Company NameXuper Limited
DirectorsElizabeth Ann Dellinger and David Adam Neff
Company StatusActive
Company Number01722490
CategoryPrivate Limited Company
Incorporation Date11 May 1983(40 years, 12 months ago)
Previous NamesRackless Limited and East Midland Computers Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMs Elizabeth Ann Dellinger
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed09 October 2023(40 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks
RoleAttorney
Country of ResidenceUnited States
Correspondence Address6 Mitre Passage
London
SE10 0ER
Director NameMr David Adam Neff
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityAmerican
StatusCurrent
Appointed09 October 2023(40 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6 Mitre Passage
London
SE10 0ER
Director NameStephen Abbey
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(8 years, 5 months after company formation)
Appointment Duration20 years, 2 months (resigned 06 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Quarndon View
Allestree
Derby
DE22 2XJ
Director NameSusan Elizabeth Abbey
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(8 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 19 May 2003)
RoleCompany Director
Correspondence AddressOld Orchard House
Derby Road
Risley
Derbyshire
DE72 3SS
Director NameMr Andrew Charles Lord
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(8 years, 5 months after company formation)
Appointment Duration22 years, 2 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Poplar Road
Breaston
Derby
Derbyshire
DE72 3BH
Secretary NameSusan Elizabeth Abbey
NationalityBritish
StatusResigned
Appointed10 October 1991(8 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 19 May 2003)
RoleCompany Director
Correspondence AddressOld Orchard House
Derby Road
Risley
Derbyshire
DE72 3SS
Director NameBarbara Lesley Kluk
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(16 years, 7 months after company formation)
Appointment Duration13 years, 11 months (resigned 29 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Springfield Avenue
Sandiacre
Nottingham
Nottinghamshire
NG10 5LZ
Secretary NameStephen Abbey
NationalityBritish
StatusResigned
Appointed19 May 2003(20 years after company formation)
Appointment Duration8 years, 6 months (resigned 06 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Quarndon View
Allestree
Derby
DE22 2XJ
Director NameMr Peter Grogan
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2011(28 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 09 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Mitre Passage
London
SE10 0ER
Director NameMr Alexander Scott
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2011(28 years, 7 months after company formation)
Appointment Duration3 years (resigned 24 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Freeschool Lane
Leicester
Leicestershire
LE1 4FY
Director NameMr Peter Eric Presland
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2011(28 years, 7 months after company formation)
Appointment Duration3 years (resigned 24 December 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Freeschool Lane
Leicester
Leicestershire
LE1 4FY
Secretary NameMr Mark Christopher James
StatusResigned
Appointed06 December 2011(28 years, 7 months after company formation)
Appointment Duration3 years (resigned 24 December 2014)
RoleCompany Director
Correspondence Address20 Freeschool Lane
Leicester
Leicestershire
LE1 4FY
Director NameMark Christopher James
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2014(31 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 22 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrient House Stanier Way, Wyvern Business Park
Chaddesden
Derby
DE21 6BF
Director NameMr Trevor John Hempell
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2016(32 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 June 2017)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrient House Stanier Way, Wyvern Business Park
Chaddesden
Derby
DE21 6BF
Secretary NameMs Angeline Fryer
StatusResigned
Appointed30 March 2016(32 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 09 October 2023)
RoleCompany Director
Correspondence Address6 Mitre Passage
London
SE10 0ER
Director NameMr Adam David Richardson
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2020(37 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 June 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMallard House Stanier Way
Chaddesden
Derby
DE21 6BF
Director NameMr Finlay Grogan
Date of BirthDecember 2000 (Born 23 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2022(39 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 October 2023)
RoleGlobal Manager
Country of ResidenceEngland
Correspondence Address6 Mitre Passage
London
SE10 0ER

Contact

Websitexuper.co.uk/
Email address[email protected]
Telephone01332 362481
Telephone regionDerby

