Company NameSGL Co-Packing Limited
Company StatusActive
Company Number01976061
CategoryPrivate Limited Company
Incorporation Date10 January 1986(38 years, 3 months ago)
Previous Names4

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Geoffrey Michael Gillo
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2008(22 years after company formation)
Appointment Duration16 years, 2 months
RoleExecutive
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr Gavin David Withers
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2013(27 years, 1 month after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr Michael Wallis
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2014(28 years, 7 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMichael David Wilbourn
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(5 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 25 September 2001)
RoleCo Director
Correspondence AddressFir Tree House Downham Road
Chatburn
Clitheroe
Lancashire
BB7 4AU
Director NameMrs Alison Mary Wilbourn
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(5 years, 6 months after company formation)
Appointment Duration12 years, 8 months (resigned 02 April 2004)
RoleCo Director
Correspondence Address3 Ashcroft Place
West Bradford
Clitheroe
Lancashire
BB7 4SB
Secretary NameMichael David Wilbourn
NationalityBritish
StatusResigned
Appointed13 July 1991(5 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 05 April 1999)
RoleCompany Director
Correspondence AddressFir Tree House Downham Road
Chatburn
Clitheroe
Lancashire
BB7 4AU
Director NameAnthony Daniel Albert Dervan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed05 April 1993(7 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 July 1997)
RoleCompany Director
Correspondence AddressThe School House
Bolton By Bowland
Clitheroe
Lancashire
BB7 4NP
Director NameMr Eric James Turner
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1994(8 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeighton House Farm Silk Mill Lane
Goosnargh
Preston
Lancashire
PR3 2LP
Director NameMr Eric James Turner
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1994(8 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeighton House Farm Silk Mill Lane
Goosnargh
Preston
Lancashire
PR3 2LP
Director NameJonathan Hunt
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(10 years, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 24 January 2008)
RoleCompany Director
Correspondence Address39 Spa Garth
Highmoor Park
Clitheroe
Lancashire
BB7 1JD
Director NameMichael Cahill
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(10 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 28 February 2005)
RoleCompany Director
Correspondence Address29 Moorfield Avenue
Ramsgreave
Blackburn
Lancashire
BB1 9BX
Director NameJohn MacDonald Freeland
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1999(13 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2002)
RoleSales Director
Correspondence Address24 Pennine Way
Scissett
Huddersfield
West Yorkshire
HD8 9JB
Secretary NameSuzanne Christine Savin
NationalityBritish
StatusResigned
Appointed05 April 1999(13 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 February 2002)
RoleFinance Controller
Correspondence AddressElmdene
Up Brooks
Clitheroe
Lancashire
BB7 1PL
Director NameEric Franklin George Herd
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(14 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 02 April 2004)
RoleCompany Director
Correspondence AddressThornton Lodge 21 Chalton Road
Bridge Of Allan
Stirling
FK9 4DX
Scotland
Secretary NameCharles Roger John Bury
NationalityBritish
StatusResigned
Appointed20 February 2002(16 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 02 April 2004)
RoleSolicitor
Correspondence AddressCage Mill
Green Moor Lane
Ribchester
Lancashire
PR3 3ZD
Director NamePeter David Dicken
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(18 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 January 2008)
RoleCompany Director
Correspondence Address6 Templeton Mews
51 John Street
Helensburgh
Argyll & Bute
G84 8XN
Scotland
Secretary NameMrs Rosemary Menzies Pryde
NationalityBritish
StatusResigned
Appointed02 April 2004(18 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 24 December 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61 Arrol Drive
Ayr
Ayrshire
KA7 4AN
Scotland
Secretary NameMr Richard James Payne
NationalityBritish
StatusResigned
Appointed25 January 2008(22 years after company formation)
Appointment DurationResigned same day (resigned 25 January 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address43 Chelmerton Avenue
Great Baddow
Chelmsford
Essex
CM2 9RF
Director NameMr Thomas Kee Scanlon
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(22 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hollycroft
Ashford Hill
Thatcham
Berkshire
RG19 8BU
Director NameMrs Rosemary Menzies Pryde
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(22 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 24 December 2012)
RoleAccountant
Country of ResidenceScotland
Correspondence Address61 Arrol Drive
Ayr
Ayrshire
KA7 4AN
Scotland
Director NameJonathan Hunt
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(22 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 September 2008)
RoleManaging Director
Correspondence Address18 North Street
Gargrave
Skipton
North Yorkshire
BD23 3RN
Director NameMr Neville John Blacker
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(22 years, 8 months after company formation)
Appointment Duration5 years (resigned 30 September 2013)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence AddressRoyd Moor House
Royd Moor Lane, Badsworth
Pontefract
WF9 1BA
Director NameMr Andrew James Palmer
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2014(28 years after company formation)
Appointment Duration5 years, 6 months (resigned 08 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD

