Company NameSenior UK Limited
Company StatusActive
Company Number01928053
CategoryPrivate Limited Company
Incorporation Date3 July 1985(38 years, 10 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMichael Sheppard
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed01 December 1998(13 years, 5 months after company formation)
Appointment Duration25 years, 4 months
RolePresident-Apd
Country of ResidenceUnited States
Correspondence Address59/61 High Street
Rickmansworth
Hertfordshire
WD3 1RH
Secretary NameMr Andrew John Bodenham
NationalityBritish
StatusCurrent
Appointed07 April 2009(23 years, 9 months after company formation)
Appointment Duration15 years
RoleSecretary
Country of ResidenceEngland
Correspondence Address59/61 High Street
Rickmansworth
Hertfordshire
WD3 1RH
Director NameMr Andrew John Bodenham
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2013(27 years, 10 months after company formation)
Appointment Duration10 years, 11 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address59/61 High Street
Rickmansworth
Hertfordshire
WD3 1RH
Director NameMr David Hamilton Squires
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2015(29 years, 10 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59/61 High Street
Rickmansworth
Hertfordshire
WD3 1RH
Director NameMrs Bindi Jayantilal Jivraj Foyle
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(32 years after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59/61 High Street
Rickmansworth
Hertfordshire
WD3 1RH
Director NameMr Francis Hatton Fermor
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(5 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 August 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMerrylea
4 Potters Close Prestwood
Great Missenden
Buckinghamshire
HP16 9DD
Director NameMr Terence Brian Garthwaite
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(5 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 August 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Grainge Chase
Little Horwood Road
Great Horwood
Bucks
MK17 0QE
Director NameDonald Dennis McFarlane
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(5 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 May 1992)
RoleCompany Director
Correspondence Address6 Farm Way
Northwood
Middlesex
HA6 3EF
Secretary NameMr Francis Hatton Fermor
NationalityBritish
StatusResigned
Appointed08 June 1991(5 years, 11 months after company formation)
Appointment Duration1 year (resigned 26 June 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerrylea
4 Potters Close Prestwood
Great Missenden
Buckinghamshire
HP16 9DD
Director NameAndrew John Bell
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(6 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 August 1992)
RoleCompany Director
Correspondence AddressGarden House
Hambleden
Henley On Thames
Oxfordshire
RG9 3BL
Director NameMr Ralph Graham Cartwright
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(6 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Naseby Road
Solihull
West Midlands
B91 2DR
Director NameJonathan Woodley Gagg
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(6 years, 12 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 June 1993)
RoleCompany Director
Correspondence AddressThe Poplars
Henysgol
Llangynidr
Powys
Director NameStephen John Perkins
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 1992(6 years, 12 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 October 1996)
RoleCompany Director
Correspondence Address226 Secretariat Lane
Orland Park
Illinois 60462
United States
Director NameJames Raymond McAleer
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(6 years, 12 months after company formation)
Appointment Duration7 months (resigned 26 January 1993)
RoleCompany Director
Correspondence Address7 Pembroke Close
Castle Park
Merthyr Tydfil
Mid Glamorgan
CF48 1JF
Wales
Secretary NameJames Raymond McAleer
NationalityBritish
StatusResigned
Appointed26 June 1992(6 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 January 1994)
RoleCompany Director
Correspondence Address7 Pembroke Close
Castle Park
Merthyr Tydfil
Mid Glamorgan
CF48 1JF
Wales
Director NameDavid George Keen
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(7 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 December 1998)
RoleCompany Director
Correspondence Address15 Charles Dickens Close
Droitwich
Worcestershire
WR9 7HW
Director NameNicholas Vincent Turnbull
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(7 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 September 1999)
RoleGroup Director
Correspondence AddressDownash Lodge The Paddock
