Company NameNolte Mobel Limited
DirectorsOliver Bialowons and Christopher John Fountain
Company StatusActive
Company Number02025777
CategoryPrivate Limited Company
Incorporation Date6 June 1986(37 years, 11 months ago)
Previous NameAxleburn Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Directors

Director NameMr Oliver Bialowons
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityGerman
StatusCurrent
Appointed28 January 2019(32 years, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressPalmerston House 814 Brighton Road
Purley
Surrey
CR8 2BR
Director NameMr Christopher John Fountain
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2019(32 years, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressPalmerston House 814 Brighton Road
Purley
Surrey
CR8 2BR
Secretary NamePalmerston Secretaries Limited (Corporation)
StatusCurrent
Appointed18 February 2020(33 years, 8 months after company formation)
Appointment Duration4 years, 2 months
Correspondence AddressPalmerston House 814 Brighton Road
Purley
Surrey
CR8 2BR
Director NameHerr Hans Rudi Lauger
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed17 July 1991(5 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressSudring 2c
6729 Uuhardt
Foreign
Director NameKevin Gregory Regan
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(5 years, 1 month after company formation)
Appointment Duration19 years, 1 month (resigned 01 September 2010)
RoleFurniture Distributor
Country of ResidenceEngland
Correspondence AddressThe Grange
Hardy Grange
Grassington
North Yorkshire
BD23 5AJ
Director NameHerr Gerd Spadinger
Date of BirthApril 1939 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed17 July 1991(5 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 28 September 1994)
RoleSales Manager
Correspondence AddressZum Mautzbach 11
5585 Masterhausen
Germany
Secretary NameKevin Gregory Regan
NationalityBritish
StatusResigned
Appointed17 July 1991(5 years, 1 month after company formation)
Appointment Duration19 years, 1 month (resigned 01 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grange
Hardy Grange
Grassington
North Yorkshire
BD23 5AJ
Director NameLothar Krieger
Date of BirthMay 1962 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed28 September 1994(8 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 May 1995)
RoleExport Sales Director
Correspondence AddressNachtigallenweg 10a
Germersheim
D76726
Director NameHerr Christian Lutz Neubert
Date of BirthAugust 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed28 June 1995(9 years after company formation)
Appointment Duration14 years, 10 months (resigned 05 May 2010)
RoleSales Manager
Correspondence Address2 Weinstrasse
Edenkoben
67480
Director NameGeorg Nolte
Date of BirthNovember 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed25 November 2003(17 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 30 June 2015)
RoleSalesman
Country of ResidenceGermany
Correspondence AddressWasengartenstrasse 21
Roemerberg
67354
Germany
Director NameMr Christopher John Fountain
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2010(23 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSnaygill Industrial Estate
Keighley Road
Skipton
North Yorkshire
BD23 2UA
Director NameMr Ralf Jourdan
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2010(23 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressRochester House Little 66
Ho;;Ins Brook Park
Bury
Lancashire
BL9 8RN
Director NameMr Geoffrey Gordon Hawkes
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(26 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 December 2013)
RoleBedroom Furniture
Country of ResidenceEngland
Correspondence AddressRochester House Little 66
Ho;;Ins Brook Park
Bury
Lancashire
BL9 8RN
Director NameMr Marc Oliver Balcerowicz
Date of BirthNovember 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed16 December 2013(27 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2015)
RoleExport Manager
Country of ResidenceGermany
Correspondence AddressRochester House Hollins Brook Park
Little 66
Bury
Lancashire
BL9 8RN
Director NameMr Steffen Urbschat
Date of BirthNovember 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2014(27 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 January 2019)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressRochester House Hollins Brook Park
Little 66
Bury
Lancashire
BL9 8RN
Director NameMr Joachim Salomon
Date of BirthNovember 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed30 June 2015(29 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 13 September 2016)
RoleExport Manager
Country of ResidenceGermany
Correspondence AddressRochester House Hollins Brook Park
Little 66
Bury
Lancashire
BL9 8RN

Contact

Websitewww.nolte-mobel.co.uk
Telephone01490 256828
Telephone regionCorwen

Location

Registered AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardPurley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£6,270,080
Gross Profit£2,129,545
Net Worth£80,945
Cash£415,208
Current Liabilities£2,073,373

Accounts

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

Returns

Latest Return31 March 2024 (3 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

26 April 2002Delivered on: 14 May 2002
Persons entitled: Barclays Bank 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
10 July 1996Delivered on: 11 July 1996
Satisfied on: 2 August 2002
Persons entitled: Nolte Mobel Gmbh & Co