Location

Registered Address6 Mitre Passage
London
SE10 0ER
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardPeninsula
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£1,023,333
Cash£48,152
Current Liabilities£539,888

Accounts

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

Returns

Latest Return3 May 2023 (12 months ago)
Next Return Due17 May 2024 (2 weeks, 4 days from now)

Charges

15 November 2022Delivered on: 21 November 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
20 May 2019Delivered on: 21 May 2019
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding
14 January 2019Delivered on: 14 January 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
4 September 2017Delivered on: 5 September 2017
Persons entitled: Archover Limited

Classification: A registered charge
Particulars: All intellectual property.
Outstanding
26 May 2016Delivered on: 31 May 2016
Persons entitled: Thincats Loan Syndicates Limited

Classification: A registered charge
Particulars: All present and future property.
Outstanding
11 June 2015Delivered on: 12 June 2015
Persons entitled: Hh Cashflow Finance Limited

Classification: A registered charge
Outstanding
6 February 1987Delivered on: 17 February 1987
Satisfied on: 24 November 2011
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land on the south side of downing road west meadows industrial estate, derby.
Fully Satisfied
19 April 1985Delivered on: 24 April 1985
Satisfied on: 24 November 2011
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land at downing road, west meadows industrial est. Derby. T/n dy 24463.
Fully Satisfied
31 August 1983Delivered on: 7 September 1983
Satisfied on: 24 November 2011
Persons entitled: Midland Bank PLC

Classification: Fixed floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book & other debts. Floating charge on the undertaking and all property and assets present and future including book debts excluding those mentioned above uncalled capital.
Fully Satisfied

