Company NameDelaware Communications Limited
Company StatusActive
Company Number01969097
CategoryPrivate Limited Company
Incorporation Date5 December 1985(38 years, 5 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Kevin Charles Hall
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2004(19 years after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOpenview House
Chesham Close
Romford
RM7 7PJ
Director NameMr Mark Philip Ingleson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2004(19 years after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressOpenview House
Chesham Close
Romford
RM7 7PJ
Director NameMr Paul Bullen
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2004(19 years after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOpenview House
Chesham Close
Romford
RM7 7PJ
Director NameMr Mark William Shepherd
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years after company formation)
Appointment Duration1 year (resigned 04 January 1994)
RoleCarpenter And Joiner
Country of ResidenceEngland
Correspondence Address1 Conway Road
Shirley
Solihull
B90 4RE
Director NamePeter Frederick Plevey
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years after company formation)
Appointment Duration11 years, 11 months (resigned 09 December 2004)
RoleEngineer
Correspondence Address11 Halloughton Road
Sutton Coldfield
West Midlands
B74 2QQ
Director NameLinda Caroline Plevey
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years after company formation)
Appointment Duration11 years, 11 months (resigned 09 December 2004)
RoleBook Keeper
Correspondence Address56 Goldieslie Road
Sutton Coldfield
West Midlands
B73 5PG
Director NameRobert Ernest Jones
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years after company formation)
Appointment Duration4 years, 4 months (resigned 19 May 1997)
RoleEngineer
Correspondence Address37 Arcot Road
Hall Green
Birmingham
B28 8LY
Director NamePeter Michael Johnstone
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years after company formation)
Appointment Duration11 years, 11 months (resigned 09 December 2004)
RoleTechnical Director
Correspondence Address24 Church Lane
Handsworth
Birmingham
B20 2EP
Secretary NameLinda Caroline Plevey
NationalityBritish
StatusResigned
Appointed31 December 1992(7 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 April 1993)
RoleCompany Director
Correspondence Address152 Tamworth Road
Sutton Coldfield
West Midlands
B75 6DJ
Director NameAngela Moss
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(7 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 06 June 2002)
RoleSales Director
Correspondence Address96 Long Boat Lane
Stourport On Severn
Worcestershire
DY13 8AE
Secretary NameMiss Jill Madeleine Kennedy
NationalityBritish
StatusResigned
Appointed19 April 1993(7 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 11 December 2000)
RoleSolicitor
Correspondence Address12 Holly Grove
Laburnum Road Bournville
Birmingham
B30 2BB
Director NameDerek James White
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(7 years, 11 months after company formation)
Appointment Duration2 years (resigned 03 November 1995)
RoleManagement Consultant
Correspondence AddressGreystones Stratford Road
Shipston On Stour
Warwickshire
CV36 4HU
Director NameJames Robert Pearce
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(9 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 August 1997)
RoleCompany Director
Correspondence Address96 Longboat Lane
Stourport
On Severn
Worcestershire
DY13 8AE
Director NameMr David James Jones
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(11 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 1999)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address42 Manor Abbey Road
Halesowen
West Midlands
B62 0AG
Secretary NameJames Louis Knight
NationalityBritish
StatusResigned
Appointed11 December 2000(15 years after company formation)
Appointment Duration3 years, 12 months (resigned 09 December 2004)
RoleSolicitor
Correspondence AddressGeorge House
St Johns Square
Wolverhampton
WV2 4BZ
Director NameWilliam Stockdale
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(15 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 May 2001)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressRockcrest Kittochside Road
Carmunnock
Glasgow
G76 9EP
Scotland
Director NameMark Aaron Porter
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(16 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 December 2004)
RoleEngineer
Country of ResidenceEngland
Correspondence Address33 Mills Way
Crewe
Cheshire
CW1 4TF
Director NameMark Aaron Porter
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(16 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 December 2004)
RoleEngineer
Country of ResidenceEngland
Correspondence Address33 Mills Way
Crewe
Cheshire
CW1 4TF
Director NameValerie June Concanen
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2002(16 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 November 2003)
RoleBook Keeper
Correspondence Address53 Bonsall Road
Erdington
Birmingham
West Midlands
B23 5SX
Director NameValerie Ann Richardson
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2002(16 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 May 2003)
RoleHR Director
