2022Registration of charge 017123260006, created on 11 March 2022 (62 pages)
10 March 2022Appointment of Mr Jonathan Album Victor as a director on 7 March 2022 (2 pages)
9 March 2022Termination of appointment of Adrian Craig Hudson as a secretary on 7 March 2022 (1 page)
9 March 2022Termination of appointment of John Edward Morningstar as a director on 7 March 2022 (1 page)
9 March 2022Appointment of Kevin James Handerhan as a director on 7 March 2022 (2 pages)
9 March 2022Termination of appointment of Douglas George Albert as a director on 7 March 2022 (1 page)
9 March 2022Appointment of Robin Simon Nourmand as a director on 7 March 2022 (2 pages)
9 March 2022Appointment of Vp Secretarial Limited as a secretary on 7 March 2022 (2 pages)
9 March 2022Cessation of John Edward Morningstar as a person with significant control on 7 March 2022 (1 page)
9 March 2022Notification of a person with significant control statement (2 pages)
9 March 2022Satisfaction of charge 017123260004 in full (1 page)
9 March 2022Registered office address changed from Newbold Works Melbourne Road Lount Ashby-De-La-Zouch Leicestershire LE65 1PL to 4 Coleman Street 6th Floor London EC2R 5AR on 9 March 2022 (1 page)
9 March 2022Termination of appointment of Naishadh Ravi Lalwani as a director on 7 March 2022 (1 page)
9 March 2022Satisfaction of charge 017123260005 in full (1 page)
9 March 2022Appointment of Richard Allen Levernier as a director on 7 March 2022 (2 pages)
25 June 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
24 June 2021Accounts for a small company made up to 31 December 2020 (10 pages)
2 February 2021Appointment of Mr Naishadh Ravi Lalwani as a director on 1 January 2021 (2 pages)
22 January 2021Termination of appointment of Seth Robert Pearson as a director on 31 December 2020 (1 page)
13 October 2020Accounts for a small company made up to 31 December 2019 (10 pages)
27 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
4 June 2019Accounts for a small company made up to 31 December 2018 (10 pages)
30 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
17 December 2018Termination of appointment of Carl Matthew Stanton as a director on 14 June 2018 (1 page)
4 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
22 May 2018Accounts for a small company made up to 31 December 2017 (11 pages)
16 October 2017Registration of charge 017123260005, created on 9 October 2017 (32 pages)
16 October 2017Registration of charge 017123260005, created on 9 October 2017 (32 pages)
10 October 2017Registration of charge 017123260004, created on 9 October 2017 (30 pages)
10 October 2017Registration of charge 017123260004, created on 9 October 2017 (30 pages)
2 August 2017Termination of appointment of Paul James Ducksbury as a secretary on 27 June 2017 (1 page)
2 August 2017Appointment of Mr Adrian Craig Hudson as a secretary on 27 June 2017 (2 pages)
2 August 2017Termination of appointment of Paul James Ducksbury as a secretary on 27 June 2017 (1 page)
2 August 2017Appointment of Mr Adrian Craig Hudson as a secretary on 27 June 2017 (2 pages)
2 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
10 April 2017Full accounts made up to 31 December 2016 (17 pages)
10 April 2017Full accounts made up to 31 December 2016 (17 pages)
16 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(5 pages)
16 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(5 pages)
8 March 2016Full accounts made up to 31 December 2015 (18 pages)
8 March 2016Full accounts made up to 31 December 2015 (18 pages)
17 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(5 pages)
17 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(5 pages)
18 March 2015Full accounts made up to 31 December 2014 (17 pages)
18 March 2015Full accounts made up to 31 December 2014 (17 pages)
11 December 2014Appointment of Mr Douglas George Albert as a director on 30 September 2014 (2 pages)
11 December 2014Termination of appointment of John Midea as a director on 30 September 2014 (1 page)
11 December 2014Appointment of Mr Douglas George Albert as a director on 30 September 2014 (2 pages)
11 December 2014Termination of appointment of John Midea as a director on 30 September 2014 (1 page)
10 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(6 pages)
