Company NameDaler-Rowney Usa Limited
Company StatusDissolved
Company Number02195762
CategoryPrivate Limited Company
Incorporation Date18 November 1987(36 years, 4 months ago)
Dissolution Date11 October 2018 (5 years, 5 months ago)
Previous NameBrideshore Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Massimo Candela
Date of BirthJune 1965 (Born 58 years ago)
NationalityItalian
StatusClosed
Appointed11 April 2016(28 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 11 October 2018)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr Stefano De Rosa
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityItalian
StatusClosed
Appointed20 February 2017(29 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 11 October 2018)
RoleFinance Director
Country of ResidenceItaly
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Secretary NameMr Stefano De Rosa
StatusClosed
Appointed20 February 2017(29 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 11 October 2018)
RoleCompany Director
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr James Arthur Terence Daler
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(4 years, 6 months after company formation)
Appointment Duration16 years, 4 months (resigned 01 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestholme Manor
West Holme
Wareham
Dorset
BH20 6AQ
Director NameAndrew Hague
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(4 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 16 July 2002)
RoleCompany Director
Correspondence Address14 Four Lane Close
Chineham
Basingstoke
Hampshire
RG24 8RN
Secretary NameAndrew Hague
NationalityBritish
StatusResigned
Appointed26 May 1992(4 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 July 2003)
RoleCompany Director
Correspondence Address14 Four Lane Close
Chineham
Basingstoke
Hampshire
RG24 8RN
Director NameMr Christopher David Simpson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2002(14 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Mount View Road
London
N4 4JX
Director NameMr Andrew Craig
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(15 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 23 May 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDaler-Rowney House
Peacock Lane
Southern Industrial Area
Bracknell, Berkshire
RG12 8SS
Secretary NameMr Andrew Craig
NationalityBritish
StatusResigned
Appointed31 July 2003(15 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 23 May 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Greenacres Avenue
Wokingham
Berkshire
RG41 5SX
Director NameMr Patrick Charles Gerard Giraud
Date of BirthApril 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2008(20 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDaler-Rowney House
Peacock Lane
Southern Industrial Area
Bracknell, Berkshire
RG12 8SS
Director NameMr Clive Douglas Drysdale
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2015(27 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDaler-Rowney House
Peacock Lane
Southern Industrial Area
Bracknell, Berkshire
RG12 8SS
Secretary NameMr Clive Douglas Drysdale
StatusResigned
Appointed15 May 2015(27 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 2017)
RoleCompany Director
Correspondence AddressDaler-Rowney House
Peacock Lane
Southern Industrial Area
Bracknell, Berkshire
RG12 8SS
Director NameMr Timothy Melo Gomez
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed11 April 2016(28 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 May 2017)
RoleCeo And Vice Chairman Dixon Ticonderoga Company
Country of ResidenceUnited States
Correspondence AddressDaler-Rowney House
Peacock Lane
Southern Industrial Area
Bracknell, Berkshire
RG12 8SS
Director NameMiss Lilian Gonzalez
Date of BirthMay 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed19 May 2017(29 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 23 October 2017)
RoleVp Of Human Resources & Corporate Administration
Country of ResidenceUnited States
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR

Contact

Websitewww.daler-rowney.com
Telephone01344 461000
Telephone regionBracknell

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.6m at £1Daler-rowney Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£23,905,724
Gross Profit£5,850,663
Net Worth£8,126,362
Cash£666,139
Current Liabilities£7,052,882

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

14 July 2015Delivered on: 21 July 2015
Satisfied on: 4 February 2016
Persons entitled: Electra Investments Limited as Security Trustee

Classification: A registered charge
Particulars: Intellectual property - trademarks.. Trademark no.: 2625918;. class: 2;. text mark: aquafine;. For more details please refer to the charging instrument.
Fully Satisfied
28 March 2011Delivered on: 5 April 2011
Satisfied on: 4 February 2016
Persons entitled: Lloyds Tsb Bank PLC (The "Security Agent")

Classification: Group debenture
Secured details: All monies due or to become due from each present or future member of the group to the security agent and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
7 July 2005Delivered on: 21 July 2005
Satisfied on: 9 April 2010
Persons entitled: Gmac Commercial Finance Llc as Security Agent for Itself and Gmac Commercial Finance PLC