Correspondence Address57 Redditch Road
Kings Norton
Birmingham
West Midlands
B38 8RL
Director NameJohn Simpson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(19 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOpenview House
Chesham Close
Romford
RM7 7PJ
Director NameMr Christopher John Sullivan
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(19 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 26 April 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Broadway
Romford
Essex
RM2 5NS
Secretary NameMr Christopher John Sullivan
NationalityBritish
StatusResigned
Appointed24 January 2005(19 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 26 April 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Broadway
Romford
Essex
RM2 5NS
Secretary NameMr Kevin Charles Hall
NationalityBritish
StatusResigned
Appointed26 April 2007(21 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 07 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Greensted Road
Loughton
Essex
IG10 3DL
Secretary NameMr Kevin Charles Hall
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(21 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 07 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Greensted Road
Loughton
Essex
IG10 3DL
Secretary NameMr Paul Darren Whistance
NationalityBritish
StatusResigned
Appointed07 June 2007(21 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 November 2011)
RoleCompany Director
Correspondence Address79 Carlton Avenue
Wednesfield
Wolverhampton
West Midlands
WV11 1DF
Secretary NameRoy Gregory Claydon
NationalityBritish
StatusResigned
Appointed08 November 2011(25 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 27 May 2012)
RoleCompany Director
Correspondence AddressOpenview House Chesham Close
Romford
Essex
RM7 7PJ

Contact

Websitedelawareplc.co.uk

Location

Registered AddressOpenview House
Chesham Close
Romford
RM7 7PJ
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

50k at £1Openview Group LTD
99.99%
Ordinary
1 at £1Mark Philip Ingleson
0.00%
Ordinary
1 at £1Mr Kevin Charles Hall
0.00%
Ordinary
1 at £1Paul Bullen
0.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return28 November 2023 (5 months ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Charges

17 March 2006Delivered on: 23 March 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 22285281 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding
7 February 2005Delivered on: 12 February 2005
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Floating charge
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. See the mortgage charge document for full details.
Outstanding
9 December 2004Delivered on: 14 December 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
27 August 2003Delivered on: 30 August 2003
Satisfied on: 8 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 December 1998Delivered on: 23 December 1998
Satisfied on: 21 May 2004
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
14 January 1998Delivered on: 16 January 1998
Satisfied on: 18 December 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The plant machinery chattels or other equipment of the company described in the schedule being a "ford" escort 1.3L 5 door hatchback first registered 10TH june 1987 recorded milage 69,818 registration no. D652 cfp (mot november 1998). a "volkswagen" polo fox 1.0 litre 3 door hatchback first registered 1ST may 1993 recorded mileage 97,723 registration no. K681 aoh (mot april 1998). a "nissan" primera 106L 5 door hatchback first registered 30TH april 1993 recorded mileage 100,383 registration no. K632 aoh (mot march 1998) (see 395 for other details charged).. See the mortgage charge document for full details.
Fully Satisfied
20 March 1997Delivered on: 25 March 1997
Satisfied on: 18 December 1998
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right to the repayment of the deposit being the account in the name of lloyds bank PLC re delaware communications PLC sterling premier interest account number 6103418 and any account amending or replacing the same. See the mortgage charge document for full details.
Fully Satisfied
21 June 1993Delivered on: 8 July 1993
Satisfied on: 23 September 2003
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
2 March 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
21 January 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
27 November 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
27 November 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
15 November 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
15 November 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
18 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
18 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 50,003
(4 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 50,003
(4 pages)
13 February 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
13 February 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 50,003
(4 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 50,003
(4 pages)
8 January 2014Full accounts made up to 31 July 2013 (14 pages)
8 January 2014Full accounts made up to 31 July 2013 (14 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 50,003
(4 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 50,003
(4 pages)