Emberton
Olney
Buckinghamshire
MK46 5DJ
Director NamePeter John Groom
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(8 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 October 1997)
RoleManaging Director
Correspondence AddressMedici House
14 Heather Court Gardens
Sutton Coldfield
West Midlands
B74 2ST
Secretary NameDavid Bryan Butler
NationalityBritish
StatusResigned
Appointed01 November 1993(8 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 1997)
RoleAccountant
Correspondence AddressFlat 1 26 Belsize Park
London
NW3 4DU
Director NameDr Sydney John Madeley
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(11 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 June 1997)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address46b Hampton Lane
Solihull
West Midlands
B91 2PZ
Director NameDavid Bryan Butler
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(11 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressFlat 1 26 Belsize Park
London
NW3 4DU
Director NamePeter Leonard Graham
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(12 years after company formation)
Appointment Duration1 year, 5 months (resigned 08 December 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address9 Pines Close
Amersham
Buckinghamshire
HP6 5QW
Secretary NameTrevor Charles Lowe
NationalityBritish
StatusResigned
Appointed01 July 1997(12 years after company formation)
Appointment Duration1 year, 5 months (resigned 08 December 1998)
RoleCompany Director
Correspondence Address2 Tansley Hill Avenue
Dudley
West Midlands
DY2 7TN
Director NameMr James Raymond McAleer
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1998(13 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 07 April 2009)
RoleCompany Director
Country of ResidenceWales
Correspondence Address37 Bishops Grove
Penydarren
Merthyr Tydfil
Mid Glamorgan
CF47 9LJ
Wales
Director NameIan Harrison
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1998(13 years, 3 months after company formation)
Appointment Duration2 years (resigned 27 October 2000)
RoleManaging Director
Correspondence AddressMaes-Y-Gwenith
Llanvair Discoed
Chepstow
Gwent
NP6 6LN
Wales
Secretary NameMr James Raymond McAleer
NationalityBritish
StatusResigned
Appointed01 December 1998(13 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 07 April 2009)
RoleCompany Director
Country of ResidenceWales
Correspondence Address37 Bishops Grove
Penydarren
Merthyr Tydfil
Mid Glamorgan
CF47 9LJ
Wales
Director NameMartin William Knight
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(15 years, 5 months after company formation)
Appointment Duration5 months (resigned 18 May 2001)
RoleCompany Director
Correspondence Address52 Barkbythorpe Road
Leicetser East
Leicester
Leicestershire
LE4 9JA
Director NameRussell David Haworth
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(15 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 2004)
RoleCompany Director
Correspondence Address10 Mayfield Road
Bramhall
Stockport
Cheshire
SK7 1JU
Director NameGraham Reid Menzies
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(15 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 25 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn
Badgemore Lane
Henley On Thames
Oxfordshire
RG9 2JH
Director NameAnthony Philip Bird
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(15 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 July 2010)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address15 Bridge Green
Prestbury
Cheshire
SK10 4HR
Director NameMr Mark Rollins
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(15 years, 5 months after company formation)
Appointment Duration14 years, 5 months (resigned 13 May 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Old Glebe Pastures
Peopleton
Pershore
Worcestershire
WR10 2HQ
Director NameMr Maxwell John Humber
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(16 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 30 November 2006)
RoleManaging Director
Country of ResidenceWales
Correspondence AddressMoorside 7 East Cliffe
Southgate Gower
Swansea
West Glamorgan
SA3 2AS
Wales
Director NameMr Simon James Nicholls
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2008(22 years, 10 months after company formation)
Appointment Duration5 years (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindybrae The Highlands
East Horsley
Leatherhead
Surrey
KT24 5BQ
Director NameMr Derek John Harding
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(28 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59/61 High Street
Rickmansworth
Hertfordshire
WD3 1RH

