Company NameJulian Bowen Limited
Company StatusActive
Company Number02108701
CategoryPrivate Limited Company
Incorporation Date11 March 1987(37 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Directors

Director NameMr Emmett Gerard Joseph Lenaghan
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(23 years, 3 months after company formation)
Appointment Duration13 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpencer Legal 291 Upper Richmond Road
Putney
London
SW15 6NP
Director NameMr Mark James Pickup
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2014(27 years, 5 months after company formation)
Appointment Duration9 years, 8 months
RoleBuying Director
Country of ResidenceEngland
Correspondence AddressSpencer Legal 291 Upper Richmond Road
Putney
London
SW15 6NP
Director NameMr Jonathan Paul Bowen
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(28 years, 6 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBentinck House
Park Lane Business Park
Kirkby In Ashfield
Nottinghamshire
NG17 9LE
Director NameMr Matthew James Gunby
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2021(34 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpencer Legal 291 Upper Richmond Road
Putney
London
SW15 6NP
Director NameMr Jens Max Philip Lofgren
Date of BirthOctober 1982 (Born 41 years ago)
NationalitySwedish
StatusCurrent
Appointed14 October 2021(34 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpencer Legal 291 Upper Richmond Road
Putney
London
SW15 6NP
Director NameRosalind Francesca Bowen
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(5 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 August 1992)
RoleSchool Teacher
Correspondence Address21 Trevose Gardens
Sherwood
Nottingham
Nottinghamshire
NG5 3FU
Director NameMr Julian Paul Bowen
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(5 years, 3 months after company formation)
Appointment Duration29 years, 5 months (resigned 14 December 2021)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBentinck House
Park Lane Business Park
Kirkby In Ashfield
Nottinghamshire
NG17 9LE
Secretary NameMr Julian Paul Bowen
NationalityBritish
StatusResigned
Appointed30 June 1992(5 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Trevose Gardens
Sherwood
Nottingham
Nottinghamshire
NG5 3FU
Director NameKaren Rance
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(5 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 September 1994)
RoleMarketing Executive
Correspondence Address35 Brickenell Road
Calverton
Nottingham
Nottinghamshire
NG14 6PL
Director NamePeter Anthony Gately
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(6 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1995)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Meadow Court
Broadmeadows South Normanton
Alfreton
Derbyshire
DE55 3NG
Director NameJohn Marchant
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(6 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 May 1994)
RoleSales Manager
Correspondence AddressThornbers Court
1a Thornbers Court
Bishops Stortford
Hertfordshire
CM23 3NJ
Director NameAnn Marina Hardy
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(8 years, 6 months after company formation)
Appointment Duration19 years, 7 months (resigned 22 May 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBentinck House
Park Lane Business Park
Kirkby In Ashfield
Nottinghamshire
NG17 9LE
Secretary NameAnn Marina Hardy
NationalityBritish
StatusResigned
Appointed02 October 1995(8 years, 6 months after company formation)
Appointment Duration19 years, 7 months (resigned 22 May 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBentinck House
Park Lane Business Park
Kirkby In Ashfield
Nottinghamshire
NG17 9LE
Director NameGrant David Edwards
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(19 years, 12 months after company formation)
Appointment Duration14 years (resigned 19 March 2021)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressBentinck House
Park Lane Business Park
Kirkby In Ashfield
Nottinghamshire
NG17 9LE
Director NameMr Vishu Passi
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2015(28 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 October 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBentinck House
Park Lane Business Park
Kirkby In Ashfield
Nottinghamshire
NG17 9LE
Secretary NameMr Vishu Passi
StatusResigned
Appointed22 May 2015(28 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 October 2015)
RoleCompany Director
Correspondence AddressBentinck House
Park Lane Business Park
Kirkby In Ashfield
Nottinghamshire
NG17 9LE
Director NameMr Richard Alan Barraclough
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2015(28 years, 7 months after company formation)
Appointment Duration6 years (resigned 14 October 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBentinck House
Park Lane Business Park
Kirkby In Ashfield
Nottinghamshire
NG17 9LE
Secretary NameMr Richard Alan Barraclough
StatusResigned
Appointed12 October 2015(28 years, 7 months after company formation)
Appointment Duration6 years (resigned 14 October 2021)
RoleCompany Director
Correspondence AddressBentinck House
Park Lane Business Park
Kirkby In Ashfield
Nottinghamshire
NG17 9LE
Director NameErika Marianne Butterworth
Date of BirthSeptember 1977 (Born 46 years ago)
NationalitySwedish
StatusResigned
Appointed14 October 2021(34 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 March 2024)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressSpencer Legal 291 Upper Richmond Road
Putney
London
SW15 6NP

