Company NameQuadient Technologies Holdings UK Limited
Company StatusActive
Company Number01904393
CategoryPrivate Limited Company
Incorporation Date11 April 1985(39 years ago)
Previous NamesP.F.E. International Limited and Neopost Technology Holdings Limited

Business Activity

Section CManufacturing
SIC 3001Manufacture of office machinery
SIC 28230Manufacture of office machinery and equipment (except computers and peripheral equipment)

Directors

Secretary NameMrs Ralitza Dimitrova Vaiter
StatusCurrent
Appointed12 October 2021(36 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressQuadient House Oakwood Hill Industrial Estate
Oakwood Hill
Loughton
Essex
IG10 3TZ
Director NameMr Arnaud Laurent Lemonnier
Date of BirthMarch 1975 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed03 May 2023(38 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressQuadient House Oakwood Hill Industrial Estate
Oakwood Hill
Loughton
Essex
IG10 3TZ
Director NameMr Damien De Cacqueray-Valmenier
Date of BirthAugust 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed03 May 2023(38 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressQuadient House Oakwood Hill Industrial Estate
Oakwood Hill
Loughton
Essex
IG10 3TZ
Director NameMr Fabrice Assous
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed15 January 2024(38 years, 9 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressQuadient House Oakwood Hill Industrial Estate
Oakwood Hill
Loughton
Essex
IG10 3TZ
Director NameMr Raymond John George
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(6 years, 6 months after company formation)
Appointment Duration16 years, 4 months (resigned 05 March 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhatch Farm
Tawney Common
Epping
Essex
CM16 7PU
Director NameHerbert Edward George
Date of BirthDecember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(6 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 16 October 1998)
RoleCompany Director
Correspondence Address29 Bell Common
Epping
Essex
Secretary NameMrs Brenda Anne Gordon
NationalityBritish
StatusResigned
Appointed02 November 1991(6 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 May 1993)
RoleCompany Director
Correspondence Address21 North Street
Nazeing
Waltham Abbey
Essex
EN9 2NH
Secretary NameBarry Young
NationalityBritish
StatusResigned
Appointed13 May 1993(8 years, 1 month after company formation)
Appointment Duration8 years, 12 months (resigned 09 May 2002)
RoleCompany Director
Correspondence Address6 Old Rope Walk
Haverhill
Suffolk
CB9 9DF
Director NameRichard John George
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(11 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 March 2004)
RoleCompany Director
Correspondence Address1505 Maplewood Court
Woodstock
30188
Georgia
Director NameMr Simon James George
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(11 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 05 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Tempest Mead
North Weald
Epping
Essex
CM16 6DY
Director NameMrs Ann Jacqueline George
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(12 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 05 March 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWoodhatch Farm
Tawney Common
Epping
Essex
CM16 7PU
Secretary NameMr Carl Frederick Hansen
NationalityBritish
StatusResigned
Appointed09 May 2002(17 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 01 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Farthingale Lane
Waltham Abbey
Essex
EN9 3NF
Secretary NameJames Nicholas Gell
NationalityBritish
StatusResigned
Appointed01 December 2007(22 years, 7 months after company formation)
Appointment Duration3 months (resigned 05 March 2008)
RoleAccountant
Correspondence Address47 Hanging Hill Lane
Hutton
Brentwood
Essex
CM13 2HS
Director NameM Bernard Duret
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed05 March 2008(22 years, 11 months after company formation)
Appointment Duration1 year (resigned 03 April 2009)
RoleChief Executive Officer
Correspondence Address97 Rue Saint Almand
Saint Jean Des Mauvrets
49320
France
Director NameJean Francois Labadie
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed05 March 2008(22 years, 11 months after company formation)
Appointment Duration13 years, 3 months (resigned 01 June 2021)
RoleGroup Supply Chain Director
Country of ResidenceFrance
Correspondence AddressQuadient House Oakwood Hill Industrial Estate
Oakwood Hill
Loughton
Essex
IG10 3TZ
Director NameMr Paul Richard Puxty
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(22 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 November 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressStreet Farm Cottage The Street
Boxley
Kent
ME14 3DR
Director NameMr Kevan Ian Mutton
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(22 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 November 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Albury
London Road, Newport
Saffron Walden
Essex
CB11 3PN
Secretary NameMr Kevan Ian Mutton
NationalityBritish
StatusResigned
Appointed05 March 2008(22 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 April 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Albury
London Road, Newport
Saffron Walden
Essex
CB11 3PN
Secretary NameMr Paul Richard Puxty
NationalityBritish
StatusResigned
Appointed30 April 2008(23 years after company formation)
Appointment Duration1 year, 6 months (resigned 19 November 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressStreet Farm Cottage The Street
Boxley
Kent
ME14 3DR
Director NameMr Danny Westlake
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2009(24 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 24 June 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressQuadient House Oakwood Hill Industrial Estate
Oakwood Hill
Loughton
Essex
IG10 3TZ
Secretary NameMr Danny Westlake
StatusResigned
Appointed19 November 2009(24 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 24 June 2020)
RoleCompany Director
Correspondence AddressQuadient House Oakwood Hill Industrial Estate
Oakwood Hill
Loughton
Essex
IG10 3TZ
Director NameMrs Emmanuelle De Groote
Date of BirthOctober 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed21 March 2014(28 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 10 December 2020)
RoleBusiness Executive
Country of ResidenceFrance
Correspondence AddressQuadient House Oakwood Hill Industrial Estate
Oakwood Hill
Loughton
Essex
IG10 3TZ
Director NameMr Thierry Le Jaoudour
Date of BirthApril 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed21 March 2014(28 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 03 May 2023)
RoleBusiness Executive
Country of ResidenceFrance
Correspondence AddressQuadient House Oakwood Hill Industrial Estate
Oakwood Hill
Loughton
Essex
IG10 3TZ
Secretary NameMs Susan Jane Palmer
StatusResigned
Appointed24 June 2020(35 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 October 2021)
RoleCompany Director
Correspondence AddressQuadient House Oakwood Hill Industrial Estate
Oakwood Hill
Loughton
Essex
IG10 3TZ
Director NameMs Sophie Milliot
Date of BirthMay 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed10 December 2020(35 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 January 2024)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressQuadient House Oakwood Hill Industrial Estate
Oakwood Hill
Loughton
Essex
IG10 3TZ
Director NameMr David Georges Olivier Delpech
Date of BirthOctober 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed12 October 2021(36 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 May 2023)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence AddressQuadient House Oakwood Hill Industrial Estate
Oakwood Hill
Loughton
Essex
IG10 3TZ

