Company NameG. Walker & Son (Waste Disposal) Limited
DirectorsCelia Rosalind Gough and David Price
Company StatusActive
Company Number02369357
CategoryPrivate Limited Company
Incorporation Date6 April 1989(35 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Celia Rosalind Gough
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2018(29 years, 3 months after company formation)
Appointment Duration5 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr David Price
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2021(32 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMiss Celia Rosalind Gough
StatusCurrent
Appointed01 December 2021(32 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameKay Walker
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(3 years after company formation)
Appointment Duration1 day (resigned 07 April 1992)
RoleSecretary
Correspondence AddressTwyn Carn Lodge
Cwmcarn
Gwent
NP1 7DU
Wales
Director NameGary Walker
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(3 years after company formation)
Appointment Duration8 years, 6 months (resigned 16 October 2000)
RoleCompany Director
Correspondence Address22 Forge Lane
Bassaleg
Newport
Gwent
NP1 9NG
Wales
Secretary NameKay Walker
NationalityBritish
StatusResigned
Appointed06 April 1992(3 years after company formation)
Appointment Duration8 years, 6 months (resigned 16 October 2000)
RoleCompany Director
Correspondence Address22 Forge Lane
Bassaleg
Newport
Gwent
NP1 9NG
Wales
Secretary NameCraig Walker
NationalityBritish
StatusResigned
Appointed23 January 1995(5 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 October 2000)
RoleCompany Director
Correspondence Address20 Forge Lane
Bassaleg
Newport
Gwent
NP10 8NG
Wales
Director NameBrian Geoffrey Clark
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(11 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 October 2004)
RoleFinance Director
Correspondence Address40 Goldcrest Close
Colchester
Essex
CO4 3FN
Director NamePeter Alexander Milnes Heath
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(11 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 22 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Seckford Street
Woodbridge
Suffolk
IP12 4LY
Secretary NameMr Patrick Guy Netterville Thompson
NationalityBritish
StatusResigned
Appointed16 October 2000(11 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Shooters Hill Road
London
SE3 7BD
Director NameMr Stephen George Huxley
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(12 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressManor Farm House 33 High Street
Ketton
Stamford
Lincolnshire
PE9 3TA
Director NamePaul Levett
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2004(15 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 08 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor 210 Pentonville Road
London
N1 9JY
Secretary NameMrs Kerry Anne Abigail Porritt
NationalityBritish
StatusResigned
Appointed01 April 2005(15 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrushwood House
22 Clarence Road
Great Malvern
Worcestershire
WR14 3EH
Secretary NameMicheal Geoffrey Cane
NationalityBritish
StatusResigned
Appointed10 July 2006(17 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 27 September 2006)
RoleCompany Director
Correspondence Address31 Falstaff Close
Walmley
Sutton Coldfield
B76 1YG
Director NameCyrille Du Peloux De Saint Romain
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed27 September 2006(17 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 June 2007)
RoleChief Executive
Correspondence Address89 Kensington Court Mansions
London
W8 5DU
Director NameAxel De Saint Quentin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed27 September 2006(17 years, 5 months after company formation)
Appointment Duration3 years (resigned 01 October 2009)
RoleFinancial Director
Correspondence Address5l Portman Mansions
Chiltern Street
London
W1M 1PU
Secretary NameMr Robert Charles Hunt
NationalityBritish
StatusResigned
Appointed27 September 2006(17 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2009)
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts
The Ley Box
Corsham
Wiltshire
SN13 8JX
Secretary NameMr Richard Douglas Berry
NationalityAustralian
StatusResigned
Appointed01 January 2009(19 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 January 2012)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 210 Pentonville Road
London
N1 9JY
Director NameMr David Andrew Gerrard
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(20 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 June 2021)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMr Robert Charles Hunt
StatusResigned
Appointed01 December 2011(22 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 August 2014)
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Robert Charles Hunt
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2013(24 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 July 2018)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMiss Elaine Margaret Aitken
StatusResigned
Appointed12 August 2014(25 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 November 2021)
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY

Contact

Websitesouthwalesjoinery.co.uk

Location

Registered Address210 Pentonville Road
London
N1 9JY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