Contact

Websiteco-packing-uk.com
Telephone01282 877777
Telephone regionBurnley

Location

Registered Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

450k at £1Link Logistics Group LTD
98.44%
Ordinary
7.1k at £1Link Logistics Group LTD
1.56%
Ordinary A

Financials

Year2014
Net Worth£959,493
Cash£36,522
Current Liabilities£1,160,563

Accounts

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

Returns

Latest Return17 March 2024 (1 month ago)
Next Return Due31 March 2025 (11 months, 2 weeks from now)

Charges

10 May 1993Delivered on: 19 May 1993
Satisfied on: 19 January 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the north west of lindred road lomeshaye industrial estate nelson t/n-LA688838.
Fully Satisfied
30 April 1993Delivered on: 1 May 1993
Satisfied on: 19 January 1995
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 April 1993Delivered on: 24 April 1993
Satisfied on: 4 November 2003
Persons entitled: 3I Group PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All buildings and fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon and therein.
Fully Satisfied
5 April 1993Delivered on: 23 April 1993
Satisfied on: 20 July 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at lindred road lomeshaye industrial estate nelson being the land edged red on a plan attached to a transfer of the 5 april 1993 t/n-LA688838, together with all fixtures and fittings now or at any time hereafter on the property; and the benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
21 April 1993Delivered on: 24 April 1993
Satisfied on: 4 November 2003
Persons entitled: 3I Group 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.
Fully Satisfied
15 April 1993Delivered on: 22 April 1993
Satisfied on: 15 March 1994
Persons entitled: Close Brothers Limited

Classification: Prompt credit application
Secured details: £32,719.90 due from the company to the chargee pursuant to the prompt agreement.
Particulars: All its right title and interest in and to all sums payable under the insurance, particulars whereof are set out on the reverse of the form 395.
Fully Satisfied
5 April 1993Delivered on: 9 April 1993
Satisfied on: 20 July 1993
Persons entitled: 3I Group PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that piece or parcel of land as the same is shown edged in red on the plan attached to a transfer DATED5/4/93 made between barnfield construction limited and strategy group PLC with all buildings and fixtures fixed polant and machinery.
Fully Satisfied
5 April 1993Delivered on: 9 April 1993
Satisfied on: 20 July 1993
Persons entitled: 3I Group 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.
Fully Satisfied
28 April 2010Delivered on: 5 May 2010
Satisfied on: 20 August 2014
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Mortgage debenture deed
Secured details: All monies due or to become due from the company to the security holder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Book debts, by way of a floating charge all the undertaking and all the rights and assets, uncalled capital, see image for full details.
Fully Satisfied
25 January 2008Delivered on: 1 February 2008
Satisfied on: 20 August 2014
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 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.
Fully Satisfied
26 March 1996Delivered on: 29 March 1996
Satisfied on: 31 March 2004
Persons entitled: Midland 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: Land at kenyon road lomeshaye road industrial estate nelson lancs t/no LA688838 benefit of all rights licences contracts deeds assigns goodwill. See the mortgage charge document for full details.
Fully Satisfied
26 March 1996Delivered on: 29 March 1996
Satisfied on: 31 March 2004
Persons entitled: Midland 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: Property at coulton road lomeshaye road industrial estate nelson lancs t/no LA553430 benefit of all rights licences deeds undertakings contracts assigns goodwill. See the mortgage charge document for full details.
Fully Satisfied
21 November 1994Delivered on: 26 November 1994
Satisfied on: 22 November 2003
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-land on the north west side of lindred road nelson lancashire t/n-LA714510. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
11 October 1994Delivered on: 15 October 1994
Satisfied on: 19 January 2008
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied
4 April 1986Delivered on: 10 April 1986
Satisfied on: 20 July 1993
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 undertaking and all property and assets present and future including bookdebts & uncalled capital.
Fully Satisfied
6 June 2018Delivered on: 8 June 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
18 August 2014Delivered on: 22 August 2014
Persons entitled: Bnp Paribas Commercial Finance Limited