Contact

Websitewww.neoposttechnologies.co.uk/
Telephone0800 0113997
Telephone regionFreephone

Location

Registered AddressQuadient House Oakwood Hill Industrial Estate
Oakwood Hill
Loughton
Essex
IG10 3TZ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Alderton
Built Up AreaGreater London

Shareholders

735.3k at £1Neopost Sa
100.00%
Ordinary 1

Financials

Year2014
Net Worth£3,599,000

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return16 May 2023 (11 months, 1 week ago)
Next Return Due30 May 2024 (1 month, 1 week from now)

Charges

13 July 2006Delivered on: 21 July 2006
Satisfied on: 12 September 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Fully Satisfied
28 June 2005Delivered on: 7 July 2005
Satisfied on: 12 September 2007
Persons entitled: Barclays 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 property k/a unit 2 oakwood hill industrial estate loughton essex t/n EX303739.
Fully Satisfied
27 August 1996Delivered on: 4 September 1996
Satisfied on: 12 September 2007
Persons entitled: Gec-Marconi Limited

Classification: Legal charge
Secured details: The additional consideration as defined in clause 7 of an agreement dated 27TH august 1996 (as defined).
Particulars: F/H land and buildings on the west side of langston road, loughton, essex t/no EX319280.
Fully Satisfied
27 August 1996Delivered on: 3 September 1996
Satisfied on: 12 September 2007
Persons entitled: Barclays 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: Land and buildings on the west side of langston road, loughton, essex t/no EX319280.
Fully Satisfied
29 August 1995Delivered on: 4 September 1995
Satisfied on: 12 September 2007
Persons entitled: Barclays Bank PLC