Contact

Websitewww.julian-bowen.co.uk/
Email address[email protected]
Telephone01623 727374
Telephone regionMansfield

Location

Registered AddressSpencer Legal 291 Upper Richmond Road
Putney
London
SW15 6NP
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

6.6k at £1Julian Bowen
58.50%
Ordinary
3.6k at £1Jonathan Bowen
31.50%
Ordinary
1.1k at £1Ann Hardy
10.00%
Ordinary

Financials

Year2014
Turnover£18,409,507
Gross Profit£5,319,852
Net Worth£3,224,450
Cash£359,405
Current Liabilities£1,553,107

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 May 2023 (11 months, 3 weeks ago)
Next Return Due27 May 2024 (3 weeks, 4 days from now)

Charges

28 July 2015Delivered on: 28 July 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
16 June 2015Delivered on: 16 June 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
3 June 2011Delivered on: 7 June 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD (“the Security Holder”)

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
24 August 2009Delivered on: 29 August 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts between the company and hsbc as more particularly described in schedule 1 to the legal assignment and includes any discounting allowance as defined in and due under the contract, the benefit of all the other provisions of the contract and all securities for the contract but only in respect of that credit balance.
Outstanding
1 March 2001Delivered on: 2 March 2001
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the agreement (as defined) or otherwise.
Particulars: All debts purchased or purported to be purchased by the chargee pursuant to an agreement for the purchase of debts between the chargee and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the chargee for any reason.
Outstanding
19 January 2001Delivered on: 27 January 2001
Persons entitled: Hsbc 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
3 July 1997Delivered on: 9 July 1997
Satisfied on: 20 November 2009
Persons entitled: Hamble Distribution Limited

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
30 July 1993Delivered on: 12 August 1993
Satisfied on: 4 April 2001
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.
Fully Satisfied