Classification: A registered charge
Particulars: By way of first fixed charge:. (A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings; and. (B) all intellectual property now owned or at any time hereafter to be owned by the company.
Outstanding

Filing History

17 August 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 August 2020Audited abridged accounts made up to 31 December 2019 (10 pages)
17 August 2020Memorandum and Articles of Association (17 pages)
17 March 2020Confirmation statement made on 17 March 2020 with updates (4 pages)
12 August 2019Audited abridged accounts made up to 31 December 2018 (12 pages)
8 August 2019Director's details changed for Mr Geoffrey Michael Gillo on 25 June 2018 (2 pages)
8 August 2019Termination of appointment of Andrew James Palmer as a director on 8 August 2019 (1 page)
20 June 2019Satisfaction of charge 019760610016 in full (1 page)
18 March 2019Confirmation statement made on 17 March 2019 with updates (4 pages)
16 July 2018Accounts for a small company made up to 31 December 2017 (12 pages)
8 June 2018Registration of charge 019760610017, created on 6 June 2018 (57 pages)
20 March 2018Confirmation statement made on 17 March 2018 with updates (4 pages)
4 August 2017Accounts for a small company made up to 31 December 2016 (11 pages)
4 August 2017Accounts for a small company made up to 31 December 2016 (11 pages)
27 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
18 August 2016Director's details changed for Mr Geoffery Michael Gillo on 18 August 2016 (2 pages)
18 August 2016Director's details changed for Mr Geoffery Michael Gillo on 18 August 2016 (2 pages)
9 August 2016Registered office address changed from C/O C/O Raffingers Stuart 19-20 Bourne Court Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 9 August 2016 (1 page)
9 August 2016Registered office address changed from C/O C/O Raffingers Stuart 19-20 Bourne Court Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 9 August 2016 (1 page)
20 June 2016Accounts for a small company made up to 31 December 2015 (8 pages)
20 June 2016Accounts for a small company made up to 31 December 2015 (8 pages)
19 May 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 457,143
(5 pages)
19 May 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 457,143
(5 pages)
10 September 2015Accounts for a small company made up to 28 December 2014 (8 pages)
10 September 2015Accounts for a small company made up to 28 December 2014 (8 pages)
20 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 457,143
(5 pages)
20 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 457,143
(5 pages)
24 October 2014Director's details changed for Mr Andrew James Palmer on 24 October 2014 (2 pages)
24 October 2014Director's details changed for Mr Michael Wallis on 24 October 2014 (2 pages)
24 October 2014Director's details changed for Mr. Geoffery Michael Gillo on 24 October 2014 (2 pages)
24 October 2014Director's details changed for Mr Andrew James Palmer on 24 October 2014 (2 pages)
24 October 2014Director's details changed for Mr Michael Wallis on 24 October 2014 (2 pages)
24 October 2014Director's details changed for Mr. Geoffery Michael Gillo on 24 October 2014 (2 pages)
30 September 2014Accounts for a small company made up to 31 December 2013 (9 pages)
30 September 2014Accounts for a small company made up to 31 December 2013 (9 pages)
19 September 2014Registered office address changed from C/O Alexander Ash 1St Floor Bristol & West House 100 Crossbrook Street Cheshunt Hertfordshire EN8 8JJ to C/O C/O Raffingers Stuart 19-20 Bourne Court Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD on 19 September 2014 (1 page)
19 September 2014Registered office address changed from C/O Alexander Ash 1St Floor Bristol & West House 100 Crossbrook Street Cheshunt Hertfordshire EN8 8JJ to C/O C/O Raffingers Stuart 19-20 Bourne Court Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD on 19 September 2014 (1 page)
22 August 2014Registration of charge 019760610016, created on 18 August 2014 (19 pages)
22 August 2014Registration of charge 019760610016, created on 18 August 2014 (19 pages)
20 August 2014Satisfaction of charge 14 in full (4 pages)
20 August 2014Satisfaction of charge 15 in full (4 pages)
20 August 2014Satisfaction of charge 15 in full (4 pages)
20 August 2014Satisfaction of charge 14 in full (4 pages)
13 August 2014Appointment of Mr Michael Wallis as a director on 13 August 2014 (2 pages)