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the facility letter dated 13TH june 1995 or under the terms of the charge.
Particulars: All amounts due owing or payable to the company by buyers on whom the company holds credit risk insurance cover under contracts entered into or at any time after the date of the charge to be entered into by the company for the sale of goods on credit terms not exceeding 180 days from the date of despatch or delivery. See the mortgage charge document for full details.
Fully Satisfied
13 December 1994Delivered on: 22 December 1994
Satisfied on: 12 September 2007
Persons entitled: Barclays 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: Mulberry house high ongar road high ongar essex t/no EX490975.
Fully Satisfied
11 August 1994Delivered on: 23 August 1994
Satisfied on: 12 September 2007
Persons entitled: Barclays Bank PLC

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the facility letter dated 25TH july 1994 or under the terms of the charge.
Particulars: By way of first fixed charge all amounts due owing or payable to the company by buyers on whom the company holds credit risk insurance cover under contracts entered into for the sale of goods on credit terms not exceeding 180 days from the date of despatch or delivery.
Fully Satisfied
19 November 1993Delivered on: 9 December 1993
Satisfied on: 12 September 2007
Persons entitled: Barclays Bank PLC

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the facility letter dated 18 august 1993 or under the terms of the charge.
Particulars: By way of first fixed charge all amounts due,owing or payable to the company by buyers on whom the company holds credit risk insurance cover under contracts entered into or any time after the date of the charge to be entered into by the company for the sale of goods on credit terms not exceeding 180 days from the date of despatch or felivery.. See the mortgage charge document for full details.
Fully Satisfied
15 December 2006Delivered on: 20 December 2006
Satisfied on: 18 April 2008
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a mulberry house high ongar road high ongar essex and land adjoining t/nos EX490975, EX554179 & EX490962. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
15 December 2006Delivered on: 20 December 2006
Satisfied on: 10 November 2009
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 2 oakwood hill industrial estate loughton essex t/no ex 303739. assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
3 November 2006Delivered on: 8 November 2006
Satisfied on: 10 November 2009
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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
10 September 1993Delivered on: 22 September 1993
Satisfied on: 12 September 2007
Persons entitled: Barclays 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: Rectory cottages, high ongar, essex.
Fully Satisfied