5k at £1Veolia Es Cleanaway (Uk) LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Charges

13 April 1995Delivered on: 20 April 1995
Satisfied on: 19 October 2000
Persons entitled: Bank of Wales PLC

Classification: Mortgage 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
7 July 1994Delivered on: 14 July 1994
Satisfied on: 16 June 2006
Persons entitled: Close Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc for further details,. 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
31 January 1994Delivered on: 2 February 1994
Satisfied on: 13 January 1996
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
31 January 1994Delivered on: 2 February 1994
Satisfied on: 13 January 1996
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 property k/a former ellis williams showrooms,high stret,nerwbridge,gwent.. 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
31 March 1993Delivered on: 15 April 1993
Satisfied on: 27 May 1994
Persons entitled: Barclays Bank PLC

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the debenture dated 2/3/93.
Particulars: Fixed charge over all right title and interest in or arising out of a factoring or invoice discounting deed dated 14/11/91 (the charged deeds) and all book debts and other debts the subject of the charged deeds as and when the same shall become due or owing to the company upon re-vesting in the company whether pursuant to the charged deeds or otherwise. See the mortgage charge document for full details.
Fully Satisfied
2 March 1993Delivered on: 11 March 1993
Satisfied on: 27 May 1994
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
18 September 1992Delivered on: 25 September 1992
Satisfied on: 27 May 1994
Persons entitled: Barclays Bank PLC

Classification: Chattel mortage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 leyland freighter-cab and flat bed serial nos: F857 aax,C465 xdf,B130 mls and iveco freighter tractor unit serial no:C844 hpo further more all moneys received on any insurance whatsoever in respect of loss or damage by fire or otherwise for full details see form 395.
Fully Satisfied
8 September 1992Delivered on: 9 September 1992
Satisfied on: 13 January 1996
Persons entitled: S.P. Business Finance (Europe) LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All book and other debts now and from time to time due or arising to the company as far as any receivable as defined in the factoring agreement does not vest orhyas not vested in the factor for full details see form 395.
Fully Satisfied
3 September 1999Delivered on: 8 September 1999
Satisfied on: 14 October 2000
Persons entitled:
Carlyle Finance Limited
Carlyle Asset Finance Limited
Julian Hodge Bank PLC

Classification: Charge over sub hiring agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's right title and interest in and to all sub hiring agreements at present or in future entered into with any customers of the chargor relating to goods now or hereafter owned by the company but let by the company under the terms of the "credit agreements" entered into by the company and the chargor. See the mortgage charge document for full details.
Fully Satisfied
18 February 1999Delivered on: 20 February 1999
Satisfied on: 19 October 2000
Persons entitled: Bank of Wales PLC

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: An assignment by way of security to the bank of the chattels being vehicles:L710 lky mercedes skip lorry H943 evm mercedes multilift.N87 ohb mercedes skip lorry N836 pdw mercedes skip lorry.equipment:harris bailer serial no 10864 and conveyor serial no.C12696.
Fully Satisfied
13 March 1996Delivered on: 18 March 1996
Satisfied on: 16 June 2006
Persons entitled: Close Invoice Finance LTD

Classification: Charge over book debts
Secured details: All monies due or to become due from the company to the chargee under the terms of the financing agreement or this charge.
Particulars: Fixed charge over all book debts and other debts floating charge over all book and other debts which are not charged by way of first fixed charge.
Fully Satisfied
13 April 1995Delivered on: 20 April 1995
Satisfied on: 19 October 2000
Persons entitled: Bank of Wales PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property comprising land & buildings situate at high street newbridge gwent t/no wa 531806 with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 June 1992Delivered on: 1 July 1992
Satisfied on: 27 May 1994
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: GW001 compactor skip 35 CUBIC yard GW002 " " " " " GW003 " " " " " GWOO4 " " " " GW005 " " " " " GW006 " " " " for full details see form 395.
Fully Satisfied