13 August 2014Appointment of Mr Michael Wallis as a director on 13 August 2014 (2 pages)
13 May 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 457,143
(6 pages)
13 May 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 457,143
(6 pages)
28 March 2014Termination of appointment of Neville Blacker as a director (1 page)
28 March 2014Termination of appointment of Neville Blacker as a director (1 page)
17 February 2014Change of name notice (2 pages)
17 February 2014Change of name notice (2 pages)
17 February 2014Company name changed strategy group LIMITED\certificate issued on 17/02/14
  • RES15 ‐ Change company name resolution on 2014-02-10
(2 pages)
17 February 2014Company name changed strategy group LIMITED\certificate issued on 17/02/14
  • RES15 ‐ Change company name resolution on 2014-02-10
(2 pages)
12 February 2014Section 519 (1 page)
12 February 2014Section 519 (1 page)
5 February 2014Auditor's resignation (1 page)
5 February 2014Auditor's resignation (1 page)
3 February 2014Appointment of Mr Andrew James Palmer as a director (2 pages)
3 February 2014Appointment of Mr Andrew James Palmer as a director (2 pages)
17 July 2013Accounts for a small company made up to 30 December 2012 (9 pages)
17 July 2013Accounts for a small company made up to 30 December 2012 (9 pages)
4 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (6 pages)
1 March 2013Appointment of Mr Gavin David Withers as a director (2 pages)
1 March 2013Appointment of Mr Gavin David Withers as a director (2 pages)
4 February 2013Termination of appointment of Rosemary Pryde as a secretary (2 pages)
4 February 2013Termination of appointment of Rosemary Pryde as a secretary (2 pages)
4 February 2013Termination of appointment of Rosemary Pryde as a director (2 pages)
4 February 2013Termination of appointment of Rosemary Pryde as a director (2 pages)
3 August 2012Accounts for a small company made up to 31 December 2011 (8 pages)
3 August 2012Accounts for a small company made up to 31 December 2011 (8 pages)
22 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (7 pages)
22 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (7 pages)
29 November 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
29 November 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
14 November 2011Accounts for a small company made up to 2 April 2011 (8 pages)
14 November 2011Accounts for a small company made up to 2 April 2011 (8 pages)
14 November 2011Accounts for a small company made up to 2 April 2011 (8 pages)
18 April 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 457,143
(4 pages)
18 April 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 457,143
(4 pages)
18 April 2011Resolutions
  • RES14 ‐ Capitalise £150000 bonus issue 30/03/2011
(1 page)
18 April 2011Resolutions
  • RES14 ‐ Capitalise £150000 bonus issue 30/03/2011
(1 page)
13 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (7 pages)
13 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (7 pages)
28 September 2010Accounts for a small company made up to 3 April 2010 (8 pages)
28 September 2010Accounts for a small company made up to 3 April 2010 (8 pages)
28 September 2010Accounts for a small company made up to 3 April 2010 (8 pages)
5 May 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
5 May 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
21 April 2010Statement of capital following an allotment of shares on 16 February 2010
  • GBP 307,143
(4 pages)
21 April 2010Statement of company's objects (2 pages)
21 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Capitalise/allot £250,000 ord shares 16/02/2010
(1 page)
21 April 2010Statement of capital following an allotment of shares on 16 February 2010
  • GBP 307,143
(4 pages)
21 April 2010Statement of company's objects (2 pages)
21 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Capitalise/allot £250,000 ord shares 16/02/2010
(1 page)
9 April 2010Director's details changed for Neville John Blacker on 2 October 2009 (2 pages)
9 April 2010Director's details changed for Neville John Blacker on 2 October 2009 (2 pages)
9 April 2010Director's details changed for Neville John Blacker on 2 October 2009 (2 pages)
9 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
6 November 2009Accounts for a small company made up to 28 March 2009 (8 pages)
6 November 2009Accounts for a small company made up to 28 March 2009 (8 pages)