8 May 2013Full accounts made up to 31 July 2012 (18 pages)
8 May 2013Full accounts made up to 31 July 2012 (18 pages)
11 January 2013Termination of appointment of Mark Porter as a director (1 page)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
11 January 2013Termination of appointment of Mark Porter as a director (1 page)
9 January 2013Termination of appointment of John Simpson as a director (1 page)
9 January 2013Termination of appointment of John Simpson as a director (1 page)
28 May 2012Termination of appointment of Roy Claydon as a secretary (1 page)
28 May 2012Termination of appointment of Roy Claydon as a secretary (1 page)
22 May 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
22 May 2012Re-registration from a public company to a private limited company (2 pages)
22 May 2012Certificate of re-registration from Public Limited Company to Private (1 page)
22 May 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
22 May 2012Re-registration of Memorandum and Articles (25 pages)
22 May 2012Re-registration from a public company to a private limited company (2 pages)
22 May 2012Certificate of re-registration from Public Limited Company to Private (1 page)
22 May 2012Re-registration of Memorandum and Articles (25 pages)
9 March 2012Amended full accounts made up to 31 July 2011 (20 pages)
9 March 2012Amended full accounts made up to 31 July 2011 (20 pages)
2 February 2012Full accounts made up to 31 July 2011 (18 pages)
2 February 2012Full accounts made up to 31 July 2011 (18 pages)
5 January 2012Director's details changed for Mr Mark Philip Ingleson on 1 December 2011 (2 pages)
5 January 2012Director's details changed for Mr Kevin Charles Hall on 1 December 2011 (2 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 January 2012Director's details changed for Paul Bullen on 1 December 2011 (2 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 January 2012Director's details changed for Mr Kevin Charles Hall on 1 December 2011 (2 pages)
5 January 2012Director's details changed for Mr Mark Philip Ingleson on 1 December 2011 (2 pages)
5 January 2012Director's details changed for Mr Kevin Charles Hall on 1 December 2011 (2 pages)
5 January 2012Director's details changed for Mark Aaron Porter on 1 December 2011 (2 pages)
5 January 2012Director's details changed for John Simpson on 1 December 2011 (2 pages)
5 January 2012Director's details changed for Paul Bullen on 1 December 2011 (2 pages)
5 January 2012Director's details changed for John Simpson on 1 December 2011 (2 pages)
5 January 2012Director's details changed for Mr Mark Philip Ingleson on 1 December 2011 (2 pages)
5 January 2012Director's details changed for John Simpson on 1 December 2011 (2 pages)
5 January 2012Director's details changed for Mark Aaron Porter on 1 December 2011 (2 pages)
5 January 2012Director's details changed for Mark Aaron Porter on 1 December 2011 (2 pages)
5 January 2012Director's details changed for Paul Bullen on 1 December 2011 (2 pages)
11 November 2011Appointment of Roy Gregory Claydon as a secretary (2 pages)
11 November 2011Termination of appointment of Paul Whistance as a secretary (1 page)
11 November 2011Termination of appointment of Paul Whistance as a secretary (1 page)
11 November 2011Appointment of Roy Gregory Claydon as a secretary (2 pages)
17 February 2011Annual return made up to 31 December 2010 (17 pages)
17 February 2011Annual return made up to 31 December 2010 (17 pages)
1 February 2011Full accounts made up to 31 July 2010 (17 pages)
1 February 2011Full accounts made up to 31 July 2010 (17 pages)
16 March 2010Full accounts made up to 31 July 2009 (23 pages)
16 March 2010Full accounts made up to 31 July 2009 (23 pages)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (13 pages)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (13 pages)
14 December 2009Section 519 (1 page)
14 December 2009Section 519 (1 page)
23 October 2009Director's details changed for Mr Mark Philip Ingleson on 20 October 2009 (3 pages)
23 October 2009Director's details changed for Mr Mark Philip Ingleson on 20 October 2009 (3 pages)
19 August 2009Director's change of particulars / paul bullen / 17/08/2009 (1 page)
19 August 2009Director's change of particulars / paul bullen / 17/08/2009 (1 page)
17 February 2009Full accounts made up to 31 July 2008 (21 pages)
17 February 2009Full accounts made up to 31 July 2008 (21 pages)
11 February 2009Return made up to 31/12/08; no change of members (6 pages)
11 February 2009Return made up to 31/12/08; no change of members (6 pages)
3 March 2008Full accounts made up to 31 July 2007 (19 pages)
3 March 2008Full accounts made up to 31 July 2007 (19 pages)
21 January 2008Return made up to 31/12/07; full list of members (3 pages)
21 January 2008Return made up to 31/12/07; full list of members (3 pages)
21 June 2007New secretary appointed (1 page)
21 June 2007Secretary resigned (2 pages)
21 June 2007Secretary resigned (2 pages)
21 June 2007New secretary appointed (1 page)
27 April 2007New secretary appointed (1 page)
27 April 2007Secretary resigned (1 page)
27 April 2007Director resigned (1 page)
27 April 2007New secretary appointed (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Secretary resigned (1 page)
8 March 2007Full accounts made up to 31 July 2006 (22 pages)
8 March 2007Full accounts made up to 31 July 2006 (22 pages)