Contact

Websitewww.senioraerospacebwt.co.uk/
Telephone01625 870700
Telephone regionMacclesfield

Location

Registered Address59/61 High Street
Rickmansworth
Hertfordshire
WD3 1RH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.8m at £1Senior Engineering Investments LTD
90.00%
Ordinary A
200k at £1Senior Engineering Investments LTD
10.00%
Ordinary B

Financials

Year2014
Turnover£129,718,000
Gross Profit£39,272,000
Net Worth£46,597,000
Cash£5,008,000
Current Liabilities£39,623,000

Accounts

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

Returns

Latest Return20 May 2023 (11 months ago)
Next Return Due3 June 2024 (1 month, 2 weeks from now)

Charges

28 October 2021Delivered on: 5 November 2021
Persons entitled: Bank Mendes Gans N.V.

Classification: A registered charge
Outstanding
25 November 1985Delivered on: 13 December 1985
Persons entitled: Lloyds Bank PLC

Classification: Counter indemnity and charge on deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: £9,650 in a designated account lloyds bank PLC & wallsend boilers limited with lloyds bank PLC together with all interest tehrein.
Fully Satisfied

Filing History

21 August 2020Full accounts made up to 31 December 2019 (32 pages)
22 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
23 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
20 May 2019Full accounts made up to 31 December 2018 (31 pages)
18 February 2019Director's details changed for Michael Sheppard on 18 February 2019 (2 pages)
28 January 2019Director's details changed for Michael Sheppard on 28 January 2019 (2 pages)
8 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
18 May 2018Full accounts made up to 31 December 2017 (30 pages)
6 July 2017Appointment of Mrs Bindi Jayantilal Jivraj Foyle as a director on 1 July 2017 (2 pages)
6 July 2017Appointment of Mrs Bindi Jayantilal Jivraj Foyle as a director on 1 July 2017 (2 pages)
5 July 2017Termination of appointment of Derek John Harding as a director on 30 June 2017 (1 page)
5 July 2017Termination of appointment of Derek John Harding as a director on 30 June 2017 (1 page)
9 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
7 June 2017Full accounts made up to 31 December 2016 (29 pages)
7 June 2017Full accounts made up to 31 December 2016 (29 pages)
26 April 2017Secretary's details changed for Mr Andrew John Bodenham on 26 April 2017 (1 page)
26 April 2017Secretary's details changed for Mr Andrew John Bodenham on 26 April 2017 (1 page)
6 October 2016Full accounts made up to 31 December 2015 (29 pages)
6 October 2016Full accounts made up to 31 December 2015 (29 pages)
16 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2,000,000
(7 pages)
16 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2,000,000
(7 pages)
3 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2,000,000
(7 pages)
3 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2,000,000
(7 pages)
3 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2,000,000
(7 pages)
18 May 2015Appointment of Mr David Hamilton Squires as a director on 13 May 2015 (2 pages)
18 May 2015Appointment of Mr David Hamilton Squires as a director on 13 May 2015 (2 pages)
18 May 2015Termination of appointment of Mark Rollins as a director on 13 May 2015 (1 page)
18 May 2015Termination of appointment of Mark Rollins as a director on 13 May 2015 (1 page)
13 April 2015Full accounts made up to 31 December 2014 (28 pages)
13 April 2015Full accounts made up to 31 December 2014 (28 pages)
20 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2,000,000
(7 pages)
20 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2,000,000
(7 pages)
20 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2,000,000
(7 pages)
7 April 2014Full accounts made up to 31 December 2013 (30 pages)
7 April 2014Full accounts made up to 31 December 2013 (30 pages)
19 December 2013Appointment of Mr Derek John Harding as a director on 19 December 2013 (2 pages)
19 December 2013Appointment of Mr Derek John Harding as a director on 19 December 2013 (2 pages)
13 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
13 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
13 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
2 May 2013Termination of appointment of Simon James Nicholls as a director on 30 April 2013 (1 page)
2 May 2013Appointment of Mr Andrew John Bodenham as a director on 30 April 2013 (2 pages)
2 May 2013Termination of appointment of Simon James Nicholls as a director on 30 April 2013 (1 page)
2 May 2013Appointment of Mr Andrew John Bodenham as a director on 30 April 2013 (2 pages)
5 April 2013Full accounts made up to 31 December 2012 (25 pages)
5 April 2013Full accounts made up to 31 December 2012 (25 pages)
25 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (7 pages)
25 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (7 pages)
25 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (7 pages)