11 May 2009Appointment terminated director thomas scanlon (1 page)
11 May 2009Appointment terminated director thomas scanlon (1 page)
3 April 2009Return made up to 17/03/09; full list of members (4 pages)
3 April 2009Return made up to 17/03/09; full list of members (4 pages)
4 February 2009Accounts for a small company made up to 29 March 2008 (8 pages)
4 February 2009Accounts for a small company made up to 29 March 2008 (8 pages)
26 November 2008Director appointed neville john blacker (1 page)
26 November 2008Director appointed neville john blacker (1 page)
20 November 2008Director's change of particulars / geoffery gillo / 08/11/2008 (1 page)
20 November 2008Director's change of particulars / geoffery gillo / 08/11/2008 (1 page)
24 September 2008Appointment terminated director jonathan hunt (1 page)
24 September 2008Appointment terminated director jonathan hunt (1 page)
23 April 2008Director appointed jonathan hunt (2 pages)
23 April 2008Director appointed jonathan hunt (2 pages)
11 April 2008Director appointed rosemary menzies pryde logged form (2 pages)
11 April 2008Director appointed rosemary menzies pryde logged form (2 pages)
10 April 2008Return made up to 17/03/08; full list of members (4 pages)
10 April 2008Registered office changed on 10/04/2008 from 1ST floor bristol & west house c/o alexander ash 100 crossbrook street cheshunt hertfordshire EN8 8JJ (1 page)
10 April 2008Registered office changed on 10/04/2008 from 1ST floor bristol & west house c/o alexander ash 100 crossbrook street cheshunt hertfordshire EN8 8JJ (1 page)
10 April 2008Return made up to 17/03/08; full list of members (4 pages)
14 March 2008Director appointed rosemary menzies pryde (2 pages)
14 March 2008Director appointed thomas kee scanlon (2 pages)
14 March 2008Director appointed rosemary menzies pryde (2 pages)
14 March 2008Director appointed thomas kee scanlon (2 pages)
21 February 2008Accounts for a small company made up to 27 October 2007 (7 pages)
21 February 2008Accounts for a small company made up to 27 October 2007 (7 pages)
8 February 2008Director resigned (1 page)
8 February 2008New secretary appointed (2 pages)
8 February 2008Declaration of assistance for shares acquisition (7 pages)
8 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 February 2008Director resigned (1 page)
8 February 2008Accounting reference date shortened from 31/10/08 to 31/03/08 (1 page)
8 February 2008Accounting reference date shortened from 31/10/08 to 31/03/08 (1 page)
8 February 2008New secretary appointed (2 pages)
8 February 2008Declaration of assistance for shares acquisition (7 pages)
8 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 February 2008Secretary resigned (1 page)
8 February 2008Secretary resigned (1 page)
8 February 2008New director appointed (1 page)
8 February 2008Registered office changed on 08/02/08 from: 6 kenyon road lomeshaye industrial estate nelson lancashire BB9 5SP (1 page)
8 February 2008Registered office changed on 08/02/08 from: 6 kenyon road lomeshaye industrial estate nelson lancashire BB9 5SP (1 page)
8 February 2008Director resigned (1 page)
8 February 2008New director appointed (1 page)
8 February 2008Director resigned (1 page)
1 February 2008Particulars of mortgage/charge (5 pages)
1 February 2008Particulars of mortgage/charge (5 pages)
19 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2007Accounts for a small company made up to 28 October 2006 (7 pages)
1 June 2007Accounts for a small company made up to 28 October 2006 (7 pages)
18 April 2007Return made up to 17/03/07; full list of members (2 pages)
18 April 2007Return made up to 17/03/07; full list of members (2 pages)
11 July 2006Accounts for a small company made up to 29 October 2005 (7 pages)
11 July 2006Accounts for a small company made up to 29 October 2005 (7 pages)
7 April 2006Return made up to 17/03/06; full list of members (7 pages)
7 April 2006Return made up to 17/03/06; full list of members (7 pages)
21 April 2005Group of companies' accounts made up to 30 October 2004 (16 pages)
21 April 2005Group of companies' accounts made up to 30 October 2004 (16 pages)
18 April 2005Return made up to 17/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 April 2005Return made up to 17/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
11 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