3 January 2007Return made up to 31/12/06; full list of members (4 pages)
3 January 2007Return made up to 31/12/06; full list of members (4 pages)
23 March 2006Particulars of mortgage/charge (3 pages)
23 March 2006Particulars of mortgage/charge (3 pages)
16 February 2006Return made up to 31/12/05; full list of members (3 pages)
16 February 2006Return made up to 31/12/05; full list of members (3 pages)
19 December 2005Full accounts made up to 31 July 2005 (20 pages)
19 December 2005Full accounts made up to 31 July 2005 (20 pages)
14 November 2005Secretary's particulars changed;director's particulars changed (1 page)
14 November 2005Secretary's particulars changed;director's particulars changed (1 page)
14 November 2005Secretary's particulars changed;director's particulars changed (1 page)
14 November 2005Secretary's particulars changed;director's particulars changed (1 page)
11 November 2005Registered office changed on 11/11/05 from: cartel house chesham close romford essex RM7 7PJ (1 page)
11 November 2005Registered office changed on 11/11/05 from: cartel house chesham close romford essex RM7 7PJ (1 page)
14 February 2005Application for reregistration from private to PLC (1 page)
14 February 2005Auditor's statement (1 page)
14 February 2005Ad 24/01/05--------- £ si 1@1=1 £ ic 50000/50001 (2 pages)
14 February 2005Ad 24/01/05--------- £ si 1@1=1 £ ic 50000/50001 (2 pages)
14 February 2005Balance Sheet (1 page)
14 February 2005Re-registration of Memorandum and Articles (18 pages)
14 February 2005Auditor's report (2 pages)
14 February 2005Auditor's report (2 pages)
14 February 2005Re-registration of Memorandum and Articles (18 pages)
14 February 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
14 February 2005Application for reregistration from private to PLC (1 page)
14 February 2005Declaration on reregistration from private to PLC (1 page)
14 February 2005Ad 24/01/05--------- £ si 2@1=2 £ ic 50001/50003 (2 pages)
14 February 2005Certificate of re-registration from Private to Public Limited Company (1 page)
14 February 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
14 February 2005Auditor's statement (1 page)
14 February 2005Ad 24/01/05--------- £ si 2@1=2 £ ic 50001/50003 (2 pages)
14 February 2005Balance Sheet (1 page)
14 February 2005Certificate of re-registration from Private to Public Limited Company (1 page)
14 February 2005Declaration on reregistration from private to PLC (1 page)
12 February 2005Particulars of mortgage/charge (5 pages)
12 February 2005Particulars of mortgage/charge (5 pages)
8 February 2005Full accounts made up to 31 July 2004 (22 pages)
8 February 2005Full accounts made up to 31 July 2004 (22 pages)
7 February 2005New director appointed (1 page)
7 February 2005New director appointed (1 page)
5 February 2005New director appointed (2 pages)
5 February 2005New secretary appointed;new director appointed (2 pages)
5 February 2005New secretary appointed;new director appointed (2 pages)
5 February 2005Secretary resigned (1 page)
5 February 2005New director appointed (2 pages)
5 February 2005Secretary resigned (1 page)
25 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
25 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
16 December 2004New director appointed (2 pages)
16 December 2004Director resigned (1 page)
16 December 2004New secretary appointed;new director appointed (2 pages)
16 December 2004Declaration of assistance for shares acquisition (14 pages)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
16 December 2004Secretary resigned (1 page)
16 December 2004Secretary resigned (1 page)
16 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 December 2004Director resigned (1 page)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
16 December 2004Director resigned (1 page)
16 December 2004New director appointed (2 pages)
16 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 December 2004Registered office changed on 16/12/04 from: lea bank business centre 55 holloway head birmingham west midlands B1 1HP (1 page)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
16 December 2004Registered office changed on 16/12/04 from: lea bank business centre 55 holloway head birmingham west midlands B1 1HP (1 page)
16 December 2004New secretary appointed;new director appointed (2 pages)
16 December 2004Declaration of assistance for shares acquisition (14 pages)
16 December 2004Director resigned (1 page)
14 December 2004Particulars of mortgage/charge (7 pages)
14 December 2004Particulars of mortgage/charge (7 pages)
8 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2004Application for reregistration from PLC to private (1 page)
6 December 2004Application for reregistration from PLC to private (1 page)
6 December 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
6 December 2004Re-registration of Memorandum and Articles (17 pages)
6 December 2004Certificate of re-registration from Public Limited Company to Private (1 page)
6 December 2004Re-registration of Memorandum and Articles (17 pages)
6 December 2004Certificate of re-registration from Public Limited Company to Private (1 page)
6 December 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
21 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2004Director's particulars changed (1 page)
25 March 2004Director's particulars changed (1 page)
