Company NameWarrington Fire Research Group Limited
DirectorsJonathan Keith Lessimore and Jason Grant Dodds
Company StatusActive
Company Number01828333
CategoryPrivate Limited Company
Incorporation Date28 June 1984(39 years, 10 months ago)
Previous NamesTawnybrook Limited and Warrington Research Group Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameMr Neil Conway Maclennan
NationalityBritish
StatusCurrent
Appointed12 March 2018(33 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosewell House 2a (1f) Harvest Drive
Newbridge
EH28 8QJ
Scotland
Director NameMr Jonathan Keith Lessimore
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2021(37 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleFinance Director, Fire & Building Products
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
Director NameMr Jason Grant Dodds
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2022(38 years after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
Director NameRalph Joseph Shaw
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(6 years, 9 months after company formation)
Appointment Duration15 years (resigned 25 March 2006)
RoleTechnical Manager
Correspondence Address149 London Road
Stockton Heath
Warrington
Cheshire
WA4 6LG
Director NameMr Alan Geoffrey Deakin
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(6 years, 9 months after company formation)
Appointment Duration15 years (resigned 25 March 2006)
RoleTechnical Manager
Country of ResidenceEngland
Correspondence AddressThe Longwood
Lyons Lane Appleton
Warrington
Cheshire
WA4 5ND
Secretary NameJohn Robert Evans
NationalityBritish
StatusResigned
Appointed01 July 1995(11 years after company formation)
Appointment Duration2 years, 7 months (resigned 26 January 1998)
RoleCompany Director
Correspondence Address103 Heathcote Close
Chester
Cheshire
CH2 2RB
Wales
Secretary NameRalph Joseph Shaw
NationalityBritish
StatusResigned
Appointed26 January 1998(13 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 25 March 2006)
RoleCompany Director
Correspondence Address149 London Road
Stockton Heath
Warrington
Cheshire
WA4 6LG
Secretary NameRalph Joseph Shaw
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(13 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 25 March 2006)
RoleCompany Director
Correspondence Address149 London Road
Stockton Heath
Warrington
Cheshire
WA4 6LG
Director NameMiss Aileen Ethra Murray Burnett
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2006(21 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 May 2010)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressFarragon Petersmuir Road
East Saltoun
Edinburgh
East Lothian
EH34 5EB
Scotland
Director NameMr Gerald Andrew Higgins
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2006(21 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 October 2008)
RoleMetallurgist
Country of ResidenceScotland
Correspondence AddressBurlington House
Perth Road
Dunblane
Perthshire
FK15 0HA
Scotland
Secretary NameMr John Roland Grime
NationalityBritish
StatusResigned
Appointed25 March 2006(21 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCerne Abbas 247 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 3DP
Director NameMr Grant Rumbles
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(24 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 March 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Coronet Way
Centenary Park, Eccles
Manchester
M50 1RE
Secretary NameMiss Aileen Ethra Murray Burnett
NationalityBritish
StatusResigned
Appointed17 October 2008(24 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 May 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFarragon Petersmuir Road
East Saltoun
Edinburgh
East Lothian
EH34 5EB
Scotland
Director NameMs Anne Thorburn
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2010(25 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 September 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address6 Coronet Way
Centenary Park, Eccles
Manchester
M50 1RE
Director NameMr Ian Derek Power
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2010(25 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Coronet Way Centenary Park
Eccles
Manchester
M50 1RE
Secretary NameIan Derek Power
StatusResigned
Appointed14 May 2010(25 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 January 2014)
RoleCompany Director
Correspondence Address6 Coronet Way
Centenary Park
Eccles
Manchester
M50 1RE
Director NameMrs Alison Leonie Stevenson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish And South Af
StatusResigned
Appointed29 September 2015(31 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 March 2017)
RoleAccountant
Country of ResidenceScotland
Correspondence Address6 Coronet Way
Centenary Park
Eccles
Manchester
M50 1RE
Director NameMr Rajesh Prabhashanker Bhogaita
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2016(31 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 May 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChiltern House Stocking Lane
Hughenden Valley
High Wycombe
Buckinghamshire
HP14 4ND
Director NameMr William Thomas Edward Winter
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2017(32 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
Director NameMr Robert Graeme Veitch
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2019(34 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 May 2015(30 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 March 2018)
Correspondence Address5th Floor 125 Princes Street
Edinburgh
EH2 4AD
Scotland

Contact

Websiteexova.com
Telephone07 210000000
Telephone regionMobile

Location

Registered Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

164k at £1Exova Group (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000,000