10 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(6 pages)
5 June 2014Appointment of Mr John Edward Morningstar as a director (2 pages)
5 June 2014Termination of appointment of Daniel Han as a director (1 page)
5 June 2014Appointment of Mr Seth Robert Pearson as a director (2 pages)
5 June 2014Appointment of Mr Seth Robert Pearson as a director (2 pages)
5 June 2014Appointment of Mr John Edward Morningstar as a director (2 pages)
5 June 2014Termination of appointment of Daniel Han as a director (1 page)
10 March 2014Full accounts made up to 31 December 2013 (19 pages)
10 March 2014Full accounts made up to 31 December 2013 (19 pages)
14 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
14 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
12 March 2013Full accounts made up to 31 December 2012 (18 pages)
12 March 2013Full accounts made up to 31 December 2012 (18 pages)
19 October 2012Termination of appointment of William Brown as a director (1 page)
19 October 2012Termination of appointment of William Brown as a director (1 page)
19 October 2012Appointment of John Midea as a director (2 pages)
19 October 2012Appointment of John Midea as a director (2 pages)
29 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
29 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
27 March 2012Full accounts made up to 31 December 2011 (17 pages)
27 March 2012Full accounts made up to 31 December 2011 (17 pages)
26 September 2011Appointment of Mr Daniel Young-Min Han as a director (2 pages)
26 September 2011Appointment of Mr Carl Matthew Stanton as a director (2 pages)
26 September 2011Appointment of Mr Carl Matthew Stanton as a director (2 pages)
26 September 2011Appointment of Mr Daniel Young-Min Han as a director (2 pages)
22 September 2011Appointment of Mr William K Brown as a director (2 pages)
22 September 2011Appointment of Mr William K Brown as a director (2 pages)
21 September 2011Termination of appointment of Paul Ducksbury as a director (1 page)
21 September 2011Termination of appointment of Paul Ducksbury as a director (1 page)
21 September 2011Termination of appointment of Michael Fourticq Jr as a director (1 page)
21 September 2011Termination of appointment of Paul Ducksbury as a secretary (1 page)
21 September 2011Termination of appointment of Michael Fourticq Jr as a director (1 page)
21 September 2011Appointment of Mr Paul James Ducksbury as a secretary (2 pages)
21 September 2011Appointment of Mr Paul James Ducksbury as a secretary (2 pages)
21 September 2011Termination of appointment of Paul Ducksbury as a director (1 page)
21 September 2011Appointment of Mr Paul James Ducksbury as a director (2 pages)
21 September 2011Termination of appointment of Paul Ducksbury as a director (1 page)
21 September 2011Termination of appointment of Timothy Powell as a director (1 page)
21 September 2011Termination of appointment of Timothy Powell as a director (1 page)
21 September 2011Termination of appointment of William Brown as a director (1 page)
21 September 2011Termination of appointment of William Brown as a director (1 page)
21 September 2011Termination of appointment of Paul Ducksbury as a secretary (1 page)
21 September 2011Appointment of Mr Paul James Ducksbury as a director (2 pages)
17 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (7 pages)
17 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (7 pages)
17 June 2011Registered office address changed from Newbold Works Melbourne Road Lount Ashby-De-La-Zouch Leicestershire LE65 1PL England on 17 June 2011 (1 page)
17 June 2011Registered office address changed from Newbold Works Melbourne Road Lount Ashby-De-La-Zouch Leicestershire LE65 1PL England on 17 June 2011 (1 page)
17 June 2011Registered office address changed from Newbold Works Newbold Coleorton Leicestershire LE67 8PJ on 17 June 2011 (1 page)
17 June 2011Registered office address changed from Newbold Works Newbold Coleorton Leicestershire LE67 8PJ on 17 June 2011 (1 page)
29 March 2011Full accounts made up to 31 December 2010 (17 pages)
29 March 2011Full accounts made up to 31 December 2010 (17 pages)
15 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (6 pages)
15 June 2010Director's details changed for Michael Fourticq Jr on 1 October 2009 (2 pages)