Filing History

23 October 2023Termination of appointment of Peter Grogan as a director on 9 October 2023 (1 page)
23 October 2023Termination of appointment of Finlay Grogan as a director on 9 October 2023 (1 page)
23 October 2023Satisfaction of charge 017224900009 in full (1 page)
23 October 2023Termination of appointment of Angeline Fryer as a secretary on 9 October 2023 (1 page)
20 October 2023Notification of Park Place Technologies Limited as a person with significant control on 9 October 2023 (2 pages)
20 October 2023Register(s) moved to registered inspection location Reynolds Porter Chamberlain Llp Tower Bridge House St Katharine's Way London E1W 1AA (1 page)
20 October 2023Cessation of Technology Consolidation Limited as a person with significant control on 9 October 2023 (1 page)
20 October 2023Registered office address changed from Mallard House Stanier Way Chaddesden Derby DE21 6BF England to 6 Mitre Passage London SE10 0ER on 20 October 2023 (1 page)
20 October 2023Register inspection address has been changed to Reynolds Porter Chamberlain Llp Tower Bridge House St Katharine's Way London E1W 1AA (1 page)
20 October 2023Appointment of Ms Elizabeth Ann Dellinger as a director on 9 October 2023 (2 pages)
20 October 2023Cessation of Peter Grogan as a person with significant control on 9 October 2023 (1 page)
20 October 2023Appointment of Mr David Adam Neff as a director on 9 October 2023 (2 pages)
11 October 2023Memorandum and Articles of Association (43 pages)
11 October 2023Statement of capital on 9 October 2023
  • GBP 20,010
(6 pages)
11 October 2023Resolutions
  • RES13 ‐ Creation of new class of shares 10/04/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 October 2023Statement of capital on 4 October 2023
  • GBP 210,010
(5 pages)
4 October 2023Statement of capital following an allotment of shares on 3 October 2023
  • GBP 610,010
(3 pages)
4 October 2023Statement by Directors (1 page)
4 October 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
4 October 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 October 2023Solvency Statement dated 04/10/23 (1 page)
3 October 2023Statement of capital following an allotment of shares on 3 October 2023
  • GBP 410,010
(3 pages)
15 September 2023Satisfaction of charge 017224900008 in full (1 page)
3 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
21 November 2022Registration of charge 017224900009, created on 15 November 2022 (16 pages)
25 August 2022Appointment of Mr Finlay Grogan as a director on 25 August 2022 (2 pages)
3 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
14 April 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
29 June 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
11 June 2021Termination of appointment of Adam David Richardson as a director on 11 June 2021 (1 page)
4 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
21 August 2020Appointment of Mr Adam David Richardson as a director on 1 August 2020 (2 pages)
4 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
20 June 2019Satisfaction of charge 017224900007 in full (1 page)
12 June 2019Satisfaction of charge 017224900006 in full (1 page)
31 May 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
21 May 2019Registration of charge 017224900008, created on 20 May 2019 (20 pages)
8 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
8 May 2019Registered office address changed from Mallard House Stanier Way Chaddesden Derby Debryshire DE21 6BF England to Mallard House Stanier Way Chaddesden Derby DE21 6BF on 8 May 2019 (1 page)
14 January 2019Registration of charge 017224900007, created on 14 January 2019 (23 pages)
27 July 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
16 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
28 November 2017Director's details changed for Mr Peter Grogan on 1 October 2017 (2 pages)
28 November 2017Registered office address changed from Orient House Stanier Way, Wyvern Business Park Chaddesden Derby DE21 6BF to Mallard House Stanier Way Chaddesden Derby Debryshire DE21 6BF on 28 November 2017 (1 page)
28 November 2017Director's details changed for Mr Peter Grogan on 1 October 2017 (2 pages)
28 November 2017Registered office address changed from Orient House Stanier Way, Wyvern Business Park Chaddesden Derby DE21 6BF to Mallard House Stanier Way Chaddesden Derby Debryshire DE21 6BF on 28 November 2017 (1 page)
21 September 2017Satisfaction of charge 017224900005 in full (1 page)
21 September 2017Satisfaction of charge 017224900005 in full (1 page)
18 September 2017Satisfaction of charge 017224900004 in full (1 page)
18 September 2017Satisfaction of charge 017224900004 in full (1 page)
5 September 2017Registration of charge 017224900006, created on 4 September 2017 (57 pages)
5 September 2017Registration of charge 017224900006, created on 4 September 2017 (57 pages)
12 June 2017Termination of appointment of Trevor John Hempell as a director on 12 June 2017 (1 page)
12 June 2017Termination of appointment of Trevor John Hempell as a director on 12 June 2017 (1 page)