25 March 2004Registered office changed on 25/03/04 from: unit 25A lee bank house holloway head birmingham B1 1HP (1 page)
25 March 2004Registered office changed on 25/03/04 from: unit 25A lee bank house holloway head birmingham B1 1HP (1 page)
2 March 2004Full accounts made up to 31 July 2003 (22 pages)
2 March 2004Full accounts made up to 31 July 2003 (22 pages)
23 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
23 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2003Particulars of mortgage/charge (10 pages)
30 August 2003Particulars of mortgage/charge (10 pages)
25 June 2003Director resigned (1 page)
25 June 2003Director resigned (1 page)
4 March 2003Full accounts made up to 31 July 2002 (22 pages)
4 March 2003Full accounts made up to 31 July 2002 (22 pages)
27 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
27 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
6 September 2002New director appointed (1 page)
6 September 2002New director appointed (1 page)
28 June 2002Director resigned (1 page)
28 June 2002Director resigned (1 page)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
7 March 2002Director's particulars changed (1 page)
7 March 2002Director's particulars changed (1 page)
1 March 2002Full accounts made up to 31 July 2001 (21 pages)
1 March 2002Full accounts made up to 31 July 2001 (21 pages)
29 January 2002Return made up to 31/12/01; full list of members (8 pages)
29 January 2002Return made up to 31/12/01; full list of members (8 pages)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
2 March 2001Full accounts made up to 31 July 2000 (20 pages)
2 March 2001Full accounts made up to 31 July 2000 (20 pages)
7 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 January 2001New secretary appointed (2 pages)
8 January 2001New secretary appointed (2 pages)
8 January 2001Secretary resigned (1 page)
8 January 2001Secretary resigned (1 page)
1 March 2000Full accounts made up to 31 July 1999 (20 pages)
1 March 2000Full accounts made up to 31 July 1999 (20 pages)
28 January 2000Return made up to 31/12/99; full list of members (8 pages)
28 January 2000Return made up to 31/12/99; full list of members (8 pages)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
1 March 1999Full accounts made up to 31 July 1998 (21 pages)
1 March 1999Full accounts made up to 31 July 1998 (21 pages)
19 January 1999Return made up to 31/12/98; no change of members (6 pages)
19 January 1999Return made up to 31/12/98; no change of members (6 pages)
23 December 1998Particulars of mortgage/charge (4 pages)
23 December 1998Particulars of mortgage/charge (4 pages)
18 December 1998Declaration of satisfaction of mortgage/charge (1 page)
18 December 1998Declaration of satisfaction of mortgage/charge (1 page)
18 December 1998Declaration of satisfaction of mortgage/charge (1 page)
18 December 1998Declaration of satisfaction of mortgage/charge (1 page)
27 March 1998Full accounts made up to 31 July 1997 (20 pages)
27 March 1998Full accounts made up to 31 July 1997 (20 pages)
16 February 1998Secretary's particulars changed (1 page)
16 February 1998Secretary's particulars changed (1 page)
16 January 1998Particulars of mortgage/charge (7 pages)
16 January 1998Particulars of mortgage/charge (7 pages)
14 January 1998Return made up to 31/12/97; full list of members (8 pages)
14 January 1998Return made up to 31/12/97; full list of members (8 pages)
15 August 1997Director resigned (1 page)
15 August 1997Director resigned (1 page)
22 June 1997New director appointed (2 pages)
22 June 1997New director appointed (2 pages)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
25 March 1997Particulars of mortgage/charge (4 pages)
25 March 1997Particulars of mortgage/charge (4 pages)
24 January 1997Full accounts made up to 31 July 1996 (20 pages)
24 January 1997Full accounts made up to 31 July 1996 (20 pages)
20 January 1997Return made up to 31/12/96; no change of members (6 pages)
20 January 1997Return made up to 31/12/96; no change of members (6 pages)
25 February 1996Full accounts made up to 31 July 1995 (19 pages)
25 February 1996Full accounts made up to 31 July 1995 (19 pages)
29 January 1996Return made up to 31/12/95; no change of members (6 pages)
29 January 1996Return made up to 31/12/95; no change of members (6 pages)
22 December 1995Director resigned (2 pages)
22 December 1995Director resigned (2 pages)
21 September 1995New director appointed (2 pages)
21 September 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (65 pages)
13 February 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
13 February 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
13 February 1993Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
13 February 1993Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
12 February 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
12 February 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
12 February 1993Ad 01/02/93--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
12 February 1993Ad 01/02/93--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
24 November 1988Company name changed\certificate issued on 24/11/88 (2 pages)
24 November 1988Company name changed\certificate issued on 24/11/88 (2 pages)
5 December 1985Incorporation (16 pages)
5 December 1985Incorporation (16 pages)