Filing History

16 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
5 March 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
6 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
18 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
7 August 2018Termination of appointment of Robert Charles Hunt as a director on 24 July 2018 (1 page)
7 August 2018Appointment of Miss Celia Rosalind Gough as a director on 25 July 2018 (2 pages)
12 April 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
15 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
22 May 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
22 May 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
17 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
11 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
11 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
16 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 5,000
(4 pages)
16 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 5,000
(4 pages)
1 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 5,000
(4 pages)
1 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 5,000
(4 pages)
13 March 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
13 March 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
15 August 2014Termination of appointment of Robert Charles Hunt as a secretary on 12 August 2014 (1 page)
15 August 2014Termination of appointment of Robert Charles Hunt as a secretary on 12 August 2014 (1 page)
15 August 2014Appointment of Miss Elaine Margaret Aitken as a secretary on 12 August 2014 (2 pages)
15 August 2014Appointment of Miss Elaine Margaret Aitken as a secretary on 12 August 2014 (2 pages)
12 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
12 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
10 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 5,000
(4 pages)
10 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 5,000
(4 pages)
2 December 2013Appointment of Mr Robert Charles Hunt as a director (2 pages)
2 December 2013Appointment of Mr Robert Charles Hunt as a director (2 pages)
16 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
16 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
9 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
8 April 2013Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 8 April 2013 (1 page)
8 April 2013Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 8 April 2013 (1 page)
8 April 2013Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 8 April 2013 (1 page)
15 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
15 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
15 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
15 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
13 January 2012Termination of appointment of Richard Berry as a secretary (1 page)
13 January 2012Termination of appointment of Richard Berry as a secretary (1 page)
12 January 2012Termination of appointment of Richard Berry as a secretary (1 page)
12 January 2012Termination of appointment of Richard Berry as a secretary (1 page)
30 December 2011Appointment of Mr Robert Charles Hunt as a secretary (1 page)
30 December 2011Appointment of Mr Robert Charles Hunt as a secretary (1 page)
20 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
20 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
28 April 2011Termination of appointment of Paul Levett as a director (1 page)
28 April 2011Termination of appointment of Paul Levett as a director (1 page)
28 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
28 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
12 April 2011Registered office address changed from Veolia House 154 a Pentonville Road London N1 9PE on 12 April 2011 (1 page)
12 April 2011Registered office address changed from Veolia House 154 a Pentonville Road London N1 9PE on 12 April 2011 (1 page)
19 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
14 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
14 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
7 November 2009Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page)
7 November 2009Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page)
7 November 2009Director's details changed for Paul Levett on 1 October 2009 (2 pages)
7 November 2009Appointment of Mr David Andrew Gerrard as a director (2 pages)
7 November 2009Appointment of Mr David Andrew Gerrard as a director (2 pages)
7 November 2009Termination of appointment of Axel De Saint Quentin as a director (1 page)
7 November 2009Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page)
7 November 2009Termination of appointment of Axel De Saint Quentin as a director (1 page)
7 November 2009Director's details changed for Paul Levett on 1 October 2009 (2 pages)
7 November 2009Director's details changed for Paul Levett on 1 October 2009 (2 pages)
29 May 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