19 April 2012Statement of company's objects (2 pages)
19 April 2012Statement of company's objects (2 pages)
19 April 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
19 April 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
28 March 2012Full accounts made up to 31 December 2011 (23 pages)
28 March 2012Full accounts made up to 31 December 2011 (23 pages)
21 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (7 pages)
21 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (7 pages)
21 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (7 pages)
1 April 2011Full accounts made up to 31 December 2010 (23 pages)
1 April 2011Full accounts made up to 31 December 2010 (23 pages)
11 October 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
11 October 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
30 July 2010Termination of appointment of Anthony Bird as a director (1 page)
30 July 2010Termination of appointment of Anthony Bird as a director (1 page)
17 June 2010Director's details changed for Michael Sheppard on 2 October 2009 (2 pages)
17 June 2010Director's details changed for Michael Sheppard on 2 October 2009 (2 pages)
17 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
17 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
17 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
17 June 2010Director's details changed for Michael Sheppard on 2 October 2009 (2 pages)
16 June 2010Director's details changed for Anthony Philip Bird on 2 October 2009 (2 pages)
16 June 2010Director's details changed for Anthony Philip Bird on 2 October 2009 (2 pages)
16 June 2010Director's details changed for Anthony Philip Bird on 2 October 2009 (2 pages)
16 June 2010Director's details changed for Mr Simon James Nicholls on 2 October 2009 (2 pages)
16 June 2010Director's details changed for Mr Simon James Nicholls on 2 October 2009 (2 pages)
16 June 2010Director's details changed for Mr Simon James Nicholls on 2 October 2009 (2 pages)
25 March 2010Full accounts made up to 31 December 2009 (24 pages)
25 March 2010Full accounts made up to 31 December 2009 (24 pages)
16 June 2009Return made up to 08/06/09; full list of members (4 pages)
16 June 2009Return made up to 08/06/09; full list of members (4 pages)
12 June 2009Director's change of particulars / anthony bird / 17/04/2009 (1 page)
12 June 2009Director's change of particulars / simon nicholls / 06/06/2008 (1 page)
12 June 2009Director's change of particulars / anthony bird / 17/04/2009 (1 page)
12 June 2009Director's change of particulars / simon nicholls / 06/06/2008 (1 page)
9 June 2009Full accounts made up to 31 December 2008 (24 pages)
9 June 2009Full accounts made up to 31 December 2008 (24 pages)
4 June 2009Resolutions
  • ELRES ‐ Elective resolution
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
9 April 2009Appointment terminated director james mcaleer (1 page)
9 April 2009Registered office changed on 09/04/2009 from oakwood close pen y fan industrial estate crumlin gwent NP11 3HY (1 page)
9 April 2009Appointment terminated director james mcaleer (1 page)
9 April 2009Appointment terminated secretary james mcaleer (1 page)
9 April 2009Appointment terminated secretary james mcaleer (1 page)
9 April 2009Registered office changed on 09/04/2009 from oakwood close pen y fan industrial estate crumlin gwent NP11 3HY (1 page)
8 April 2009Secretary appointed mr andrew john bodenham (1 page)
8 April 2009Secretary appointed mr andrew john bodenham (1 page)
16 June 2008Return made up to 08/06/08; full list of members (5 pages)
16 June 2008Director and secretary's change of particulars / james mcaleer / 12/06/2008 (1 page)
16 June 2008Return made up to 08/06/08; full list of members (5 pages)
16 June 2008Director and secretary's change of particulars / james mcaleer / 12/06/2008 (1 page)
2 June 2008Full accounts made up to 31 December 2007 (23 pages)
2 June 2008Full accounts made up to 31 December 2007 (23 pages)
28 April 2008Appointment terminated director graham menzies (1 page)
28 April 2008Appointment terminated director graham menzies (1 page)
28 April 2008Director appointed mr simon james nicholls (1 page)
28 April 2008Director appointed mr simon james nicholls (1 page)
28 June 2007Full accounts made up to 31 December 2006 (23 pages)
28 June 2007Full accounts made up to 31 December 2006 (23 pages)
14 June 2007Return made up to 08/06/07; full list of members (3 pages)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
14 June 2007Return made up to 08/06/07; full list of members (3 pages)
20 June 2006Full accounts made up to 31 December 2005 (20 pages)
20 June 2006Full accounts made up to 31 December 2005 (20 pages)
14 June 2006Return made up to 08/06/06; full list of members (3 pages)
14 June 2006Return made up to 08/06/06; full list of members (3 pages)
13 July 2005Return made up to 08/06/05; full list of members (9 pages)
13 July 2005Full accounts made up to 31 December 2004 (20 pages)