Accounts

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

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

12 December 2008Delivered on: 31 December 2008
Satisfied on: 26 April 2014
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
16 September 1986Delivered on: 1 October 1986
Satisfied on: 15 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the companies f/h & l/h properties and/or the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts benefit of any licences.
Fully Satisfied

Filing History

16 January 2024Audit exemption subsidiary accounts made up to 31 December 2022 (19 pages)
28 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
28 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (113 pages)
28 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
14 July 2023Accounts for a small company made up to 31 December 2021 (22 pages)
5 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
21 June 2023Compulsory strike-off action has been discontinued (1 page)
20 June 2023First Gazette notice for compulsory strike-off (1 page)
2 March 2023Termination of appointment of Neil Conway Maclennan as a secretary on 23 February 2023 (1 page)
1 December 2022Compulsory strike-off action has been discontinued (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
6 October 2022Previous accounting period extended from 30 December 2021 to 31 December 2021 (1 page)
4 August 2022Appointment of Jason Grant Dodds as a director on 13 July 2022 (2 pages)
4 August 2022Termination of appointment of William Thomas Edward Winter as a director on 13 July 2022 (1 page)
1 July 2022Director's details changed for Mr William Thomas Edward Winter on 1 January 2022 (2 pages)
1 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
6 May 2022Accounts for a small company made up to 31 December 2020 (22 pages)
22 December 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
6 December 2021Termination of appointment of Robert Graeme Veitch as a director on 24 November 2021 (1 page)
24 November 2021Change of details for Exova Group (Uk) Limited as a person with significant control on 1 October 2021 (2 pages)
12 November 2021Appointment of Mr Jonathan Keith Lessimore as a director on 8 November 2021 (2 pages)
1 October 2021Registered office address changed from 10 Lower Grosvenor Place London England SW1W 0EN United Kingdom to 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA on 1 October 2021 (1 page)
9 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
4 March 2021Full accounts made up to 31 December 2019 (21 pages)
3 July 2020Confirmation statement made on 30 June 2020 with updates (3 pages)
21 October 2019Full accounts made up to 31 December 2018 (18 pages)
12 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
15 May 2019Termination of appointment of Rajesh Bhogaita as a director on 15 May 2019 (1 page)
8 April 2019Appointment of Mr Robert Graeme Veitch as a director on 8 April 2019 (2 pages)
5 December 2018Change of details for Exova Group (Uk) Limited as a person with significant control on 13 March 2018 (2 pages)
2 October 2018Full accounts made up to 31 December 2017 (13 pages)
12 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
14 March 2018Registered office address changed from 6 Coronet Way Centenary Park Eccles Manchester M50 1RE to 10 Lower Grosvenor Place London England SW1W 0EN on 14 March 2018 (1 page)
14 March 2018Appointment of Mr Neil Conway Maclennan as a secretary on 12 March 2018 (2 pages)
12 March 2018Termination of appointment of Mbm Secretarial Services Limited as a secretary on 12 March 2018 (1 page)
3 October 2017Full accounts made up to 31 December 2016 (14 pages)
3 October 2017Full accounts made up to 31 December 2016 (14 pages)
11 July 2017Cessation of Donald Gogel as a person with significant control on 11 July 2017 (1 page)
11 July 2017Cessation of Donald Gogel as a person with significant control on 29 June 2017 (1 page)
11 July 2017Cessation of Donald Gogel as a person with significant control on 29 June 2017 (1 page)
30 June 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
30 June 2017Notification of Exova Group (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Exova Group (Uk) Limited as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of Donald Gogel as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Donald Gogel as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of Exova Group (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
30 June 2017Notification of Exova Group (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Exova Group (Uk) Limited as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of Exova Group (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Donald Gogel as a person with significant control on 6 April 2016 (2 pages)
3 March 2017Appointment of Mr William Thomas Edward Winter as a director on 2 March 2017 (2 pages)
3 March 2017Termination of appointment of Alison Leonie Stevenson as a director on 2 March 2017 (1 page)