18 May 2017Statement of capital following an allotment of shares on 10 April 2017
  • GBP 210,010
(3 pages)
18 May 2017Statement of capital following an allotment of shares on 10 April 2017
  • GBP 210,010
(3 pages)
18 May 2017Confirmation statement made on 3 May 2017 with updates (7 pages)
18 May 2017Confirmation statement made on 3 May 2017 with updates (7 pages)
15 May 2017Director's details changed for Mr Peter Grogan on 1 December 2016 (2 pages)
15 May 2017Director's details changed for Mr Peter Grogan on 1 December 2016 (2 pages)
7 April 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
7 April 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
8 February 2017Termination of appointment of Mark Christopher James as a director on 22 December 2016 (1 page)
8 February 2017Termination of appointment of Mark Christopher James as a director on 22 December 2016 (1 page)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
31 May 2016Registration of charge 017224900005, created on 26 May 2016 (18 pages)
31 May 2016Registration of charge 017224900005, created on 26 May 2016 (18 pages)
6 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 20,010
(4 pages)
6 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 20,010
(4 pages)
22 April 2016Auditor's resignation (1 page)
22 April 2016Auditor's resignation (1 page)
31 March 2016Appointment of Ms Angeline Fryer as a secretary on 30 March 2016 (2 pages)
31 March 2016Appointment of Ms Angeline Fryer as a secretary on 30 March 2016 (2 pages)
31 March 2016Appointment of Mr Trevor John Hempell as a director on 30 March 2016 (2 pages)
31 March 2016Appointment of Mr Trevor John Hempell as a director on 30 March 2016 (2 pages)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 20,010
(3 pages)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 20,010
(3 pages)
13 January 2016Statement of capital following an allotment of shares on 1 January 2015
  • GBP 20,010
(3 pages)
13 January 2016Statement of capital following an allotment of shares on 1 January 2015
  • GBP 20,010
(3 pages)
2 January 2016Accounts for a small company made up to 31 December 2014 (6 pages)
2 January 2016Accounts for a small company made up to 31 December 2014 (6 pages)
10 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 20,010
(4 pages)
10 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 20,010
(4 pages)
12 June 2015Registration of charge 017224900004, created on 11 June 2015 (17 pages)
12 June 2015Registration of charge 017224900004, created on 11 June 2015 (17 pages)
6 February 2015Registered office address changed from C/O the Company Secretary 20 Freeschool Lane Leicester Leicestershire LE1 4FY to Orient House Stanier Way, Wyvern Business Park Chaddesden Derby DE21 6BF on 6 February 2015 (1 page)
6 February 2015Registered office address changed from C/O the Company Secretary 20 Freeschool Lane Leicester Leicestershire LE1 4FY to Orient House Stanier Way, Wyvern Business Park Chaddesden Derby DE21 6BF on 6 February 2015 (1 page)
6 February 2015Registered office address changed from C/O the Company Secretary 20 Freeschool Lane Leicester Leicestershire LE1 4FY to Orient House Stanier Way, Wyvern Business Park Chaddesden Derby DE21 6BF on 6 February 2015 (1 page)
22 January 2015Appointment of Mark Christopher James as a director on 24 December 2014 (3 pages)
22 January 2015Termination of appointment of Peter Eric Presland as a director on 24 December 2014 (2 pages)
22 January 2015Termination of appointment of Mark Christopher James as a secretary on 24 December 2014 (2 pages)
22 January 2015Termination of appointment of Alexander Wright Scott as a director on 24 December 2014 (2 pages)
22 January 2015Termination of appointment of Mark Christopher James as a secretary on 24 December 2014 (2 pages)
22 January 2015Termination of appointment of Alexander Wright Scott as a director on 24 December 2014 (2 pages)
22 January 2015Appointment of Mark Christopher James as a director on 24 December 2014 (3 pages)
22 January 2015Termination of appointment of Peter Eric Presland as a director on 24 December 2014 (2 pages)
15 January 2015Annual return made up to 11 October 2014 with a full list of shareholders (5 pages)
15 January 2015Annual return made up to 11 October 2014 with a full list of shareholders (5 pages)
23 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ £224990 capitalised 22/12/2014
(1 page)
23 December 2014Statement by Directors (1 page)
23 December 2014Statement by Directors (1 page)
23 December 2014Solvency Statement dated 19/12/14 (1 page)
23 December 2014Statement of capital following an allotment of shares on 19 December 2014
  • GBP 245,000
(4 pages)
23 December 2014Solvency Statement dated 19/12/14 (1 page)
23 December 2014Statement of capital on 23 December 2014
  • GBP 20,010
(4 pages)
23 December 2014Statement of capital on 23 December 2014
  • GBP 20,010
(4 pages)
23 December 2014Statement of capital following an allotment of shares on 19 December 2014
  • GBP 245,000
(4 pages)
21 October 2014Auditor's resignation (1 page)