Filing History

24 June 2020Appointment of Ms Susan Jane Palmer as a secretary on 24 June 2020 (2 pages)
24 June 2020Termination of appointment of Danny Westlake as a director on 24 June 2020 (1 page)
24 June 2020Termination of appointment of Danny Westlake as a secretary on 24 June 2020 (1 page)
28 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
3 February 2020Resolutions
  • RES13 ‐ Name of the company be changed 23/12/2019
(1 page)
23 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-23
(3 pages)
23 December 2019Registered office address changed from Neopost House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ to Quadient House Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ on 23 December 2019 (1 page)
5 November 2019Full accounts made up to 31 January 2019 (18 pages)
28 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
17 December 2018Full accounts made up to 31 January 2018 (18 pages)
22 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
18 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
6 November 2017Full accounts made up to 31 January 2017 (17 pages)
6 November 2017Full accounts made up to 31 January 2017 (17 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
9 November 2016Full accounts made up to 31 January 2016 (17 pages)
9 November 2016Full accounts made up to 31 January 2016 (17 pages)
18 May 2016Director's details changed for Jean Francois Labadie on 18 May 2016 (2 pages)
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 735,294
(5 pages)
18 May 2016Director's details changed for Jean Francois Labadie on 18 May 2016 (2 pages)
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 735,294
(5 pages)
12 November 2015Full accounts made up to 31 January 2015 (15 pages)
12 November 2015Full accounts made up to 31 January 2015 (15 pages)
27 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 735,294
(5 pages)
27 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 735,294
(5 pages)
6 February 2015Resolutions
  • RES13 ‐ That the capital redemption reserve of the company of £250,000 be cancelled and the balance transferred to the profit and loss account 23/01/2015
(1 page)
7 November 2014Full accounts made up to 31 January 2014 (15 pages)
7 November 2014Full accounts made up to 31 January 2014 (15 pages)
27 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 735,294
(5 pages)
27 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 735,294
(5 pages)
21 March 2014Appointment of Mrs Emmanuelle De Groote as a director (2 pages)
21 March 2014Appointment of Mrs Emmanuelle De Groote as a director (2 pages)
21 March 2014Appointment of Mr Thierry Le Jaoudour as a director (2 pages)
21 March 2014Appointment of Mr Thierry Le Jaoudour as a director (2 pages)
29 October 2013Full accounts made up to 31 January 2013 (15 pages)
29 October 2013Full accounts made up to 31 January 2013 (15 pages)
23 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
5 November 2012Full accounts made up to 31 January 2012 (15 pages)
5 November 2012Full accounts made up to 31 January 2012 (15 pages)
24 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
30 September 2011Full accounts made up to 31 January 2011 (14 pages)
30 September 2011Full accounts made up to 31 January 2011 (14 pages)
9 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
8 November 2010Full accounts made up to 31 January 2010 (18 pages)
8 November 2010Full accounts made up to 31 January 2010 (18 pages)
8 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
19 November 2009Appointment of Mr Danny Westlake as a secretary (1 page)
19 November 2009Termination of appointment of Paul Puxty as a director (1 page)
19 November 2009Termination of appointment of Paul Puxty as a secretary (1 page)
19 November 2009Termination of appointment of Kevan Mutton as a director (1 page)
19 November 2009Termination of appointment of Kevan Mutton as a director (1 page)
19 November 2009Registered office address changed from Pfe International House Oakwood Hill Industrial Estate Oakwood Hill, Loughton Essex IG10 3TZ on 19 November 2009 (1 page)
19 November 2009Appointment of Mr Danny Westlake as a secretary (1 page)
19 November 2009Appointment of Mr Danny Westlake as a director (2 pages)
19 November 2009Registered office address changed from Pfe International House Oakwood Hill Industrial Estate Oakwood Hill, Loughton Essex IG10 3TZ on 19 November 2009 (1 page)
19 November 2009Termination of appointment of Paul Puxty as a secretary (1 page)
19 November 2009Appointment of Mr Danny Westlake as a director (2 pages)
19 November 2009Termination of appointment of Paul Puxty as a director (1 page)
18 November 2009Change of name notice (2 pages)
18 November 2009Company name changed P.F.E. international LIMITED\certificate issued on 18/11/09
  • RES15 ‐ Change company name resolution on 2009-11-03
(1 page)
18 November 2009Company name changed P.F.E. international LIMITED\certificate issued on 18/11/09
  • RES15 ‐ Change company name resolution on 2009-11-03
(1 page)
18 November 2009Change of name notice (2 pages)
12 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
12 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
12 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
12 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
1 November 2009Full accounts made up to 31 January 2009 (21 pages)
1 November 2009Full accounts made up to 31 January 2009 (21 pages)
14 October 2009Director's details changed for Kevan Ian Mutton on 5 October 2009 (2 pages)