3 March 2017Termination of appointment of Alison Leonie Stevenson as a director on 2 March 2017 (1 page)
3 March 2017Appointment of Mr William Thomas Edward Winter as a director on 2 March 2017 (2 pages)
5 October 2016Full accounts made up to 31 December 2015 (11 pages)
5 October 2016Full accounts made up to 31 December 2015 (11 pages)
12 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 164,000
(7 pages)
12 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 164,000
(7 pages)
4 April 2016Appointment of Rajesh Bhogaita as a director on 16 March 2016 (2 pages)
4 April 2016Termination of appointment of Ian Derek Power as a director on 16 March 2016 (1 page)
4 April 2016Appointment of Rajesh Bhogaita as a director on 16 March 2016 (2 pages)
4 April 2016Termination of appointment of Ian Derek Power as a director on 16 March 2016 (1 page)
9 October 2015Appointment of Alison Leonie Stevenson as a director on 29 September 2015 (2 pages)
9 October 2015Full accounts made up to 31 December 2014 (9 pages)
9 October 2015Full accounts made up to 31 December 2014 (9 pages)
9 October 2015Appointment of Alison Leonie Stevenson as a director on 29 September 2015 (2 pages)
6 October 2015Termination of appointment of Anne Thorburn as a director on 29 September 2015 (1 page)
6 October 2015Termination of appointment of Anne Thorburn as a director on 29 September 2015 (1 page)
10 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 164,000
(5 pages)
10 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 164,000
(5 pages)
25 May 2015Appointment of Mbm Secretarial Services Limited as a secretary on 1 May 2015 (2 pages)
25 May 2015Appointment of Mbm Secretarial Services Limited as a secretary on 1 May 2015 (2 pages)
25 May 2015Appointment of Mbm Secretarial Services Limited as a secretary on 1 May 2015 (2 pages)
9 October 2014Full accounts made up to 31 December 2013 (10 pages)
9 October 2014Full accounts made up to 31 December 2013 (10 pages)
2 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 164,000
(5 pages)
2 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 164,000
(5 pages)
26 April 2014Satisfaction of charge 2 in full (5 pages)
26 April 2014Satisfaction of charge 2 in full (5 pages)
7 January 2014Termination of appointment of Ian Power as a secretary (1 page)
7 January 2014Termination of appointment of Ian Power as a secretary (1 page)
3 October 2013Full accounts made up to 31 December 2012 (10 pages)
3 October 2013Full accounts made up to 31 December 2012 (10 pages)
9 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
20 June 2013Director's details changed for Anne Thorburn on 19 June 2013 (2 pages)
20 June 2013Director's details changed for Anne Thorburn on 19 June 2013 (2 pages)
25 September 2012Full accounts made up to 31 December 2011 (9 pages)
25 September 2012Full accounts made up to 31 December 2011 (9 pages)
10 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
29 September 2011Full accounts made up to 31 December 2010 (9 pages)
29 September 2011Full accounts made up to 31 December 2010 (9 pages)
8 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
8 July 2011Register inspection address has been changed from C/O Morton Fraser Llp St Martin's House 16 St. Martin's Le Grand London EC1A 4EN United Kingdom (1 page)
8 July 2011Register inspection address has been changed from C/O Morton Fraser Llp St Martin's House 16 St. Martin's Le Grand London EC1A 4EN United Kingdom (1 page)
8 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
19 April 2011Termination of appointment of Grant Rumbles as a director (1 page)
19 April 2011Termination of appointment of Grant Rumbles as a director (1 page)
27 October 2010Resolutions
  • RES13 ‐ Re facilities agreement and company business 06/10/2010
(6 pages)
27 October 2010Resolutions
  • RES13 ‐ Re facilities agreement and company business 06/10/2010
(6 pages)
8 October 2010Full accounts made up to 31 December 2009 (9 pages)
8 October 2010Full accounts made up to 31 December 2009 (9 pages)
15 September 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
15 September 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
14 September 2010Director's details changed for Anne Devine Thorburn on 14 June 2010 (2 pages)
14 September 2010Director's details changed for Anne Devine Thorburn on 14 June 2010 (2 pages)
9 August 2010Director's details changed for Anne Devine Thorburn on 6 August 2010 (2 pages)
9 August 2010Director's details changed for Anne Devine Thorburn on 6 August 2010 (2 pages)
9 August 2010Director's details changed for Anne Devine Thorburn on 6 August 2010 (2 pages)
5 August 2010Appointment of Anne Devine Thorburn as a director (2 pages)
5 August 2010Appointment of Anne Devine Thorburn as a director (2 pages)
29 June 2010Appointment of Ian Derek Power as a director (2 pages)
29 June 2010Appointment of Ian Derek Power as a director (2 pages)
28 June 2010Termination of appointment of Aileen Burnett as a director (1 page)
28 June 2010Termination of appointment of Aileen Burnett as a secretary (1 page)