30 September 2004Certificate of re-registration from Public Limited Company to Private (1 page)
30 September 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
30 September 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
30 September 2004Certificate of re-registration from Public Limited Company to Private (1 page)
30 September 2004Re-registration of Memorandum and Articles (22 pages)
30 September 2004Re-registration of Memorandum and Articles (22 pages)
30 September 2004Application for reregistration from PLC to private (1 page)
30 September 2004Application for reregistration from PLC to private (1 page)
11 May 2004Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
11 May 2004Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Registered office changed on 20/04/04 from: 4TH floor ashworth house manchester rd burnley lancs BB11 1TT (1 page)
20 April 2004New director appointed (2 pages)
20 April 2004New secretary appointed (2 pages)
20 April 2004Director resigned (1 page)
20 April 2004Registered office changed on 20/04/04 from: 4TH floor ashworth house manchester rd burnley lancs BB11 1TT (1 page)
20 April 2004Secretary resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004New director appointed (2 pages)
20 April 2004New secretary appointed (2 pages)
20 April 2004Director resigned (1 page)
20 April 2004Secretary resigned (1 page)
31 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2004Return made up to 17/03/04; full list of members (9 pages)
24 March 2004Return made up to 17/03/04; full list of members (9 pages)
23 February 2004Group of companies' accounts made up to 5 October 2003 (17 pages)
23 February 2004Group of companies' accounts made up to 5 October 2003 (17 pages)
23 February 2004Group of companies' accounts made up to 5 October 2003 (17 pages)
22 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2003Return made up to 17/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 April 2003Return made up to 17/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 March 2003Group of companies' accounts made up to 5 October 2002 (19 pages)
4 March 2003Group of companies' accounts made up to 5 October 2002 (19 pages)
4 March 2003Group of companies' accounts made up to 5 October 2002 (19 pages)
28 February 2003Director resigned (1 page)
28 February 2003Director resigned (1 page)
21 March 2002Return made up to 17/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 March 2002Return made up to 17/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 March 2002New secretary appointed (2 pages)
11 March 2002Secretary resigned (1 page)
11 March 2002New secretary appointed (2 pages)
11 March 2002Secretary resigned (1 page)
6 February 2002Director resigned (1 page)
6 February 2002Group of companies' accounts made up to 6 October 2001 (19 pages)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
6 February 2002Group of companies' accounts made up to 6 October 2001 (19 pages)
6 February 2002Director resigned (1 page)
6 February 2002Group of companies' accounts made up to 6 October 2001 (19 pages)
14 April 2001Return made up to 17/03/01; full list of members (9 pages)
14 April 2001Return made up to 17/03/01; full list of members (9 pages)
21 March 2001Full group accounts made up to 30 September 2000 (19 pages)
21 March 2001Full group accounts made up to 30 September 2000 (19 pages)
30 March 2000Return made up to 17/03/00; full list of members (10 pages)
30 March 2000Return made up to 17/03/00; full list of members (10 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
6 October 1999Full group accounts made up to 26 March 1999 (36 pages)
6 October 1999Full group accounts made up to 26 March 1999 (36 pages)
14 September 1999Secretary resigned (1 page)
14 September 1999Secretary resigned (1 page)
20 May 1999Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
20 May 1999Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
24 April 1999Return made up to 17/03/99; full list of members (9 pages)
24 April 1999Return made up to 17/03/99; full list of members (9 pages)
15 April 1999New secretary appointed (2 pages)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
15 April 1999New secretary appointed (2 pages)
26 October 1998Full group accounts made up to 3 April 1998 (21 pages)
26 October 1998Full group accounts made up to 3 April 1998 (21 pages)
26 October 1998Full group accounts made up to 3 April 1998 (21 pages)