14 October 2009Director's details changed for Paul Richard Puxty on 5 October 2009 (2 pages)
14 October 2009Director's details changed for Jean Francois Labadie on 5 October 2009 (2 pages)
14 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
14 October 2009Director's details changed for Jean Francois Labadie on 5 October 2009 (2 pages)
14 October 2009Director's details changed for Paul Richard Puxty on 5 October 2009 (2 pages)
14 October 2009Director's details changed for Paul Richard Puxty on 5 October 2009 (2 pages)
14 October 2009Director's details changed for Jean Francois Labadie on 5 October 2009 (2 pages)
14 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
14 October 2009Director's details changed for Kevan Ian Mutton on 5 October 2009 (2 pages)
14 October 2009Director's details changed for Kevan Ian Mutton on 5 October 2009 (2 pages)
14 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
6 June 2009Section 519 (3 pages)
6 June 2009Section 519 (3 pages)
6 April 2009Group of companies' accounts made up to 31 December 2007 (33 pages)
6 April 2009Group of companies' accounts made up to 31 December 2007 (33 pages)
6 April 2009Appointment terminated director bernard duret (1 page)
6 April 2009Appointment terminated director bernard duret (1 page)
15 January 2009Return made up to 06/10/08; full list of members (6 pages)
15 January 2009Return made up to 06/10/08; full list of members (6 pages)
6 May 2008Secretary appointed paul richard puxty (2 pages)
6 May 2008Secretary appointed paul richard puxty (2 pages)
6 May 2008Appointment terminated secretary kevan mutton (1 page)
6 May 2008Appointment terminated secretary kevan mutton (1 page)
30 April 2008Director appointed paul richard puxty (3 pages)
30 April 2008Director and secretary appointed kevan ian mutton (3 pages)
30 April 2008Director appointed paul richard puxty (3 pages)
30 April 2008Director and secretary appointed kevan ian mutton (3 pages)
24 April 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 10 (2 pages)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
24 April 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 12 (2 pages)
24 April 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 10 (2 pages)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
24 April 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 12 (2 pages)
22 April 2008Director appointed bernard duret (3 pages)
22 April 2008Director appointed bernard duret (3 pages)
14 April 2008Appointment terminated director simon george (1 page)
14 April 2008Appointment terminated secretary james gell (1 page)
14 April 2008Appointment terminated director simon george (1 page)
14 April 2008Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page)
14 April 2008Director appointed jean francois labadie (3 pages)
14 April 2008Appointment terminated director ann george (1 page)
14 April 2008Appointment terminated director ann george (1 page)
14 April 2008Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page)
14 April 2008Appointment terminated secretary james gell (1 page)
14 April 2008Director appointed jean francois labadie (3 pages)
14 April 2008Appointment terminated director raymond george (1 page)
14 April 2008Appointment terminated director raymond george (1 page)
14 December 2007New secretary appointed (1 page)
14 December 2007Secretary resigned (1 page)
14 December 2007Secretary resigned (1 page)
14 December 2007New secretary appointed (1 page)
2 November 2007Return made up to 06/10/07; full list of members (3 pages)
2 November 2007Return made up to 06/10/07; full list of members (3 pages)
12 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2007Declaration of satisfaction of mortgage/charge (3 pages)
12 September 2007Declaration of satisfaction of mortgage/charge (3 pages)
12 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 July 2007Group of companies' accounts made up to 31 December 2006 (32 pages)
16 July 2007Group of companies' accounts made up to 31 December 2006 (32 pages)
20 December 2006Particulars of mortgage/charge (3 pages)
20 December 2006Particulars of mortgage/charge (3 pages)
20 December 2006Particulars of mortgage/charge (3 pages)
20 December 2006Particulars of mortgage/charge (3 pages)
8 November 2006Particulars of mortgage/charge (3 pages)
8 November 2006Particulars of mortgage/charge (3 pages)
31 October 2006Group of companies' accounts made up to 31 December 2005 (35 pages)
31 October 2006Group of companies' accounts made up to 31 December 2005 (35 pages)
10 October 2006Location of register of members (1 page)
10 October 2006Location of debenture register (1 page)
10 October 2006Location of register of members (1 page)
10 October 2006Location of debenture register (1 page)
10 October 2006Return made up to 06/10/06; full list of members (3 pages)
10 October 2006Registered office changed on 10/10/06 from: pfe international house oakwood hill industrial estate oakwood hill, loughton essex IG10 3TZ (1 page)
10 October 2006Return made up to 06/10/06; full list of members (3 pages)
10 October 2006Registered office changed on 10/10/06 from: pfe international house oakwood hill industrial estate oakwood hill, loughton essex IG10 3TZ (1 page)
21 July 2006Particulars of mortgage/charge (9 pages)
21 July 2006Particulars of mortgage/charge (9 pages)
19 October 2005Group of companies' accounts made up to 31 December 2004 (33 pages)