Classification: Legal charge
Secured details: £300,000 and al other monies due or to become due from the company to the chargee.
Particulars: Land and buildings at snaygill on the west side of keighley road skipton.
Fully Satisfied
16 March 1992Delivered on: 24 March 1992
Satisfied on: 18 October 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at airedale business park,keighly road,snaygill,skipton,north yorkshire t/NNYK116720.
Fully Satisfied
21 August 1991Delivered on: 30 August 1991
Satisfied on: 18 October 1995
Persons entitled: Barclays Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book and other debts (see form 395 for full details).
Fully Satisfied
6 March 1991Delivered on: 22 March 1991
Satisfied on: 18 October 1995
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at any time hereafter standing to the credit of an account with the bank re nolte mobel limited cfc account.
Fully Satisfied
10 March 1988Delivered on: 17 March 1988
Satisfied on: 18 October 1995
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at any time hereafter standing to the credit of any account of the company with the bank designated barclays bank PLC re-nolte mobel limited.
Fully Satisfied

Filing History

23 August 2023Accounts for a small company made up to 31 December 2022 (11 pages)
1 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
15 June 2022Accounts for a small company made up to 31 December 2021 (12 pages)
14 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
29 September 2021Accounts for a small company made up to 31 December 2020 (11 pages)
16 June 2021Confirmation statement made on 1 June 2021 with updates (5 pages)
27 January 2021Cessation of Georg Konrad Hermann Nolte as a person with significant control on 25 September 2020 (1 page)
13 January 2021Cessation of Maren Anni Gisela Schmitt-Nolte as a person with significant control on 25 September 2020 (1 page)
13 January 2021Notification of Oliver Bialowons as a person with significant control on 25 September 2020 (2 pages)
1 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
1 April 2020Accounts for a small company made up to 31 December 2019 (11 pages)
19 March 2020Registered office address changed from Rochester House Hollins Brook Park Little 66 Bury Lancashire BL9 8RN to Palmerston House 814 Brighton Road Purley Surrey CR8 2BR on 19 March 2020 (1 page)
18 March 2020Appointment of Palmerston Secretaries Limited as a secretary on 18 February 2020 (2 pages)
24 February 2020Change of details for Mrs Mareh Anni Gisela Schmitt-Nolte as a person with significant control on 2 June 2019 (2 pages)
7 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
20 May 2019Accounts for a small company made up to 31 December 2018 (11 pages)
14 March 2019Appointment of Mr Christopher Fountain as a director on 28 January 2019 (2 pages)
14 March 2019Termination of appointment of Steffen Urbschat as a director on 28 January 2019 (1 page)
14 March 2019Appointment of Mr Oliver Bialowons as a director on 28 January 2019 (2 pages)
27 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
30 April 2018Accounts for a small company made up to 31 December 2017 (10 pages)
12 July 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
10 July 2017Notification of Georg Konrad Hermann Nolte as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Georg Nolte as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Georg Nolte as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Mareh Anni Gisela Schmitt-Nolte as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Mareh Anni Gisela Schmitt-Nolte as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Georg Konrad Hermann Nolte as a person with significant control on 6 April 2016 (2 pages)
10 May 2017Accounts for a small company made up to 31 December 2016 (12 pages)
10 May 2017Accounts for a small company made up to 31 December 2016 (12 pages)
21 November 2016Termination of appointment of Joachim Salomon as a director on 13 September 2016 (1 page)
21 November 2016Termination of appointment of Joachim Salomon as a director on 13 September 2016 (1 page)
7 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 500,000
(3 pages)
7 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 500,000
(3 pages)
29 April 2016Accounts for a small company made up to 31 December 2015 (7 pages)
29 April 2016Accounts for a small company made up to 31 December 2015 (7 pages)
7 January 2016Full accounts made up to 31 December 2014 (19 pages)
7 January 2016Full accounts made up to 31 December 2014 (19 pages)
31 July 2015Appointment of Mr Joachim Salomon as a director on 30 June 2015 (2 pages)
31 July 2015Termination of appointment of Georg Nolte as a director on 30 June 2015 (1 page)
31 July 2015Termination of appointment of Georg Nolte as a director on 30 June 2015 (1 page)
31 July 2015Termination of appointment of Marc Oliver Balcerowicz as a director on 30 June 2015 (1 page)
31 July 2015Appointment of Mr Joachim Salomon as a director on 30 June 2015 (2 pages)
31 July 2015Termination of appointment of Marc Oliver Balcerowicz as a director on 30 June 2015 (1 page)
10 July 2015Registered office address changed from Rochester House Little 66 Ho;;Ins Brook Park Bury Lancashire BL9 8RN to Rochester House Hollins Brook Park Little 66 Bury Lancashire BL9 8RN on 10 July 2015 (1 page)