23 March 1998Return made up to 17/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
23 March 1998Return made up to 17/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
7 October 1997New director appointed (3 pages)
7 October 1997Full group accounts made up to 4 April 1997 (20 pages)
7 October 1997Full group accounts made up to 4 April 1997 (20 pages)
7 October 1997Full group accounts made up to 4 April 1997 (20 pages)
7 October 1997New director appointed (3 pages)
5 August 1997Director resigned (1 page)
5 August 1997Director resigned (1 page)
20 March 1997Return made up to 17/03/97; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 March 1997Director resigned (1 page)
20 March 1997Return made up to 17/03/97; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 March 1997Director resigned (1 page)
28 October 1996Full group accounts made up to 31 March 1996 (20 pages)
28 October 1996Full group accounts made up to 31 March 1996 (20 pages)
13 June 1996New director appointed (2 pages)
13 June 1996New director appointed (2 pages)
9 April 1996New director appointed (2 pages)
9 April 1996New director appointed (2 pages)
29 March 1996Particulars of mortgage/charge (3 pages)
29 March 1996Particulars of mortgage/charge (3 pages)
29 March 1996Return made up to 17/03/96; no change of members (5 pages)
29 March 1996Particulars of mortgage/charge (3 pages)
29 March 1996Particulars of mortgage/charge (3 pages)
29 March 1996Return made up to 17/03/96; no change of members (5 pages)
27 July 1995Full group accounts made up to 31 March 1995 (20 pages)
27 July 1995Full group accounts made up to 31 March 1995 (20 pages)
22 March 1995Return made up to 17/03/95; full list of members (8 pages)
22 March 1995Return made up to 17/03/95; full list of members (8 pages)
19 January 1995Declaration of satisfaction of mortgage/charge (1 page)
19 January 1995Declaration of satisfaction of mortgage/charge (1 page)
26 November 1994Particulars of mortgage/charge (3 pages)
26 November 1994Particulars of mortgage/charge (3 pages)
15 October 1994Particulars of mortgage/charge (3 pages)
15 October 1994Particulars of mortgage/charge (3 pages)
15 March 1994Declaration of satisfaction of mortgage/charge (1 page)
15 March 1994Declaration of satisfaction of mortgage/charge (1 page)
20 July 1993Declaration of satisfaction of mortgage/charge (1 page)
20 July 1993Declaration of satisfaction of mortgage/charge (1 page)
19 May 1993Particulars of mortgage/charge (3 pages)
19 May 1993Particulars of mortgage/charge (3 pages)
1 May 1993Particulars of mortgage/charge (5 pages)
1 May 1993Particulars of mortgage/charge (5 pages)
24 April 1993Particulars of mortgage/charge (3 pages)
24 April 1993Particulars of mortgage/charge (3 pages)
23 April 1993Particulars of mortgage/charge (3 pages)
23 April 1993Particulars of mortgage/charge (3 pages)
22 April 1993Particulars of mortgage/charge (4 pages)
22 April 1993Particulars of mortgage/charge (4 pages)
9 April 1993Particulars of mortgage/charge (3 pages)
9 April 1993Particulars of mortgage/charge (3 pages)
5 November 1992Full group accounts made up to 31 March 1992 (17 pages)
5 November 1992Full group accounts made up to 31 March 1992 (17 pages)
10 July 1992Memorandum and Articles of Association (16 pages)
10 July 1992Memorandum and Articles of Association (16 pages)
2 July 1992Memorandum and Articles of Association (22 pages)
2 July 1992Memorandum and Articles of Association (22 pages)
17 October 1991Ad 17/09/91--------- £ si 37400@1=37400 £ ic 12600/50000 (2 pages)
17 October 1991Ad 17/09/91--------- £ si 37400@1=37400 £ ic 12600/50000 (2 pages)
2 October 1991Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
2 October 1991Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
1 October 1991Balance Sheet (1 page)
1 October 1991Auditor's report (4 pages)
10 September 1991 (5 pages)
10 September 1991Accounts for a small company made up to 31 March 1991 (5 pages)
28 June 1991Ad 17/05/91--------- £ si 9600@1=9600 £ ic 3000/12600 (2 pages)
28 June 1991Ad 17/05/91--------- £ si 9600@1=9600 £ ic 3000/12600 (2 pages)
29 November 1990Accounts for a small company made up to 31 March 1990 (5 pages)
29 November 1990 (5 pages)
20 March 1986Company name changed\certificate issued on 20/03/86 (2 pages)
20 March 1986Company name changed\certificate issued on 20/03/86 (2 pages)
10 January 1986Certificate of incorporation (1 page)
10 January 1986Certificate of incorporation (1 page)