19 October 2005Group of companies' accounts made up to 31 December 2004 (33 pages)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
6 October 2005Return made up to 06/10/05; full list of members (4 pages)
6 October 2005Location of debenture register (1 page)
6 October 2005Location of debenture register (1 page)
6 October 2005Location of register of members (1 page)
6 October 2005Registered office changed on 06/10/05 from: oakwood hill industrial estate oakwood hill loughton essex IG10 3TZ (1 page)
6 October 2005Return made up to 06/10/05; full list of members (4 pages)
6 October 2005Location of register of members (1 page)
6 October 2005Registered office changed on 06/10/05 from: oakwood hill industrial estate oakwood hill loughton essex IG10 3TZ (1 page)
6 October 2005Director's particulars changed (1 page)
6 October 2005Director's particulars changed (1 page)
7 July 2005Particulars of mortgage/charge (3 pages)
7 July 2005Particulars of mortgage/charge (3 pages)
31 October 2004Return made up to 23/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 October 2004Return made up to 23/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 September 2004Group of companies' accounts made up to 31 December 2003 (33 pages)
15 September 2004Group of companies' accounts made up to 31 December 2003 (33 pages)
29 October 2003Group of companies' accounts made up to 31 December 2002 (32 pages)
29 October 2003Group of companies' accounts made up to 31 December 2002 (32 pages)
27 October 2003Return made up to 23/10/03; full list of members (9 pages)
27 October 2003Return made up to 23/10/03; full list of members (9 pages)
4 November 2002Return made up to 23/10/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
4 November 2002Return made up to 23/10/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
1 October 2002Group of companies' accounts made up to 31 December 2001 (32 pages)
1 October 2002Group of companies' accounts made up to 31 December 2001 (32 pages)
21 May 2002New secretary appointed (2 pages)
21 May 2002New secretary appointed (2 pages)
2 November 2001Group of companies' accounts made up to 31 December 2000 (32 pages)
2 November 2001Group of companies' accounts made up to 31 December 2000 (32 pages)
18 October 2001Return made up to 23/10/01; full list of members (8 pages)
18 October 2001Return made up to 23/10/01; full list of members (8 pages)
1 November 2000Return made up to 23/10/00; full list of members (19 pages)
1 November 2000Return made up to 23/10/00; full list of members (19 pages)
2 August 2000Full group accounts made up to 31 December 1999 (29 pages)
2 August 2000Full group accounts made up to 31 December 1999 (29 pages)
26 November 1999Return made up to 23/10/99; full list of members (7 pages)
26 November 1999Return made up to 23/10/99; full list of members (7 pages)
21 November 1999Full group accounts made up to 31 December 1998 (34 pages)
21 November 1999Full group accounts made up to 31 December 1998 (34 pages)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
10 November 1998Director resigned (1 page)
10 November 1998Return made up to 23/10/98; full list of members (7 pages)
10 November 1998Return made up to 23/10/98; full list of members (7 pages)
10 November 1998Director resigned (1 page)
30 October 1998Full group accounts made up to 31 December 1997 (39 pages)
30 October 1998Full group accounts made up to 31 December 1997 (39 pages)
16 January 1998Secretary's particulars changed (1 page)
16 January 1998Return made up to 23/10/97; no change of members (6 pages)
16 January 1998Return made up to 23/10/97; no change of members (6 pages)
16 January 1998Secretary's particulars changed (1 page)
23 June 1997Full group accounts made up to 31 December 1996 (39 pages)
23 June 1997Full group accounts made up to 31 December 1996 (39 pages)
16 December 1996Return made up to 23/10/96; no change of members (6 pages)
16 December 1996Return made up to 23/10/96; no change of members (6 pages)
24 September 1996New director appointed (2 pages)
24 September 1996New director appointed (2 pages)
24 September 1996New director appointed (2 pages)
24 September 1996New director appointed (2 pages)
4 September 1996Particulars of mortgage/charge (3 pages)
4 September 1996Particulars of mortgage/charge (3 pages)
3 September 1996Particulars of mortgage/charge (3 pages)
3 September 1996Particulars of mortgage/charge (3 pages)
19 January 1996Director's particulars changed (1 page)
19 January 1996Director's particulars changed (1 page)
19 January 1996Return made up to 23/10/95; full list of members (7 pages)
19 January 1996Return made up to 23/10/95; full list of members (7 pages)
4 September 1995Particulars of mortgage/charge (4 pages)
4 September 1995Particulars of mortgage/charge (4 pages)
26 May 1995Full group accounts made up to 31 December 1994 (36 pages)
26 May 1995Full group accounts made up to 31 December 1994 (36 pages)
23 March 1995£ ic 772294/735294 22/12/94 £ sr 37000@1=37000 (1 page)
23 March 1995£ ic 772294/735294 22/12/94 £ sr 37000@1=37000 (1 page)
29 January 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 January 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 January 1987Return made up to 25/09/86; full list of members (4 pages)
30 January 1987Return made up to 25/09/86; full list of members (4 pages)
26 March 1986Memorandum and Articles of Association (23 pages)
26 March 1986Memorandum and Articles of Association (23 pages)
11 April 1985Incorporation (16 pages)
11 April 1985Incorporation (16 pages)