28 June 2010Termination of appointment of Aileen Burnett as a secretary (1 page)
28 June 2010Appointment of Ian Derek Power as a secretary (1 page)
28 June 2010Appointment of Ian Derek Power as a secretary (1 page)
28 June 2010Termination of appointment of Aileen Burnett as a director (1 page)
21 June 2010Register inspection address has been changed (1 page)
21 June 2010Register inspection address has been changed (1 page)
6 November 2009Full accounts made up to 31 December 2008 (11 pages)
6 November 2009Full accounts made up to 31 December 2008 (11 pages)
13 July 2009Return made up to 14/06/09; full list of members (3 pages)
13 July 2009Return made up to 14/06/09; full list of members (3 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 2 (43 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 2 (43 pages)
21 December 2008Secretary appointed aileen ethra murray burnett (2 pages)
21 December 2008Secretary appointed aileen ethra murray burnett (2 pages)
18 December 2008Resolutions
  • RES13 ‐ Company business 03/12/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
18 December 2008Resolutions
  • RES13 ‐ Company business 03/12/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
27 November 2008Director appointed grant rumbles (2 pages)
27 November 2008Director appointed grant rumbles (2 pages)
5 November 2008Appointment terminated director gerald higgins (1 page)
5 November 2008Appointment terminated director gerald higgins (1 page)
5 November 2008Appointment terminated secretary john grime (1 page)
5 November 2008Appointment terminated secretary john grime (1 page)
5 November 2008Registered office changed on 05/11/2008 from springwood court springwood close tytherington business park macclesfield cheshire SK10 2XF (1 page)
5 November 2008Registered office changed on 05/11/2008 from springwood court springwood close tytherington business park macclesfield cheshire SK10 2XF (1 page)
19 August 2008Registered office changed on 19/08/2008 from hulley road hurdsfield macclesfield cheshire SK10 2SG (1 page)
19 August 2008Registered office changed on 19/08/2008 from hulley road hurdsfield macclesfield cheshire SK10 2SG (1 page)
18 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 June 2008Full accounts made up to 31 December 2007 (15 pages)
26 June 2008Full accounts made up to 31 December 2007 (15 pages)
24 June 2008Return made up to 14/06/08; full list of members (3 pages)
24 June 2008Return made up to 14/06/08; full list of members (3 pages)
28 April 2008Return made up to 28/03/08; full list of members (3 pages)
28 April 2008Return made up to 28/03/08; full list of members (3 pages)
27 September 2007Full accounts made up to 31 December 2006 (17 pages)
27 September 2007Full accounts made up to 31 December 2006 (17 pages)
29 May 2007Return made up to 28/03/07; full list of members (3 pages)
29 May 2007Return made up to 28/03/07; full list of members (3 pages)
16 November 2006Director's particulars changed (1 page)
16 November 2006Director's particulars changed (1 page)
27 April 2006Return made up to 28/03/06; full list of members (3 pages)
27 April 2006Return made up to 28/03/06; full list of members (3 pages)
6 April 2006New secretary appointed (2 pages)
6 April 2006Registered office changed on 06/04/06 from: holmesfield road warrington WA1 2DS (1 page)
6 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 April 2006Auditor's resignation (1 page)
6 April 2006Director resigned (1 page)
6 April 2006New secretary appointed (2 pages)
6 April 2006Auditor's resignation (1 page)
6 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 April 2006New director appointed (3 pages)
6 April 2006New director appointed (3 pages)
6 April 2006Registered office changed on 06/04/06 from: holmesfield road warrington WA1 2DS (1 page)
6 April 2006Director resigned (1 page)
6 April 2006New director appointed (3 pages)
6 April 2006Secretary resigned;director resigned (1 page)
6 April 2006New director appointed (3 pages)
6 April 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
6 April 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
6 April 2006Secretary resigned;director resigned (1 page)
3 April 2006Group of companies' accounts made up to 30 June 2005 (23 pages)
3 April 2006Group of companies' accounts made up to 30 June 2005 (23 pages)
21 October 2005Director's particulars changed (1 page)
21 October 2005Director's particulars changed (1 page)
1 June 2005Group of companies' accounts made up to 30 June 2004 (23 pages)
1 June 2005Group of companies' accounts made up to 30 June 2004 (23 pages)
25 April 2005Return made up to 28/03/05; full list of members (3 pages)
25 April 2005Return made up to 28/03/05; full list of members (3 pages)
6 April 2004Return made up to 28/03/04; full list of members (8 pages)
6 April 2004Return made up to 28/03/04; full list of members (8 pages)
5 February 2004Group of companies' accounts made up to 30 June 2003 (23 pages)
5 February 2004Group of companies' accounts made up to 30 June 2003 (23 pages)