29 May 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
7 May 2009Return made up to 21/04/09; full list of members (3 pages)
7 May 2009Return made up to 21/04/09; full list of members (3 pages)
19 February 2009Appointment terminated secretary robert hunt (1 page)
19 February 2009Secretary appointed mr richard berry (1 page)
19 February 2009Appointment terminated secretary robert hunt (1 page)
19 February 2009Secretary appointed mr richard berry (1 page)
24 October 2008Full accounts made up to 31 December 2007 (8 pages)
24 October 2008Full accounts made up to 31 December 2007 (8 pages)
22 April 2008Return made up to 21/04/08; full list of members (3 pages)
22 April 2008Return made up to 21/04/08; full list of members (3 pages)
1 November 2007Full accounts made up to 31 December 2006 (10 pages)
1 November 2007Full accounts made up to 31 December 2006 (10 pages)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
1 June 2007Return made up to 06/04/07; full list of members (2 pages)
1 June 2007Return made up to 06/04/07; full list of members (2 pages)
24 November 2006Secretary resigned (1 page)
24 November 2006Secretary resigned (1 page)
24 November 2006Secretary resigned (1 page)
24 November 2006Secretary resigned (1 page)
15 November 2006Registered office changed on 15/11/06 from: the drive warley brentwood essex CM13 3BE (1 page)
15 November 2006Registered office changed on 15/11/06 from: the drive warley brentwood essex CM13 3BE (1 page)
1 November 2006New director appointed (4 pages)
1 November 2006New secretary appointed (2 pages)
1 November 2006New director appointed (4 pages)
1 November 2006New director appointed (4 pages)
1 November 2006New secretary appointed (2 pages)
1 November 2006New director appointed (4 pages)
23 October 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
23 October 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
18 August 2006New secretary appointed (2 pages)
18 August 2006New secretary appointed (2 pages)
17 August 2006Secretary's particulars changed (1 page)
17 August 2006Secretary's particulars changed (1 page)
17 August 2006Secretary resigned (1 page)
17 August 2006Secretary resigned (1 page)
16 June 2006Declaration of satisfaction of mortgage/charge (1 page)
16 June 2006Declaration of satisfaction of mortgage/charge (1 page)
16 June 2006Declaration of satisfaction of mortgage/charge (1 page)
16 June 2006Declaration of satisfaction of mortgage/charge (1 page)
4 May 2006Full accounts made up to 30 June 2005 (9 pages)
4 May 2006Full accounts made up to 30 June 2005 (9 pages)
12 April 2006Return made up to 06/04/06; full list of members (7 pages)
12 April 2006Return made up to 06/04/06; full list of members (7 pages)
13 September 2005Director's particulars changed (1 page)
13 September 2005Director's particulars changed (1 page)
4 May 2005Full accounts made up to 30 June 2004 (9 pages)
4 May 2005Full accounts made up to 30 June 2004 (9 pages)
15 April 2005Return made up to 06/04/05; full list of members (6 pages)
15 April 2005Return made up to 06/04/05; full list of members (6 pages)
14 April 2005New secretary appointed (2 pages)
14 April 2005New secretary appointed (2 pages)
26 October 2004Director resigned (1 page)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
26 October 2004Director resigned (1 page)
17 May 2004Return made up to 06/04/04; full list of members (6 pages)
17 May 2004Return made up to 06/04/04; full list of members (6 pages)
7 May 2004Full accounts made up to 30 June 2003 (9 pages)
7 May 2004Full accounts made up to 30 June 2003 (9 pages)
26 January 2004Director resigned (1 page)
26 January 2004Director resigned (1 page)
6 May 2003Full accounts made up to 31 July 2001 (13 pages)
6 May 2003Full accounts made up to 31 July 2001 (13 pages)
6 May 2003Full accounts made up to 30 June 2002 (10 pages)
6 May 2003Full accounts made up to 30 June 2002 (10 pages)
18 April 2003Return made up to 06/04/03; full list of members (7 pages)
18 April 2003Return made up to 06/04/03; full list of members (7 pages)
18 April 2002Return made up to 06/04/02; full list of members (6 pages)
18 April 2002Return made up to 06/04/02; full list of members (6 pages)
7 November 2001Full accounts made up to 31 July 2000 (21 pages)
7 November 2001Full accounts made up to 31 July 2000 (21 pages)
20 September 2001Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page)
20 September 2001Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page)
6 June 2001New director appointed (2 pages)
6 June 2001Director resigned (1 page)
6 June 2001Director resigned (1 page)
6 June 2001New director appointed (2 pages)
10 May 2001Return made up to 06/04/01; full list of members (6 pages)
10 May 2001Return made up to 06/04/01; full list of members (6 pages)
13 November 2000New director appointed (2 pages)
13 November 2000Registered office changed on 13/11/00 from: prince of wales industrial estate abercarn gwent NP1 5AR (1 page)