Classification: Loan and security agreement
Secured details: All monies due or to become due from the company, parent and any other obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First lien and security interest in all of its presently existing acquired or arising collateral. See the mortgage charge document for full details.
Fully Satisfied
7 July 2005Delivered on: 21 July 2005
Satisfied on: 9 April 2010
Persons entitled: Gmac Commercial Finance Llc for Its Benefit and the Benefit of Gmac Commercial Finance PLC(Secured Party)

Classification: Collateral assignment of intellectual property collateral and security agreement
Secured details: All monies due or to become due from the company, parent and any other obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A first priority security interest in the collateral all of its rights titles and interest in to and under the following collateral all of its owned trademarks and trademark licenses all goodwill of the business all proceeds of the foregoing. See the mortgage charge document for full details.
Fully Satisfied
7 July 2005Delivered on: 21 July 2005
Satisfied on: 9 April 2010
Persons entitled: Gmac Commercial Finance PLC (As Security Trustee for the Security Beneficiaries

Classification: Debenture
Secured details: All monies due or to become due from each charging company to the security trustee and / or the other security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Peacock lane, southern industrial estate, bracknell, berkshire t/no BK230793; units 16 and 17, westminster road industrial estate, wareham, dorset t/no dt 81788. 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
30 April 2002Delivered on: 5 August 2002
Satisfied on: 21 July 2005
Persons entitled: 1ST Constitution Bank

Classification: Security agreement executed outside of the united kingdom and comprising of property situated there
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All physical assets, stock and accounts receivable located in, or owing from companies in the united states of america.
Fully Satisfied
16 February 1988Delivered on: 8 March 1988
Satisfied on: 21 July 2005
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
17 June 2011Delivered on: 9 September 2011
Persons entitled: Lloyds Tsb Bank PLC (The Creditor)

Classification: Social parts (quotas) pledge agreement executed outside the united kingdom
Secured details: All monies due or to become due from each present or future member of the group or renoir bidco limited to the chargee, and the creditor in its capacity as hedge counterparty, and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledged social parts (quotas) owned in the controlled entity see image for full details.
Outstanding
17 June 2011Delivered on: 9 September 2011
Persons entitled: Lloyds Tsb Bank PLC (The Creditor)

Classification: Amendment to the social parts (quotas) pledge agreement executed outside the united kingdom
Secured details: All monies due or to become due from each present or future member of the group or renoir bidco limited to the chargee, and the creditor in its capacity as hedge counterparty, and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledged social parts (quotas) owned in the controlled entity see image for full details.
Outstanding