21 October 2014Auditor's resignation (1 page)
7 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
23 September 2014Termination of appointment of Barbara Lesley Kluk as a director on 29 November 2013 (1 page)
23 September 2014Termination of appointment of Barbara Lesley Kluk as a director on 29 November 2013 (1 page)
23 September 2014Termination of appointment of Andrew Charles Lord as a director on 31 December 2013 (1 page)
23 September 2014Termination of appointment of Andrew Charles Lord as a director on 31 December 2013 (1 page)
16 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(53 pages)
16 August 2014Particulars of variation of rights attached to shares (2 pages)
16 August 2014Particulars of variation of rights attached to shares (2 pages)
16 August 2014Statement of capital following an allotment of shares on 22 July 2014
  • GBP 20,010.00
(4 pages)
16 August 2014Change of share class name or designation (2 pages)
16 August 2014Statement of capital following an allotment of shares on 22 July 2014
  • GBP 20,010.00
(4 pages)
16 August 2014Change of share class name or designation (2 pages)
16 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(53 pages)
15 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 20,000
(6 pages)
15 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 20,000
(6 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
19 December 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
19 December 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
23 May 2012Appointment of Mr Peter Eric Presland as a director (2 pages)
23 May 2012Appointment of Mr Peter Eric Presland as a director (2 pages)
22 May 2012Appointment of Mr Peter Grogan as a director (2 pages)
22 May 2012Appointment of Mr Peter Grogan as a director (2 pages)
10 April 2012Company name changed east midland computers LIMITED\certificate issued on 10/04/12
  • RES15 ‐ Change company name resolution on 2012-03-22
  • NM01 ‐ Change of name by resolution
(3 pages)
10 April 2012Company name changed east midland computers LIMITED\certificate issued on 10/04/12
  • RES15 ‐ Change company name resolution on 2012-03-22
  • NM01 ‐ Change of name by resolution
(3 pages)
2 March 2012Termination of appointment of Stephen Abbey as a director (1 page)
2 March 2012Termination of appointment of Stephen Abbey as a secretary (1 page)
2 March 2012Registered office address changed from Downing Road Meadows Industrial Estate Derby DE21 6HA on 2 March 2012 (1 page)
2 March 2012Appointment of Mr Mark Christopher James as a secretary (1 page)
2 March 2012Termination of appointment of Stephen Abbey as a director (1 page)
2 March 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
2 March 2012Appointment of Mr Mark Christopher James as a secretary (1 page)
2 March 2012Termination of appointment of Stephen Abbey as a secretary (1 page)
2 March 2012Registered office address changed from Downing Road Meadows Industrial Estate Derby DE21 6HA on 2 March 2012 (1 page)
2 March 2012Registered office address changed from Downing Road Meadows Industrial Estate Derby DE21 6HA on 2 March 2012 (1 page)
2 March 2012Appointment of Mr Alexander Wright Scott as a director (2 pages)
2 March 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
2 March 2012Appointment of Mr Alexander Wright Scott as a director (2 pages)
30 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 November 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 November 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
19 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
19 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
1 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
1 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
21 December 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
21 December 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 October 2009Director's details changed for Barbara Lesley Kluk on 2 October 2009 (2 pages)
29 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Barbara Lesley Kluk on 2 October 2009 (2 pages)
29 October 2009Director's details changed for Stephen Abbey on 2 October 2009 (2 pages)
29 October 2009Director's details changed for Barbara Lesley Kluk on 2 October 2009 (2 pages)
29 October 2009Director's details changed for Stephen Abbey on 2 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Andrew Charles Lord on 2 October 2009 (2 pages)
29 October 2009Director's details changed for Stephen Abbey on 2 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Andrew Charles Lord on 2 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Andrew Charles Lord on 2 October 2009 (2 pages)
29 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
6 January 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
6 January 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
4 November 2008Return made up to 11/10/08; full list of members (4 pages)
4 November 2008Return made up to 11/10/08; full list of members (4 pages)
9 January 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