13 July 2005Return made up to 08/06/05; full list of members (9 pages)
13 July 2005Full accounts made up to 31 December 2004 (20 pages)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
22 June 2004Full accounts made up to 31 December 2003 (21 pages)
22 June 2004Full accounts made up to 31 December 2003 (21 pages)
22 June 2004Return made up to 08/06/04; full list of members (9 pages)
22 June 2004Return made up to 08/06/04; full list of members (9 pages)
5 January 2004Ad 19/12/03--------- £ si 1000000@1=1000000 £ ic 1000000/2000000 (2 pages)
5 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 January 2004Ad 19/12/03--------- £ si 1000000@1=1000000 £ ic 1000000/2000000 (2 pages)
5 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 July 2003Full accounts made up to 31 December 2002 (35 pages)
2 July 2003Full accounts made up to 31 December 2002 (35 pages)
2 July 2003Return made up to 08/06/03; full list of members (9 pages)
2 July 2003Return made up to 08/06/03; full list of members (9 pages)
6 August 2002Full accounts made up to 31 December 2001 (20 pages)
6 August 2002Full accounts made up to 31 December 2001 (20 pages)
16 July 2002Return made up to 08/06/02; full list of members
  • 363(287) ‐ Registered office changed on 16/07/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 July 2002Return made up to 08/06/02; full list of members
  • 363(287) ‐ Registered office changed on 16/07/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
6 July 2001Return made up to 08/06/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 July 2001Return made up to 08/06/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 June 2001Full accounts made up to 31 December 2000 (20 pages)
6 June 2001Full accounts made up to 31 December 2000 (20 pages)
23 January 2001Auditor's resignation (1 page)
23 January 2001Auditor's resignation (1 page)
19 January 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
5 January 2001New director appointed (2 pages)
5 January 2001New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
4 October 2000Company name changed senior flexonics (uk) LIMITED\certificate issued on 05/10/00 (2 pages)
4 October 2000Company name changed senior flexonics (uk) LIMITED\certificate issued on 05/10/00 (2 pages)
6 July 2000Full accounts made up to 31 December 1999 (21 pages)
6 July 2000Return made up to 08/06/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
6 July 2000Return made up to 08/06/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
6 July 2000Full accounts made up to 31 December 1999 (21 pages)
20 December 1999Company name changed senior flexonics automotive limi ted\certificate issued on 17/12/99 (2 pages)
20 December 1999Company name changed senior flexonics automotive limi ted\certificate issued on 17/12/99 (2 pages)
7 July 1999Memorandum and Articles of Association (9 pages)
7 July 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
7 July 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
7 July 1999Memorandum and Articles of Association (9 pages)
21 June 1999Return made up to 08/06/99; no change of members
  • 363(287) ‐ Registered office changed on 21/06/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 June 1999Full accounts made up to 31 December 1998 (18 pages)
21 June 1999Full accounts made up to 31 December 1998 (18 pages)
21 June 1999Return made up to 08/06/99; no change of members
  • 363(287) ‐ Registered office changed on 21/06/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 January 1999Registered office changed on 05/01/99 from: p o box 14 rood end road oldbury west midlands B69 4NN (1 page)
5 January 1999Registered office changed on 05/01/99 from: p o box 14 rood end road oldbury west midlands B69 4NN (1 page)
21 December 1998Director resigned (1 page)
21 December 1998New director appointed (2 pages)
21 December 1998Director resigned (1 page)
21 December 1998Secretary resigned (1 page)
21 December 1998Director resigned (1 page)
21 December 1998New director appointed (2 pages)
21 December 1998Director resigned (1 page)
21 December 1998Secretary resigned (1 page)
7 December 1998New secretary appointed (2 pages)
7 December 1998New secretary appointed (2 pages)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
30 June 1998Director resigned (1 page)
30 June 1998Full accounts made up to 31 December 1997 (18 pages)
30 June 1998Director resigned (1 page)
30 June 1998Full accounts made up to 31 December 1997 (18 pages)
18 June 1998Return made up to 08/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 1998Return made up to 08/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 1998Registered office changed on 26/03/98 from: po box 5308 popes lane oldbury warley west midlands B69 4DW (1 page)
26 March 1998Registered office changed on 26/03/98 from: po box 5308 popes lane oldbury warley west midlands B69 4DW (1 page)
26 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
26 March 1998Memorandum and Articles of Association (7 pages)