10 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 500,000
(5 pages)
10 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 500,000
(5 pages)
10 July 2015Registered office address changed from Rochester House Little 66 Ho;;Ins Brook Park Bury Lancashire BL9 8RN to Rochester House Hollins Brook Park Little 66 Bury Lancashire BL9 8RN on 10 July 2015 (1 page)
10 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 500,000
(5 pages)
9 June 2015Appointment of Mr Steffen Urbschat as a director on 1 April 2014 (2 pages)
9 June 2015Appointment of Mr Steffen Urbschat as a director on 1 April 2014 (2 pages)
9 June 2015Appointment of Mr Steffen Urbschat as a director on 1 April 2014 (2 pages)
30 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 500,000
(4 pages)
30 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 500,000
(4 pages)
30 June 2014Termination of appointment of Ralf Jourdan as a director (1 page)
30 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 500,000
(4 pages)
30 June 2014Termination of appointment of Ralf Jourdan as a director (1 page)
6 May 2014Full accounts made up to 31 December 2013 (18 pages)
6 May 2014Full accounts made up to 31 December 2013 (18 pages)
19 February 2014Appointment of Mr Marc Oliver Balcerowicz as a director (2 pages)
19 February 2014Appointment of Mr Marc Oliver Balcerowicz as a director (2 pages)
18 February 2014Termination of appointment of Geoffrey Hawkes as a director (1 page)
18 February 2014Termination of appointment of Geoffrey Hawkes as a director (1 page)
6 November 2013Registered office address changed from Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2UA on 6 November 2013 (1 page)
6 November 2013Registered office address changed from Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2UA on 6 November 2013 (1 page)
6 November 2013Registered office address changed from Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2UA on 6 November 2013 (1 page)
16 September 2013Full accounts made up to 31 December 2012 (18 pages)
16 September 2013Full accounts made up to 31 December 2012 (18 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
8 August 2012Appointment of Mr Geoffrey Gordon Hawkes as a director (2 pages)
8 August 2012Termination of appointment of Christopher Fountain as a director (1 page)
8 August 2012Termination of appointment of Christopher Fountain as a director (1 page)
8 August 2012Appointment of Mr Geoffrey Gordon Hawkes as a director (2 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
28 February 2012Full accounts made up to 31 December 2011 (19 pages)
28 February 2012Full accounts made up to 31 December 2011 (19 pages)
4 November 2011Pm + m resignation as aud 519 (2 pages)
4 November 2011Pm + m resignation as aud 519 (2 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
3 March 2011Accounts for a medium company made up to 31 December 2010 (15 pages)
3 March 2011Accounts for a medium company made up to 31 December 2010 (15 pages)
2 September 2010Termination of appointment of Kevin Regan as a secretary (1 page)
2 September 2010Termination of appointment of Kevin Regan as a secretary (1 page)
2 September 2010Termination of appointment of Kevin Regan as a director (1 page)
2 September 2010Termination of appointment of Kevin Regan as a director (1 page)
3 June 2010Director's details changed for Georg Nolte on 2 October 2009 (2 pages)
3 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
3 June 2010Director's details changed for Kevin Gregory Regan on 2 October 2009 (2 pages)
3 June 2010Director's details changed for Georg Nolte on 2 October 2009 (2 pages)
3 June 2010Director's details changed for Kevin Gregory Regan on 2 October 2009 (2 pages)
3 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
3 June 2010Director's details changed for Georg Nolte on 2 October 2009 (2 pages)
3 June 2010Director's details changed for Kevin Gregory Regan on 2 October 2009 (2 pages)
3 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
18 May 2010Appointment of Mr Ralf Jourdan as a director (2 pages)
18 May 2010Appointment of Mr Christopher John Fountain as a director (2 pages)
18 May 2010Appointment of Mr Christopher John Fountain as a director (2 pages)
18 May 2010Appointment of Mr Ralf Jourdan as a director (2 pages)
17 May 2010Termination of appointment of Christian Neubert as a director (1 page)
17 May 2010Termination of appointment of Christian Neubert as a director (1 page)
26 March 2010Accounts for a medium company made up to 31 December 2009 (16 pages)
26 March 2010Accounts for a medium company made up to 31 December 2009 (16 pages)
5 June 2009Return made up to 01/06/09; full list of members (4 pages)
5 June 2009Return made up to 01/06/09; full list of members (4 pages)
19 February 2009Accounts for a medium company made up to 31 December 2008 (16 pages)
19 February 2009Accounts for a medium company made up to 31 December 2008 (16 pages)
5 June 2008Return made up to 01/06/08; full list of members (4 pages)
5 June 2008Return made up to 01/06/08; full list of members (4 pages)
21 February 2008Accounts for a medium company made up to 31 December 2007 (15 pages)
21 February 2008Accounts for a medium company made up to 31 December 2007 (15 pages)
16 July 2007Director's particulars changed (1 page)