6 May 2003Group of companies' accounts made up to 30 June 2002 (23 pages)
6 May 2003Group of companies' accounts made up to 30 June 2002 (23 pages)
8 April 2003Return made up to 28/03/03; full list of members (8 pages)
8 April 2003Return made up to 28/03/03; full list of members (8 pages)
25 September 2002Group of companies' accounts made up to 30 June 2001 (24 pages)
25 September 2002Group of companies' accounts made up to 30 June 2001 (24 pages)
1 May 2002Return made up to 28/03/02; full list of members (7 pages)
1 May 2002Return made up to 28/03/02; full list of members (7 pages)
31 May 2001Full group accounts made up to 30 June 2000 (25 pages)
31 May 2001Full group accounts made up to 30 June 2000 (25 pages)
4 April 2001Return made up to 28/03/01; full list of members (7 pages)
4 April 2001Return made up to 28/03/01; full list of members (7 pages)
7 July 2000£ ic 234000/164000 20/06/00 £ sr 70000@1=70000 (1 page)
7 July 2000£ ic 234000/164000 20/06/00 £ sr 70000@1=70000 (1 page)
5 May 2000Full group accounts made up to 30 June 1999 (24 pages)
5 May 2000Full group accounts made up to 30 June 1999 (24 pages)
12 April 2000Return made up to 28/03/00; full list of members (7 pages)
12 April 2000Return made up to 28/03/00; full list of members (7 pages)
9 May 1999Return made up to 28/03/99; no change of members (4 pages)
9 May 1999Return made up to 28/03/99; no change of members (4 pages)
6 May 1999Full group accounts made up to 30 June 1998 (31 pages)
6 May 1999Full group accounts made up to 30 June 1998 (31 pages)
1 May 1998Full accounts made up to 30 June 1997 (26 pages)
1 May 1998Full accounts made up to 30 June 1997 (26 pages)
11 March 1998Ad 18/04/94--------- £ si 134000@1 (2 pages)
11 March 1998Ad 18/04/94--------- £ si 134000@1 (2 pages)
10 March 1998Nc inc already adjusted 14/04/94 (1 page)
10 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 March 1998£ sr 70000@1 18/04/94 (1 page)
10 March 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 March 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 March 1998Nc inc already adjusted 14/04/94 (1 page)
10 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 March 1998£ sr 70000@1 18/04/94 (1 page)
23 February 1998New secretary appointed (2 pages)
23 February 1998Secretary resigned (2 pages)
23 February 1998New secretary appointed (2 pages)
23 February 1998Secretary resigned (2 pages)
2 April 1997Return made up to 28/03/97; no change of members (4 pages)
2 April 1997Return made up to 28/03/97; no change of members (4 pages)
1 April 1997Full accounts made up to 30 June 1996 (25 pages)
1 April 1997Full accounts made up to 30 June 1996 (25 pages)
22 April 1996Full accounts made up to 30 June 1995 (25 pages)
22 April 1996Full accounts made up to 30 June 1995 (25 pages)
22 March 1996Return made up to 28/03/96; no change of members (4 pages)
22 March 1996Return made up to 28/03/96; no change of members (4 pages)
25 April 1995Full group accounts made up to 30 June 1994 (25 pages)
25 April 1995Full group accounts made up to 30 June 1994 (25 pages)
12 April 1995Return made up to 28/03/95; full list of members (6 pages)
12 April 1995Return made up to 28/03/95; full list of members (6 pages)
17 January 1995Company name changed\certificate issued on 17/01/95 (2 pages)
17 January 1995Company name changed\certificate issued on 17/01/95 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (79 pages)
27 April 1994£ ic 170000/100000 18/04/94 £ sr 70000@1=70000 (1 page)
27 April 1994£ ic 170000/100000 18/04/94 £ sr 70000@1=70000 (1 page)
27 April 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 April 1994Ad 18/04/94--------- £ si 134000@1=134000 £ ic 100000/234000 (2 pages)
27 April 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 April 1994Ad 18/04/94--------- £ si 134000@1=134000 £ ic 100000/234000 (2 pages)
27 April 1994Nc inc already adjusted 14/04/94 (1 page)
27 April 1994Nc inc already adjusted 14/04/94 (1 page)
27 April 1994Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(2 pages)
27 April 1994Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(2 pages)
22 February 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
22 February 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
30 August 1989Nc inc already adjusted (1 page)
30 August 1989Nc inc already adjusted (1 page)
30 August 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 August 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 August 1989Nc inc already adjusted (1 page)
3 August 1989Wd 28/07/89 ad 20/06/89--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
3 August 1989Nc inc already adjusted (1 page)
3 August 1989Wd 28/07/89 ad 20/06/89--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
4 November 1986Company name changed tawnybrook LIMITED\certificate issued on 04/11/86 (2 pages)
4 November 1986Company name changed tawnybrook LIMITED\certificate issued on 04/11/86 (2 pages)
28 June 1984Incorporation (18 pages)
28 June 1984Incorporation (18 pages)