9 January 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
6 December 2007Return made up to 11/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2007Return made up to 11/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
12 January 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
26 October 2006Return made up to 11/10/06; full list of members (7 pages)
26 October 2006Return made up to 11/10/06; full list of members (7 pages)
25 April 2006Accounts for a small company made up to 31 July 2005 (7 pages)
25 April 2006Accounts for a small company made up to 31 July 2005 (7 pages)
20 October 2005Return made up to 11/10/05; full list of members (7 pages)
20 October 2005Return made up to 11/10/05; full list of members (7 pages)
17 February 2005Accounts for a small company made up to 31 July 2004 (7 pages)
17 February 2005Accounts for a small company made up to 31 July 2004 (7 pages)
20 October 2004Return made up to 11/10/04; full list of members (7 pages)
20 October 2004Return made up to 11/10/04; full list of members (7 pages)
8 January 2004Accounts for a small company made up to 31 July 2003 (7 pages)
8 January 2004Accounts for a small company made up to 31 July 2003 (7 pages)
12 December 2003Return made up to 11/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 December 2003Return made up to 11/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 May 2003New secretary appointed (2 pages)
22 May 2003Secretary resigned;director resigned (1 page)
22 May 2003Secretary resigned;director resigned (1 page)
22 May 2003New secretary appointed (2 pages)
7 January 2003Accounts for a small company made up to 31 July 2002 (7 pages)
7 January 2003Accounts for a small company made up to 31 July 2002 (7 pages)
1 November 2002Return made up to 11/10/02; full list of members (8 pages)
1 November 2002Return made up to 11/10/02; full list of members (8 pages)
29 April 2002Accounts for a small company made up to 31 July 2001 (7 pages)
29 April 2002Accounts for a small company made up to 31 July 2001 (7 pages)
19 October 2001Return made up to 11/10/01; full list of members (7 pages)
19 October 2001Return made up to 11/10/01; full list of members (7 pages)
23 April 2001Accounts for a small company made up to 31 July 2000 (7 pages)
23 April 2001Accounts for a small company made up to 31 July 2000 (7 pages)
23 October 2000Return made up to 11/10/00; full list of members (7 pages)
23 October 2000Return made up to 11/10/00; full list of members (7 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
1 February 2000Accounts for a small company made up to 31 July 1999 (7 pages)
1 February 2000Accounts for a small company made up to 31 July 1999 (7 pages)
15 November 1999Return made up to 11/10/99; full list of members
  • 363(287) ‐ Registered office changed on 15/11/99
(7 pages)
15 November 1999Return made up to 11/10/99; full list of members
  • 363(287) ‐ Registered office changed on 15/11/99
(7 pages)
8 April 1999Accounts for a small company made up to 31 July 1998 (7 pages)
8 April 1999Accounts for a small company made up to 31 July 1998 (7 pages)
4 November 1998Return made up to 11/10/98; no change of members (4 pages)
27 November 1997Accounts for a small company made up to 31 July 1997 (7 pages)
27 November 1997Accounts for a small company made up to 31 July 1997 (7 pages)
19 November 1997Return made up to 11/10/97; no change of members (4 pages)
19 November 1997Return made up to 11/10/97; no change of members (4 pages)
24 December 1996Accounts for a small company made up to 31 July 1996 (8 pages)
24 December 1996Accounts for a small company made up to 31 July 1996 (8 pages)
15 October 1996Return made up to 11/10/96; full list of members (6 pages)
15 October 1996Return made up to 11/10/96; full list of members (6 pages)
20 December 1995Accounts made up to 31 July 1995 (10 pages)
20 December 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 December 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 December 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 1995Return made up to 11/10/95; no change of members (4 pages)
25 October 1995Return made up to 11/10/95; no change of members (4 pages)
1 March 1995Accounts made up to 31 July 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
16 November 1994Return made up to 11/10/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 December 1993Accounts for a small company made up to 31 July 1993 (10 pages)
15 December 1993Return made up to 11/10/93; full list of members (6 pages)
2 June 1993Accounts made up to 31 July 1992 (11 pages)
19 April 1993Return made up to 11/10/92; no change of members (4 pages)
24 October 1991Return made up to 11/10/91; no change of members (6 pages)
24 October 1991Accounts made up to 31 July 1991 (11 pages)
13 November 1990Accounts made up to 31 July 1990 (13 pages)
13 November 1990Director resigned (2 pages)
13 November 1990Return made up to 29/10/90; full list of members (4 pages)
17 January 1990Accounts for a small company made up to 31 July 1989 (13 pages)
17 February 1987Particulars of mortgage/charge (3 pages)