16 July 2007Director's particulars changed (1 page)
6 June 2007Return made up to 01/06/07; full list of members (2 pages)
6 June 2007Return made up to 01/06/07; full list of members (2 pages)
28 March 2007Accounts for a medium company made up to 31 December 2006 (16 pages)
28 March 2007Accounts for a medium company made up to 31 December 2006 (16 pages)
19 June 2006Return made up to 01/06/06; full list of members (7 pages)
19 June 2006Return made up to 01/06/06; full list of members (7 pages)
24 February 2006Accounts for a medium company made up to 31 December 2005 (15 pages)
24 February 2006Accounts for a medium company made up to 31 December 2005 (15 pages)
15 June 2005Return made up to 01/06/05; full list of members (7 pages)
15 June 2005Return made up to 01/06/05; full list of members (7 pages)
22 March 2005Accounts for a medium company made up to 31 December 2004 (15 pages)
22 March 2005Accounts for a medium company made up to 31 December 2004 (15 pages)
10 June 2004Return made up to 01/06/04; full list of members (7 pages)
10 June 2004Return made up to 01/06/04; full list of members (7 pages)
3 March 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
3 March 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
5 December 2003New director appointed (2 pages)
5 December 2003New director appointed (2 pages)
24 June 2003Return made up to 18/06/03; full list of members (7 pages)
24 June 2003Return made up to 18/06/03; full list of members (7 pages)
21 February 2003Full accounts made up to 31 December 2002 (15 pages)
21 February 2003Full accounts made up to 31 December 2002 (15 pages)
2 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2002Return made up to 18/06/02; full list of members
  • 363(287) ‐ Registered office changed on 04/07/02
(7 pages)
4 July 2002Return made up to 18/06/02; full list of members
  • 363(287) ‐ Registered office changed on 04/07/02
(7 pages)
14 May 2002Particulars of mortgage/charge (4 pages)
14 May 2002Particulars of mortgage/charge (4 pages)
27 February 2002Accounts for a medium company made up to 31 December 2001 (15 pages)
27 February 2002Accounts for a medium company made up to 31 December 2001 (15 pages)
23 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 January 2002Nc inc already adjusted 20/09/01 (1 page)
23 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 January 2002Nc inc already adjusted 20/09/01 (1 page)
17 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 December 2001Nc inc already adjusted 20/09/01 (1 page)
17 December 2001Nc inc already adjusted 20/09/01 (1 page)
17 December 2001Ad 20/09/01--------- £ si 285000@1=285000 £ ic 215000/500000 (2 pages)
17 December 2001Particulars of contract relating to shares (3 pages)
17 December 2001Ad 20/09/01--------- £ si 285000@1=285000 £ ic 215000/500000 (2 pages)
17 December 2001Particulars of contract relating to shares (3 pages)
17 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 June 2001Return made up to 18/06/01; full list of members (6 pages)
22 June 2001Return made up to 18/06/01; full list of members (6 pages)
21 March 2001Accounts for a medium company made up to 31 December 2000 (12 pages)
21 March 2001Accounts for a medium company made up to 31 December 2000 (12 pages)
19 July 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 2000Accounts for a medium company made up to 31 December 1999 (12 pages)
18 February 2000Accounts for a medium company made up to 31 December 1999 (12 pages)
6 July 1999Return made up to 03/07/99; no change of members (4 pages)
6 July 1999Return made up to 03/07/99; no change of members (4 pages)
2 March 1999Accounts for a medium company made up to 31 December 1998 (15 pages)
2 March 1999Accounts for a medium company made up to 31 December 1998 (15 pages)
17 July 1998Return made up to 03/07/98; full list of members (6 pages)
17 July 1998Return made up to 03/07/98; full list of members (6 pages)
18 April 1998Director resigned (1 page)
18 April 1998Director resigned (1 page)
13 March 1998Accounts for a medium company made up to 31 December 1997 (14 pages)
13 March 1998Accounts for a medium company made up to 31 December 1997 (14 pages)
1 July 1997Return made up to 03/07/97; no change of members (4 pages)
1 July 1997Return made up to 03/07/97; no change of members (4 pages)
21 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
21 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
11 July 1996Particulars of mortgage/charge (3 pages)
11 July 1996Particulars of mortgage/charge (3 pages)
8 July 1996Return made up to 03/07/96; full list of members (6 pages)
8 July 1996Return made up to 03/07/96; full list of members (6 pages)
1 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
1 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
24 July 1995New director appointed (2 pages)
24 July 1995Return made up to 17/07/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 July 1995New director appointed (2 pages)
24 July 1995Return made up to 17/07/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
22 July 1986Company name changed axleburn LIMITED\certificate issued on 22/07/86 (2 pages)
22 July 1986Company name changed axleburn LIMITED\certificate issued on 22/07/86 (2 pages)
6 June 1986Certificate of Incorporation (1 page)
6 June 1986Certificate of Incorporation (1 page)