15 June 2010Director's details changed for Timothy John Powell on 1 October 2009 (2 pages)
15 June 2010Director's details changed for William K Brown on 1 October 2009 (2 pages)
15 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (6 pages)
15 June 2010Director's details changed for William K Brown on 1 October 2009 (2 pages)
15 June 2010Director's details changed for Michael Fourticq Jr on 1 October 2009 (2 pages)
15 June 2010Director's details changed for Timothy John Powell on 1 October 2009 (2 pages)
15 June 2010Director's details changed for Timothy John Powell on 1 October 2009 (2 pages)
15 June 2010Director's details changed for Michael Fourticq Jr on 1 October 2009 (2 pages)
15 June 2010Director's details changed for William K Brown on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Paul James Ducksbury on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Paul James Ducksbury on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Paul James Ducksbury on 1 October 2009 (2 pages)
16 March 2010Full accounts made up to 31 December 2009 (17 pages)
16 March 2010Full accounts made up to 31 December 2009 (17 pages)
9 November 2009Auditor's resignation (1 page)
9 November 2009Auditor's resignation (1 page)
25 October 2009Auditor's resignation (1 page)
25 October 2009Auditor's resignation (1 page)
29 July 2009Full accounts made up to 31 December 2008 (18 pages)
29 July 2009Full accounts made up to 31 December 2008 (18 pages)
12 June 2009Return made up to 23/05/09; full list of members (4 pages)
12 June 2009Return made up to 23/05/09; full list of members (4 pages)
18 August 2008Full accounts made up to 31 December 2007 (16 pages)
18 August 2008Full accounts made up to 31 December 2007 (16 pages)
9 June 2008Return made up to 23/05/08; full list of members (4 pages)
9 June 2008Return made up to 23/05/08; full list of members (4 pages)
11 October 2007Full accounts made up to 31 December 2006 (16 pages)
11 October 2007Full accounts made up to 31 December 2006 (16 pages)
12 July 2007Return made up to 23/05/07; full list of members (2 pages)
12 July 2007Return made up to 23/05/07; full list of members (2 pages)
2 August 2006Full accounts made up to 31 December 2005 (16 pages)
2 August 2006Full accounts made up to 31 December 2005 (16 pages)
8 June 2006Return made up to 23/05/06; full list of members (2 pages)
8 June 2006Return made up to 23/05/06; full list of members (2 pages)
8 February 2006Director resigned (1 page)
8 February 2006New director appointed (2 pages)
8 February 2006Director resigned (1 page)
8 February 2006New director appointed (2 pages)
29 July 2005Full accounts made up to 31 December 2004 (15 pages)
29 July 2005Full accounts made up to 31 December 2004 (15 pages)
17 June 2005Return made up to 23/05/05; full list of members (8 pages)
17 June 2005Return made up to 23/05/05; full list of members (8 pages)
10 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 July 2004Full accounts made up to 31 December 2003 (15 pages)
15 July 2004Full accounts made up to 31 December 2003 (15 pages)
15 June 2004Return made up to 23/05/04; full list of members
  • 363(287) ‐ Registered office changed on 15/06/04
(8 pages)
15 June 2004Return made up to 23/05/04; full list of members
  • 363(287) ‐ Registered office changed on 15/06/04
(8 pages)
6 May 2004Declaration of satisfaction of mortgage/charge (1 page)
6 May 2004Declaration of satisfaction of mortgage/charge (1 page)
6 May 2004Declaration of satisfaction of mortgage/charge (1 page)
6 May 2004Declaration of satisfaction of mortgage/charge (1 page)
9 September 2003Full accounts made up to 31 December 2002 (16 pages)
9 September 2003Full accounts made up to 31 December 2002 (16 pages)
16 June 2003Return made up to 23/05/03; full list of members (7 pages)
16 June 2003Return made up to 23/05/03; full list of members (7 pages)
22 May 2003New director appointed (2 pages)
22 May 2003New director appointed (2 pages)
16 August 2002Director resigned (1 page)
16 August 2002Director resigned (1 page)
7 June 2002Return made up to 23/05/02; full list of members (8 pages)
7 June 2002Return made up to 23/05/02; full list of members (8 pages)
7 June 2002Full accounts made up to 31 December 2001 (18 pages)
7 June 2002Full accounts made up to 31 December 2001 (18 pages)