Filing History

18 March 2024Termination of appointment of Erika Marianne Butterworth as a director on 18 March 2024 (1 page)
21 December 2023Amended full accounts made up to 31 December 2022 (28 pages)
27 September 2023Full accounts made up to 31 December 2022 (29 pages)
29 May 2023Confirmation statement made on 13 May 2023 with updates (4 pages)
5 January 2023Satisfaction of charge 3 in full (1 page)
5 January 2023Satisfaction of charge 5 in full (2 pages)
5 January 2023Satisfaction of charge 021087010007 in full (1 page)
8 November 2022Registered office address changed from Bentinck House Park Lane Business Park Kirkby in Ashfield Nottinghamshire NG17 9LE to Spencer Legal 291 Upper Richmond Road Putney London SW15 6NP on 8 November 2022 (1 page)
13 May 2022Confirmation statement made on 13 May 2022 with updates (5 pages)
12 May 2022Current accounting period extended from 30 June 2022 to 31 December 2022 (1 page)
28 March 2022Full accounts made up to 30 June 2021 (28 pages)
10 February 2022Director's details changed for Mr Jonathan Paul Bowen on 10 February 2022 (2 pages)
8 February 2022Termination of appointment of Julian Paul Bowen as a director on 14 December 2021 (1 page)
11 November 2021Appointment of Erika Marianne Butterworth as a director on 14 October 2021 (2 pages)
11 November 2021Appointment of Mr Matthew James Gunby as a director on 14 October 2021 (2 pages)
11 November 2021Cessation of Julian Paul Bowen as a person with significant control on 14 October 2021 (1 page)
10 November 2021Notification of Storskogen Uk Limited as a person with significant control on 14 October 2021 (2 pages)
10 November 2021Cessation of Jonathan Paul Bowen as a person with significant control on 14 October 2021 (1 page)
10 November 2021Termination of appointment of Richard Alan Barraclough as a director on 14 October 2021 (1 page)
10 November 2021Termination of appointment of Richard Alan Barraclough as a secretary on 14 October 2021 (1 page)
10 November 2021Appointment of Mr Jens Max Philip Lofgren as a director on 14 October 2021 (2 pages)
1 October 2021Director's details changed for Mr Mark James Pickup on 30 June 2015 (2 pages)
1 October 2021Director's details changed for Mr Richard Alan Barraclough on 12 October 2015 (2 pages)
17 August 2021Satisfaction of charge 4 in full (1 page)
17 August 2021Satisfaction of charge 021087010008 in full (1 page)
17 August 2021Satisfaction of charge 6 in full (1 page)
15 June 2021Full accounts made up to 30 June 2020 (29 pages)
28 May 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
19 March 2021Termination of appointment of Grant David Edwards as a director on 19 March 2021 (1 page)
29 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
16 March 2020Full accounts made up to 30 June 2019 (27 pages)
28 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
11 March 2019Full accounts made up to 30 June 2018 (29 pages)
2 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
8 March 2018Full accounts made up to 30 June 2017 (29 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 March 2017Full accounts made up to 30 June 2016 (29 pages)
30 March 2017Full accounts made up to 30 June 2016 (29 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
7 April 2016Full accounts made up to 30 June 2015 (22 pages)
7 April 2016Full accounts made up to 30 June 2015 (22 pages)
30 March 2016Director's details changed for Mr Jonathan Paul Bowen on 30 March 2016 (2 pages)
30 March 2016Director's details changed for Mr Mark James Pickup on 30 March 2016 (2 pages)
30 March 2016Director's details changed for Mr Mark James Pickup on 30 March 2016 (2 pages)
30 March 2016Director's details changed for Mr Emmett Gerard Joseph Lenaghan on 30 March 2016 (2 pages)
30 March 2016Director's details changed for Mr Jonathan Paul Bowen on 30 March 2016 (2 pages)
30 March 2016Director's details changed for Mr Richard Alan Barraclough on 12 October 2015 (2 pages)
30 March 2016Director's details changed for Mr Emmett Gerard Joseph Lenaghan on 30 March 2016 (2 pages)
30 March 2016Director's details changed for Mr Richard Alan Barraclough on 12 October 2015 (2 pages)
19 October 2015Appointment of Mr Richard Alan Barraclough as a director on 12 October 2015 (2 pages)
19 October 2015Appointment of Mr Richard Alan Barraclough as a secretary on 12 October 2015 (2 pages)
19 October 2015Termination of appointment of Vishu Passi as a director on 12 October 2015 (1 page)
19 October 2015Termination of appointment of Vishu Passi as a secretary on 12 October 2015 (1 page)
19 October 2015Appointment of Mr Richard Alan Barraclough as a secretary on 12 October 2015 (2 pages)
19 October 2015Appointment of Mr Richard Alan Barraclough as a director on 12 October 2015 (2 pages)
19 October 2015Termination of appointment of Vishu Passi as a director on 12 October 2015 (1 page)
19 October 2015Termination of appointment of Vishu Passi as a secretary on 12 October 2015 (1 page)
29 September 2015Appointment of Mr Jonathan Paul Bowen as a director on 1 September 2015 (2 pages)
29 September 2015Appointment of Mr Jonathan Paul Bowen as a director on 1 September 2015 (2 pages)
29 September 2015Appointment of Mr Jonathan Paul Bowen as a director on 1 September 2015 (2 pages)
28 July 2015Registration of charge 021087010008, created on 28 July 2015 (24 pages)
28 July 2015Registration of charge 021087010008, created on 28 July 2015 (24 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 11,306
(7 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 11,306
(7 pages)
30 June 2015Purchase of own shares. (5 pages)
30 June 2015Purchase of own shares. (5 pages)
30 June 2015Cancellation of shares. Statement of capital on 22 May 2015
  • GBP 11,306