13 November 2000New director appointed (2 pages)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Secretary resigned (1 page)
13 November 2000New director appointed (2 pages)
13 November 2000Secretary resigned (1 page)
13 November 2000Secretary resigned (1 page)
13 November 2000Registered office changed on 13/11/00 from: prince of wales industrial estate abercarn gwent NP1 5AR (1 page)
13 November 2000Secretary resigned (1 page)
13 November 2000New secretary appointed (2 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New secretary appointed (2 pages)
27 October 2000Full accounts made up to 31 July 1999 (19 pages)
27 October 2000Full accounts made up to 31 July 1999 (19 pages)
19 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2000Declaration of mortgage charge released/ceased (2 pages)
19 October 2000Declaration of mortgage charge released/ceased (2 pages)
19 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2000Declaration of mortgage charge released/ceased (2 pages)
19 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2000Declaration of mortgage charge released/ceased (2 pages)
19 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2000Declaration of satisfaction of mortgage/charge (1 page)
14 October 2000Declaration of satisfaction of mortgage/charge (1 page)
2 June 2000Return made up to 06/04/00; full list of members (6 pages)
2 June 2000Return made up to 06/04/00; full list of members (6 pages)
3 March 2000Full accounts made up to 31 July 1998 (19 pages)
3 March 2000Full accounts made up to 31 July 1998 (19 pages)
8 September 1999Particulars of mortgage/charge (5 pages)
8 September 1999Particulars of mortgage/charge (5 pages)
22 July 1999Return made up to 06/04/99; no change of members (4 pages)
22 July 1999Return made up to 06/04/99; no change of members (4 pages)
20 February 1999Particulars of mortgage/charge (3 pages)
20 February 1999Particulars of mortgage/charge (3 pages)
3 February 1999Accounts for a small company made up to 31 July 1997 (6 pages)
3 February 1999Accounts for a small company made up to 31 July 1997 (6 pages)
26 July 1998Return made up to 06/04/98; no change of members (4 pages)
26 July 1998Return made up to 06/04/98; no change of members (4 pages)
18 December 1997Registered office changed on 18/12/97 from: bridge street abercarn gwent NP1 4LT (1 page)
18 December 1997Registered office changed on 18/12/97 from: bridge street abercarn gwent NP1 4LT (1 page)
31 October 1997Accounts for a small company made up to 31 July 1996 (10 pages)
31 October 1997Accounts for a small company made up to 31 July 1996 (10 pages)
15 July 1997Secretary's particulars changed (1 page)
15 July 1997Secretary's particulars changed (1 page)
15 July 1997Director's particulars changed (1 page)
15 July 1997Secretary's particulars changed (1 page)
15 July 1997Director's particulars changed (1 page)
15 July 1997Return made up to 06/04/97; full list of members (6 pages)
15 July 1997Registered office changed on 15/07/97 from: high street newbridge gwent NP1 4FT (1 page)
15 July 1997Registered office changed on 15/07/97 from: high street newbridge gwent NP1 4FT (1 page)
15 July 1997Secretary's particulars changed (1 page)
15 July 1997Return made up to 06/04/97; full list of members (6 pages)
4 September 1996Accounts for a small company made up to 31 July 1995 (9 pages)
4 September 1996Accounts for a small company made up to 31 July 1995 (9 pages)
7 May 1996Return made up to 06/04/96; no change of members (4 pages)
7 May 1996Return made up to 06/04/96; no change of members (4 pages)
18 March 1996Particulars of mortgage/charge (3 pages)
18 March 1996Particulars of mortgage/charge (3 pages)
13 January 1996Declaration of satisfaction of mortgage/charge (1 page)
13 January 1996Declaration of satisfaction of mortgage/charge (1 page)
13 January 1996Declaration of satisfaction of mortgage/charge (1 page)
13 January 1996Declaration of satisfaction of mortgage/charge (1 page)
13 January 1996Declaration of satisfaction of mortgage/charge (1 page)
13 January 1996Declaration of satisfaction of mortgage/charge (1 page)
6 June 1995Accounts for a small company made up to 31 July 1994 (9 pages)
6 June 1995Accounts for a small company made up to 31 July 1994 (9 pages)
11 May 1995Return made up to 06/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 May 1995Return made up to 06/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 April 1995Particulars of mortgage/charge (8 pages)
20 April 1995Particulars of mortgage/charge (8 pages)
20 April 1995Particulars of mortgage/charge (4 pages)
20 April 1995Particulars of mortgage/charge (4 pages)
14 July 1994Particulars of mortgage/charge (5 pages)
14 July 1994Particulars of mortgage/charge (5 pages)
2 February 1994Particulars of mortgage/charge (3 pages)
2 February 1994Particulars of mortgage/charge (3 pages)
6 April 1989Incorporation (12 pages)
6 April 1989Incorporation (12 pages)