Filing History

11 October 2018Final Gazette dissolved following liquidation (1 page)
11 July 2018Return of final meeting in a members' voluntary winding up (15 pages)
12 June 2018Liquidators' statement of receipts and payments to 16 May 2018 (14 pages)
23 October 2017Termination of appointment of Lilian Gonzalez as a director on 23 October 2017 (1 page)
23 October 2017Termination of appointment of Lilian Gonzalez as a director on 23 October 2017 (1 page)
20 June 2017Register(s) moved to registered inspection location Daler Rowney House Peacock Lane Bracknell Berkshire RG12 8SS (2 pages)
20 June 2017Register(s) moved to registered inspection location Daler Rowney House Peacock Lane Bracknell Berkshire RG12 8SS (2 pages)
15 June 2017Register inspection address has been changed to Daler Rowney House Peacock Lane Bracknell Berkshire RG12 8SS (1 page)
15 June 2017Register inspection address has been changed to Daler Rowney House Peacock Lane Bracknell Berkshire RG12 8SS (1 page)
8 June 2017Registered office address changed from Daler-Rowney House Peacock Lane Southern Industrial Area Bracknell, Berkshire RG12 8SS to Hill House 1 Little New Street London EC4A 3TR on 8 June 2017 (2 pages)
8 June 2017Registered office address changed from Daler-Rowney House Peacock Lane Southern Industrial Area Bracknell, Berkshire RG12 8SS to Hill House 1 Little New Street London EC4A 3TR on 8 June 2017 (2 pages)
6 June 2017Declaration of solvency (5 pages)
6 June 2017Appointment of a voluntary liquidator (2 pages)
6 June 2017Appointment of a voluntary liquidator (2 pages)
6 June 2017Declaration of solvency (5 pages)
6 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-17
(1 page)
6 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-17
(1 page)
25 May 2017Appointment of Miss Lilian Gonzalez as a director on 19 May 2017 (2 pages)
25 May 2017Appointment of Miss Lilian Gonzalez as a director on 19 May 2017 (2 pages)
24 May 2017Termination of appointment of Timothy Melo Gomez as a director on 19 May 2017 (1 page)
24 May 2017Termination of appointment of Timothy Melo Gomez as a director on 19 May 2017 (1 page)
9 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
1 March 2017Termination of appointment of Clive Douglas Drysdale as a secretary on 1 March 2017 (1 page)
1 March 2017Termination of appointment of Clive Douglas Drysdale as a director on 1 March 2017 (1 page)
1 March 2017Appointment of Mr Stefano De Rosa as a secretary on 20 February 2017 (2 pages)
1 March 2017Termination of appointment of Clive Douglas Drysdale as a secretary on 1 March 2017 (1 page)
1 March 2017Termination of appointment of Clive Douglas Drysdale as a director on 1 March 2017 (1 page)
1 March 2017Appointment of Mr Stefano De Rosa as a secretary on 20 February 2017 (2 pages)
28 February 2017Termination of appointment of Patrick Charles Gerard Giraud as a director on 31 December 2016 (1 page)
28 February 2017Appointment of Mr Stefano De Rosa as a director on 20 February 2017 (2 pages)
28 February 2017Termination of appointment of Patrick Charles Gerard Giraud as a director on 31 December 2016 (1 page)
28 February 2017Appointment of Mr Stefano De Rosa as a director on 20 February 2017 (2 pages)
21 July 2016Auditor's resignation (1 page)
21 July 2016Auditor's resignation (1 page)
20 June 2016Full accounts made up to 31 December 2015 (25 pages)
20 June 2016Full accounts made up to 31 December 2015 (25 pages)
16 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2,600,000
(5 pages)
16 May 2016Appointment of Mr Timothy Melo Gomez as a director on 11 April 2016 (2 pages)
16 May 2016Appointment of Mr Timothy Melo Gomez as a director on 11 April 2016 (2 pages)
16 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2,600,000
(5 pages)
13 May 2016Appointment of Mr Massimo Candela as a director on 11 April 2016 (2 pages)
13 May 2016Appointment of Mr Massimo Candela as a director on 11 April 2016 (2 pages)
8 February 2016Satisfaction of charge 7 in full (1 page)
8 February 2016Satisfaction of charge 7 in full (1 page)
8 February 2016Satisfaction of charge 8 in full (1 page)
8 February 2016Satisfaction of charge 8 in full (1 page)
4 February 2016Satisfaction of charge 021957620009 in full (1 page)
4 February 2016Satisfaction of charge 021957620009 in full (1 page)
4 February 2016Satisfaction of charge 6 in full (1 page)
4 February 2016Satisfaction of charge 6 in full (1 page)
14 October 2015Full accounts made up to 31 December 2014 (23 pages)
14 October 2015Full accounts made up to 31 December 2014 (23 pages)
21 July 2015Registration of charge 021957620009, created on 14 July 2015 (71 pages)
21 July 2015Registration of charge 021957620009, created on 14 July 2015 (71 pages)
9 July 2015Appointment of Mr Clive Douglas Drysdale as a director on 15 May 2015 (2 pages)
9 July 2015Termination of appointment of Andrew Craig as a secretary on 23 May 2015 (1 page)