26 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
26 March 1998Memorandum and Articles of Association (7 pages)
8 December 1997Director resigned (1 page)
8 December 1997Director resigned (1 page)
5 September 1997New director appointed (2 pages)
5 September 1997New director appointed (2 pages)
4 September 1997Director resigned (1 page)
4 September 1997Director resigned (1 page)
4 September 1997Secretary resigned (1 page)
4 September 1997Secretary resigned (1 page)
17 July 1997Full accounts made up to 31 December 1996 (20 pages)
17 July 1997Full accounts made up to 31 December 1996 (20 pages)
16 July 1997Return made up to 08/06/97; no change of members (6 pages)
16 July 1997Return made up to 08/06/97; no change of members (6 pages)
20 January 1997New director appointed (2 pages)
20 January 1997New director appointed (2 pages)
10 January 1997New director appointed (2 pages)
10 January 1997New director appointed (2 pages)
5 November 1996Director resigned (1 page)
5 November 1996Director resigned (1 page)
6 October 1996Registered office changed on 06/10/96 from: hertford road waltham cross hertfordshire EN8 7TD (1 page)
6 October 1996Registered office changed on 06/10/96 from: hertford road waltham cross hertfordshire EN8 7TD (1 page)
19 July 1996Full accounts made up to 31 December 1995 (18 pages)
19 July 1996Full accounts made up to 31 December 1995 (18 pages)
10 July 1996Return made up to 08/06/96; full list of members (6 pages)
10 July 1996Return made up to 08/06/96; full list of members (6 pages)
12 September 1995Full accounts made up to 31 December 1994 (18 pages)
12 September 1995Full accounts made up to 31 December 1994 (18 pages)
14 June 1995Return made up to 08/06/95; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 June 1995Return made up to 08/06/95; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 June 1994Return made up to 08/06/94; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
20 June 1994Full accounts made up to 31 December 1993 (17 pages)
13 December 1993Registered office changed on 13/12/93 from: abercanaid merthyr tydfil mid glamorgan CF48 1UX (1 page)
8 December 1993Company name changed\certificate issued on 08/12/93 (2 pages)
8 December 1993Company name changed\certificate issued on 08/12/93 (2 pages)
6 September 1993New director appointed (4 pages)
21 August 1993Full accounts made up to 31 December 1992 (13 pages)
3 September 1992Director resigned (6 pages)
4 August 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
4 August 1992£ nc 100/1000000 21/07/92 (1 page)
21 July 1992New director appointed (8 pages)
21 July 1992Registered office changed on 21/07/92 from: senior house 59/61 high street rickmansworth herts WD3 1RH (1 page)
10 July 1992Return made up to 08/06/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
10 July 1992Accounts for a dormant company made up to 31 December 1991 (4 pages)
10 July 1992Secretary's particulars changed;director's particulars changed;director resigned;new director appointed (2 pages)
28 May 1992Resolutions
  • SRES13 ‐ Special resolution
(9 pages)
26 May 1992Company name changed\certificate issued on 26/05/92 (4 pages)
26 May 1992Company name changed\certificate issued on 26/05/92 (3 pages)
30 June 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 June 1991Accounts for a dormant company made up to 31 December 1990 (4 pages)
30 June 1991Return made up to 08/06/91; no change of members (6 pages)
18 June 1991Registered office changed on 18/06/91 from: po box 38 caldervale road west yorkshire WF1 5PF (1 page)
6 December 1990Secretary resigned;new secretary appointed (2 pages)
13 November 1990Director resigned (2 pages)
21 September 1990Full accounts made up to 31 December 1989 (7 pages)
21 September 1990Return made up to 08/06/90; full list of members (4 pages)
4 September 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 August 1990New director appointed (4 pages)
9 January 1990Director resigned (2 pages)
2 March 1989Director resigned (2 pages)
26 July 1988Full accounts made up to 31 December 1987 (13 pages)
6 April 1988Return made up to 17/03/88; full list of members (5 pages)
6 April 1988Full accounts made up to 31 December 1986 (15 pages)
8 December 1987Return made up to 02/03/87; full list of members (5 pages)
11 March 1987Return made up to 18/12/86; full list of members (4 pages)
26 February 1987Accounting reference date shortened from 31/03 to 31/12 (1 page)
12 February 1987Registered office changed on 12/02/87 from: longbeck trading estate marske by the sea redcar cleveland TS11 6HT (1 page)
9 February 1987Full accounts made up to 31 March 1986 (13 pages)
1 May 1986Gazettable document (21 pages)
14 August 1985Company name changed\certificate issued on 14/08/85 (2 pages)
14 August 1985Company name changed\certificate issued on 14/08/85 (2 pages)
3 July 1985Certificate of incorporation (1 page)
3 July 1985Certificate of incorporation (1 page)