(5 pages)
30 June 2015Cancellation of shares. Statement of capital on 22 May 2015
  • GBP 11,306
(5 pages)
30 June 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
30 June 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 June 2015Registration of charge 021087010007, created on 16 June 2015 (13 pages)
16 June 2015Registration of charge 021087010007, created on 16 June 2015 (13 pages)
15 June 2015Statement of company's objects (2 pages)
15 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
15 June 2015Statement of company's objects (2 pages)
15 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
1 June 2015Appointment of Mr Vishu Passi as a director on 22 May 2015 (2 pages)
1 June 2015Appointment of Mr Vishu Passi as a director on 22 May 2015 (2 pages)
1 June 2015Termination of appointment of Ann Marina Hardy as a director on 22 May 2015 (1 page)
1 June 2015Appointment of Mr Vishu Passi as a secretary on 22 May 2015 (2 pages)
1 June 2015Termination of appointment of Ann Marina Hardy as a director on 22 May 2015 (1 page)
1 June 2015Termination of appointment of Ann Marina Hardy as a secretary on 22 May 2015 (1 page)
1 June 2015Termination of appointment of Ann Marina Hardy as a secretary on 22 May 2015 (1 page)
1 June 2015Appointment of Mr Vishu Passi as a secretary on 22 May 2015 (2 pages)
26 January 2015Full accounts made up to 30 June 2014 (21 pages)
26 January 2015Full accounts made up to 30 June 2014 (21 pages)
22 September 2014Appointment of Mr Mark James Pickup as a director on 28 August 2014 (2 pages)
22 September 2014Appointment of Mr Mark James Pickup as a director on 28 August 2014 (2 pages)
13 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 15,100
(7 pages)
13 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 15,100
(7 pages)
14 March 2014Full accounts made up to 30 June 2013 (19 pages)
14 March 2014Full accounts made up to 30 June 2013 (19 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (7 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (7 pages)
13 March 2013Full accounts made up to 30 June 2012 (19 pages)
13 March 2013Full accounts made up to 30 June 2012 (19 pages)
24 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
24 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
7 February 2012Full accounts made up to 30 June 2011 (20 pages)
7 February 2012Full accounts made up to 30 June 2011 (20 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
21 March 2011Full accounts made up to 30 June 2010 (19 pages)
21 March 2011Full accounts made up to 30 June 2010 (19 pages)
10 August 2010Director's details changed for Mr Emmett Leneghan on 10 August 2010 (2 pages)
10 August 2010Director's details changed for Mr Emmett Leneghan on 10 August 2010 (2 pages)
4 August 2010Appointment of Mr Emmett Leneghan as a director (2 pages)
4 August 2010Appointment of Mr Emmett Leneghan as a director (2 pages)
26 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
26 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
5 March 2010Full accounts made up to 30 June 2009 (19 pages)
5 March 2010Full accounts made up to 30 June 2009 (19 pages)
23 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 October 2009Director's details changed for Grant David Edwards on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Julian Paul Bowen on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Julian Paul Bowen on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Ann Marina Hardy on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Ann Marina Hardy on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Grant David Edwards on 12 October 2009 (2 pages)
12 October 2009Secretary's details changed for Ann Marina Hardy on 12 October 2009 (1 page)
12 October 2009Secretary's details changed for Ann Marina Hardy on 12 October 2009 (1 page)
13 September 2009Memorandum and Articles of Association (15 pages)
13 September 2009Memorandum and Articles of Association (15 pages)
29 August 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
29 August 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
9 July 2009Return made up to 30/06/09; full list of members (4 pages)
9 July 2009Return made up to 30/06/09; full list of members (4 pages)
28 April 2009Accounts for a medium company made up to 30 June 2008 (19 pages)
28 April 2009Accounts for a medium company made up to 30 June 2008 (19 pages)
1 July 2008Return made up to 30/06/08; full list of members (4 pages)
1 July 2008Return made up to 30/06/08; full list of members (4 pages)
7 March 2008Accounts for a medium company made up to 30 June 2007 (17 pages)
7 March 2008Accounts for a medium company made up to 30 June 2007 (17 pages)
2 July 2007Return made up to 30/06/07; full list of members (3 pages)
2 July 2007Return made up to 30/06/07; full list of members (3 pages)
4 May 2007Accounts for a medium company made up to 30 June 2006 (18 pages)
4 May 2007Accounts for a medium company made up to 30 June 2006 (18 pages)
1 March 2007New director appointed (1 page)
1 March 2007New director appointed (1 page)
30 June 2006Return made up to 30/06/06; full list of members (2 pages)
30 June 2006Return made up to 30/06/06; full list of members (2 pages)
28 April 2006Accounts for a small company made up to 30 June 2005 (12 pages)
28 April 2006Accounts for a small company made up to 30 June 2005 (12 pages)
27 July 2005Location of register of members (1 page)
27 July 2005Registered office changed on 27/07/05 from: bentinck house park lane business park kirkby in ashfield nottinghamshire NG17 9LB (1 page)
27 July 2005Registered office changed on 27/07/05 from: bentinck house park lane business park kirkby in ashfield nottinghamshire NG17 9LB (1 page)