9 July 2015Appointment of Mr Clive Douglas Drysdale as a secretary on 15 May 2015 (2 pages)
9 July 2015Termination of appointment of Andrew Craig as a director on 23 May 2015 (1 page)
9 July 2015Termination of appointment of Andrew Craig as a secretary on 23 May 2015 (1 page)
9 July 2015Termination of appointment of Andrew Craig as a director on 23 May 2015 (1 page)
9 July 2015Appointment of Mr Clive Douglas Drysdale as a secretary on 15 May 2015 (2 pages)
9 July 2015Appointment of Mr Clive Douglas Drysdale as a director on 15 May 2015 (2 pages)
8 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2,600,000
(4 pages)
8 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2,600,000
(4 pages)
8 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2,600,000
(4 pages)
23 January 2015Director's details changed for Mr Patrick Charles Gerard Giraud on 23 January 2015 (2 pages)
23 January 2015Director's details changed for Mr Patrick Charles Gerard Giraud on 23 January 2015 (2 pages)
14 July 2014Full accounts made up to 31 December 2013 (21 pages)
14 July 2014Full accounts made up to 31 December 2013 (21 pages)
20 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2,600,000
(4 pages)
20 June 2014Director's details changed for Andrew Craig on 20 June 2014 (2 pages)
20 June 2014Director's details changed for Mr Patrick Charles Gerard Giraud on 20 June 2014 (2 pages)
20 June 2014Director's details changed for Andrew Craig on 20 June 2014 (2 pages)
20 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2,600,000
(4 pages)
20 June 2014Director's details changed for Mr Patrick Charles Gerard Giraud on 20 June 2014 (2 pages)
20 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2,600,000
(4 pages)
27 August 2013Full accounts made up to 31 December 2012 (20 pages)
27 August 2013Full accounts made up to 31 December 2012 (20 pages)
13 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
8 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 September 2012Full accounts made up to 31 December 2011 (19 pages)
28 September 2012Full accounts made up to 31 December 2011 (19 pages)
26 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 8 (12 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 8 (12 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 7 (14 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 7 (14 pages)
20 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 6 (25 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 6 (25 pages)
30 March 2011Full accounts made up to 31 December 2010 (42 pages)
30 March 2011Full accounts made up to 31 December 2010 (42 pages)
21 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 April 2010Full accounts made up to 31 December 2009 (21 pages)
1 April 2010Full accounts made up to 31 December 2009 (21 pages)
26 June 2009Full accounts made up to 31 December 2008 (21 pages)
26 June 2009Full accounts made up to 31 December 2008 (21 pages)
24 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
24 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
7 June 2009Return made up to 07/05/09; full list of members (4 pages)
7 June 2009Return made up to 07/05/09; full list of members (4 pages)
21 October 2008Director appointed mr patrick giraud (1 page)
21 October 2008Director appointed mr patrick giraud (1 page)
21 October 2008Appointment terminated director james daler (1 page)
21 October 2008Appointment terminated director james daler (1 page)
19 May 2008Return made up to 07/05/08; full list of members (4 pages)
19 May 2008Return made up to 07/05/08; full list of members (4 pages)
16 May 2008Full accounts made up to 31 December 2007 (21 pages)
16 May 2008Full accounts made up to 31 December 2007 (21 pages)
10 December 2007Full accounts made up to 31 December 2006 (21 pages)
10 December 2007Full accounts made up to 31 December 2006 (21 pages)
30 May 2007Return made up to 07/05/07; full list of members (3 pages)
30 May 2007Return made up to 07/05/07; full list of members (3 pages)
2 October 2006Full accounts made up to 31 December 2005 (20 pages)
2 October 2006Full accounts made up to 31 December 2005 (20 pages)
7 June 2006Return made up to 07/05/06; full list of members (2 pages)
7 June 2006Return made up to 07/05/06; full list of members (2 pages)
13 March 2006Full accounts made up to 31 December 2004 (16 pages)
13 March 2006Full accounts made up to 31 December 2004 (16 pages)
26 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
26 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
21 July 2005Particulars of mortgage/charge (13 pages)
21 July 2005Declaration of satisfaction of mortgage/charge (1 page)
21 July 2005Particulars of mortgage/charge (13 pages)
21 July 2005Declaration of satisfaction of mortgage/charge (1 page)
21 July 2005Particulars of mortgage/charge (13 pages)