16 April 2002Declaration of satisfaction of mortgage/charge (1 page)
16 April 2002Particulars of mortgage/charge (7 pages)
16 April 2002Particulars of mortgage/charge (7 pages)
16 April 2002Declaration of satisfaction of mortgage/charge (1 page)
27 December 2001Resolutions
  • RES13 ‐ Dir res & app 28/11/01
(1 page)
27 December 2001Resolutions
  • RES13 ‐ Dir res & app 28/11/01
(1 page)
4 December 2001Secretary resigned;director resigned (1 page)
4 December 2001New secretary appointed (2 pages)
4 December 2001New secretary appointed (2 pages)
4 December 2001Secretary resigned;director resigned (1 page)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
19 November 2001Director resigned (1 page)
19 November 2001Director resigned (1 page)
24 July 2001Full accounts made up to 31 December 2000 (17 pages)
24 July 2001Full accounts made up to 31 December 2000 (17 pages)
19 June 2001Return made up to 23/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 June 2001Return made up to 23/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 June 2000Full accounts made up to 31 December 1999 (24 pages)
16 June 2000Full accounts made up to 31 December 1999 (24 pages)
12 June 2000Return made up to 23/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2000Return made up to 23/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
28 March 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
28 March 2000Ad 24/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 March 2000Ad 24/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 March 2000Particulars of mortgage/charge (8 pages)
2 March 2000Particulars of mortgage/charge (8 pages)
1 March 2000Particulars of mortgage/charge (9 pages)
1 March 2000Particulars of mortgage/charge (9 pages)
29 July 1999Full accounts made up to 31 December 1998 (15 pages)
29 July 1999Full accounts made up to 31 December 1998 (15 pages)
23 June 1999Return made up to 23/05/99; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 June 1999Return made up to 23/05/99; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 June 1999Secretary resigned;director resigned (1 page)
6 June 1999New secretary appointed;new director appointed (2 pages)
6 June 1999New secretary appointed;new director appointed (2 pages)
6 June 1999Secretary resigned;director resigned (1 page)
23 July 1998Director resigned (1 page)
23 July 1998New director appointed (2 pages)
23 July 1998Director resigned (1 page)
23 July 1998New director appointed (2 pages)
20 July 1998New secretary appointed (2 pages)
20 July 1998New director appointed (2 pages)
20 July 1998Secretary resigned;director resigned (1 page)
20 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
20 July 1998Secretary resigned;director resigned (1 page)
20 July 1998New secretary appointed (2 pages)
20 July 1998New director appointed (2 pages)
27 May 1998Full accounts made up to 31 December 1997 (16 pages)
27 May 1998Full accounts made up to 31 December 1997 (16 pages)
29 June 1997Full accounts made up to 31 December 1996 (16 pages)
29 June 1997Full accounts made up to 31 December 1996 (16 pages)
18 June 1997Return made up to 23/05/97; full list of members (6 pages)
18 June 1997Return made up to 23/05/97; full list of members (6 pages)
14 May 1996Return made up to 23/05/96; full list of members (6 pages)
14 May 1996Full accounts made up to 31 December 1995 (16 pages)
14 May 1996Return made up to 23/05/96; full list of members (6 pages)
14 May 1996Full accounts made up to 31 December 1995 (16 pages)
8 March 1996Director resigned (2 pages)
8 March 1996Director resigned (2 pages)
14 September 1995Director resigned (2 pages)
14 September 1995Director resigned (2 pages)
8 June 1995Full accounts made up to 31 December 1994 (16 pages)
8 June 1995Full accounts made up to 31 December 1994 (16 pages)
6 June 1995Return made up to 23/05/95; no change of members (6 pages)
6 June 1995Return made up to 23/05/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
23 May 1989Company name changed resco products uk (holdings) lim ited\certificate issued on 24/05/89 (2 pages)
23 May 1989Company name changed resco products uk (holdings) lim ited\certificate issued on 24/05/89 (2 pages)
5 April 1983Incorporation (20 pages)
5 April 1983Incorporation (20 pages)