27 July 2005Location of register of members (1 page)
27 July 2005Return made up to 30/06/05; full list of members (3 pages)
27 July 2005Location of debenture register (1 page)
27 July 2005Location of debenture register (1 page)
27 July 2005Return made up to 30/06/05; full list of members (3 pages)
5 April 2005Registered office changed on 05/04/05 from: woodbank house hamilton road sutton in ashfield nottinghamshire NG17 5LD (1 page)
5 April 2005Registered office changed on 05/04/05 from: woodbank house hamilton road sutton in ashfield nottinghamshire NG17 5LD (1 page)
8 February 2005Accounts for a medium company made up to 30 June 2004 (12 pages)
8 February 2005Accounts for a medium company made up to 30 June 2004 (12 pages)
6 July 2004Return made up to 30/06/04; full list of members (7 pages)
6 July 2004Return made up to 30/06/04; full list of members (7 pages)
24 November 2003Accounts for a medium company made up to 30 June 2003 (13 pages)
24 November 2003Accounts for a medium company made up to 30 June 2003 (13 pages)
24 July 2003Return made up to 30/06/03; full list of members (7 pages)
24 July 2003Return made up to 30/06/03; full list of members (7 pages)
27 April 2003Accounts for a small company made up to 30 June 2002 (5 pages)
27 April 2003Accounts for a small company made up to 30 June 2002 (5 pages)
25 July 2002Return made up to 30/06/02; full list of members (7 pages)
25 July 2002Return made up to 30/06/02; full list of members (7 pages)
29 August 2001Accounts for a small company made up to 30 June 2001 (6 pages)
29 August 2001Accounts for a small company made up to 30 June 2001 (6 pages)
1 August 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 August 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2001Particulars of mortgage/charge (3 pages)
2 March 2001Particulars of mortgage/charge (3 pages)
27 January 2001Particulars of mortgage/charge (3 pages)
27 January 2001Particulars of mortgage/charge (3 pages)
26 September 2000Accounts for a small company made up to 30 June 2000 (5 pages)
26 September 2000Accounts for a small company made up to 30 June 2000 (5 pages)
10 July 2000Return made up to 30/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 July 2000Return made up to 30/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
27 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
17 March 2000Registered office changed on 17/03/00 from: haydn house 309/329 haydn road sherwood nottingham NG5 1HG (1 page)
17 March 2000Registered office changed on 17/03/00 from: haydn house 309/329 haydn road sherwood nottingham NG5 1HG (1 page)
21 July 1999Return made up to 30/06/99; full list of members (6 pages)
21 July 1999Return made up to 30/06/99; full list of members (6 pages)
17 September 1998Accounts for a small company made up to 30 June 1998 (5 pages)
17 September 1998Accounts for a small company made up to 30 June 1998 (5 pages)
31 July 1998Return made up to 30/06/98; no change of members (4 pages)
31 July 1998Return made up to 30/06/98; no change of members (4 pages)
1 October 1997Secretary resigned (1 page)
1 October 1997Secretary resigned (1 page)
26 September 1997Accounts for a small company made up to 31 March 1996 (6 pages)
26 September 1997Accounts for a small company made up to 30 June 1997 (5 pages)
26 September 1997Accounts for a small company made up to 31 March 1996 (6 pages)
26 September 1997Accounts for a small company made up to 30 June 1997 (5 pages)
29 August 1997Return made up to 30/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 August 1997Return made up to 30/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 July 1997Particulars of mortgage/charge (7 pages)
9 July 1997Particulars of mortgage/charge (7 pages)
2 April 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
2 April 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
29 August 1996Registered office changed on 29/08/96 from: 21 trevose gardens sherwood nottingham NG5 3FU (1 page)
29 August 1996Registered office changed on 29/08/96 from: 21 trevose gardens sherwood nottingham NG5 3FU (1 page)
23 July 1996Return made up to 30/06/96; full list of members
  • 363(287) ‐ Registered office changed on 23/07/96
(6 pages)
23 July 1996Return made up to 30/06/96; full list of members
  • 363(287) ‐ Registered office changed on 23/07/96
(6 pages)
23 July 1996Location of register of directors' interests (1 page)
23 July 1996Location of register of directors' interests (1 page)
16 January 1996Director resigned (1 page)
16 January 1996Director resigned (1 page)
16 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
16 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
5 July 1995Return made up to 30/06/95; change of members (6 pages)
5 July 1995Return made up to 30/06/95; change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
7 November 1994Company name changed\certificate issued on 07/11/94 (2 pages)
7 November 1994Company name changed\certificate issued on 07/11/94 (2 pages)
17 July 1991Memorandum and Articles of Association (11 pages)
17 July 1991Memorandum and Articles of Association (11 pages)
27 March 1991Company name changed\certificate issued on 27/03/91 (2 pages)
27 March 1991Company name changed\certificate issued on 27/03/91 (2 pages)
9 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 August 1987Memorandum and Articles of Association (11 pages)
5 August 1987Memorandum and Articles of Association (11 pages)
24 June 1987Company name changed factorfix LIMITED\certificate issued on 24/06/87 (2 pages)
24 June 1987Company name changed factorfix LIMITED\certificate issued on 24/06/87 (2 pages)
11 March 1987Certificate of Incorporation (1 page)
11 March 1987Certificate of Incorporation (1 page)