21 July 2005Declaration of satisfaction of mortgage/charge (1 page)
21 July 2005Particulars of mortgage/charge (25 pages)
21 July 2005Particulars of mortgage/charge (25 pages)
21 July 2005Declaration of satisfaction of mortgage/charge (1 page)
21 July 2005Particulars of mortgage/charge (13 pages)
2 June 2005Return made up to 07/05/05; full list of members
  • 363(287) ‐ Registered office changed on 02/06/05
(7 pages)
2 June 2005Return made up to 07/05/05; full list of members
  • 363(287) ‐ Registered office changed on 02/06/05
(7 pages)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
1 February 2005Full accounts made up to 31 December 2003 (16 pages)
1 February 2005Full accounts made up to 31 December 2003 (16 pages)
22 July 2004Delivery ext'd 3 mth 31/12/03 (1 page)
22 July 2004Delivery ext'd 3 mth 31/12/03 (1 page)
12 July 2004Return made up to 07/05/04; full list of members (7 pages)
12 July 2004Return made up to 07/05/04; full list of members (7 pages)
11 January 2004Full accounts made up to 31 December 2002 (16 pages)
11 January 2004Full accounts made up to 31 December 2002 (16 pages)
10 October 2003New secretary appointed;new director appointed (1 page)
10 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
10 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
10 October 2003Secretary resigned (1 page)
10 October 2003Secretary resigned (1 page)
10 October 2003New secretary appointed;new director appointed (1 page)
8 June 2003Full accounts made up to 31 December 2001 (15 pages)
8 June 2003Full accounts made up to 31 December 2001 (15 pages)
2 June 2003Return made up to 07/05/03; full list of members (7 pages)
2 June 2003Return made up to 07/05/03; full list of members (7 pages)
30 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
30 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
5 August 2002Particulars of mortgage/charge (3 pages)
5 August 2002Particulars of mortgage/charge (3 pages)
15 June 2002Return made up to 07/05/02; full list of members (7 pages)
15 June 2002Return made up to 07/05/02; full list of members (7 pages)
26 January 2002New director appointed (2 pages)
26 January 2002New director appointed (2 pages)
2 November 2001Full accounts made up to 31 December 2000 (16 pages)
2 November 2001Full accounts made up to 31 December 2000 (16 pages)
18 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
18 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
17 May 2001Return made up to 07/05/01; full list of members (6 pages)
17 May 2001Return made up to 07/05/01; full list of members (6 pages)
1 November 2000Full accounts made up to 31 December 1999 (16 pages)
1 November 2000Full accounts made up to 31 December 1999 (16 pages)
17 May 2000Return made up to 07/05/00; full list of members (6 pages)
17 May 2000Return made up to 07/05/00; full list of members (6 pages)
28 October 1999Full accounts made up to 31 December 1998 (16 pages)
28 October 1999Full accounts made up to 31 December 1998 (16 pages)
19 May 1999Return made up to 07/05/99; no change of members (4 pages)
19 May 1999Return made up to 07/05/99; no change of members (4 pages)
22 May 1998Full accounts made up to 31 December 1997 (16 pages)
22 May 1998Full accounts made up to 31 December 1997 (16 pages)
19 May 1998Director resigned (1 page)
19 May 1998Director resigned (1 page)
20 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 January 1998Nc inc already adjusted 17/11/97 (1 page)
20 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 January 1998Nc inc already adjusted 17/11/97 (1 page)
31 October 1997Full accounts made up to 31 December 1996 (16 pages)
31 October 1997Full accounts made up to 31 December 1996 (16 pages)
18 June 1997Return made up to 26/05/97; no change of members (4 pages)
18 June 1997Return made up to 26/05/97; no change of members (4 pages)
31 October 1996Full accounts made up to 31 December 1995 (15 pages)
31 October 1996Full accounts made up to 31 December 1995 (15 pages)
13 June 1996Return made up to 26/05/96; no change of members (4 pages)
13 June 1996Return made up to 26/05/96; no change of members (4 pages)
8 June 1995Full accounts made up to 31 December 1994 (16 pages)
8 June 1995Full accounts made up to 31 December 1994 (16 pages)
19 May 1995Return made up to 26/05/95; full list of members (6 pages)
19 May 1995Return made up to 26/05/95; full list 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 (22 pages)
14 October 1994Company name changed brideshore LIMITED\certificate issued on 17/10/94 (2 pages)
14 October 1994Company name changed brideshore LIMITED\certificate issued on 17/10/94 (2 pages)
22 March 1988Wd 16/02/88 ad 15/01/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 March 1988Wd 16/02/88 ad 15/01/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 November 1987Incorporation (13 pages)
18 November 1987Incorporation (13 pages)