Company NameThe Big Green Euro Machine Limited
DirectorsAlastair Charles Watson and Charles Rolandi
Company StatusActive - Proposal to Strike off
Company Number02496549
CategoryPrivate Limited Company
Incorporation Date26 April 1990(34 years ago)
Previous NamesScanever Limited and Ducros U.K. Limited

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMr Alastair Charles Watson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2020(30 years after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRwk Goodman Llp 69 Carter Lane
London
EC4V 5EQ
Director NameMr Charles Rolandi
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2020(30 years after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRwk Goodman Llp 69 Carter Lane
London
EC4V 5EQ
Director NameMr Jean Francois Marie Arpentinier
Date of BirthMay 1934 (Born 90 years ago)
NationalityFrench
StatusResigned
Appointed26 April 1991(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 19 December 1995)
RoleCompany Manager
Correspondence AddressLe Vauhernu Ige 61130
Belleme
France
Director NameMr Patrick Marcel Henri Heaume
Date of BirthJuly 1943 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed26 April 1991(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 19 December 1995)
RoleCompany Director
Correspondence Address16 Rue Daubigny
75017 Paris
Foreign
Secretary NameEdward Highton Harden
NationalityBritish
StatusResigned
Appointed26 April 1991(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 19 December 1995)
RoleCompany Director
Correspondence Address40 Armadale Road
Woking
Surrey
GU21 3LB
Director NameMr Paul Henry Gregory
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1995(5 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Rock Mount
402 Fulwood Road
Sheffield
South Yorkshire
S10 3GD
Director NameAntony Everard Mason
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1995(5 years, 7 months after company formation)
Appointment Duration6 years (resigned 31 December 2001)
RoleCompany Director
Correspondence Address1 Hilberry Rise
Wingerworth
Chesterfield
Derbys
S40 2QP
Director NameMr William Michael Rogers
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1995(5 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 03 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Causeway Glade
Dore
Sheffield
South Yorkshire
S17 3EZ
Secretary NameMr William Michael Rogers
NationalityBritish
StatusResigned
Appointed19 December 1995(5 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 03 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Causeway Glade
Dore
Sheffield
South Yorkshire
S17 3EZ
Director NameMr Ronald Charles Series
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(12 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 May 2005)
RoleCompany Director
Correspondence Address19 Berystede
Kingston Upon Thames
Surrey
KT2 7PQ
Director NameMr Lloyd John Charles Dunn
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(15 years after company formation)
Appointment Duration10 years, 2 months (resigned 01 August 2015)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressRowan House Cherry Orchard North
Kembrey Park
Swindon
SN2 8UH
Secretary NameMr Ian Patrick Brewer
NationalityBritish
StatusResigned
Appointed03 July 2006(16 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 19 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Garden Walk
Rotherham
South Yorkshire
S60 3HY
Director NameMr Ian Patrick Brewer
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(16 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 24 June 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRowan House Cherry Orchard North
Kembrey Park
Swindon
SN2 8UH
Director NameMr Nicholas John Gresham
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2014(24 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowan House Cherry Orchard North
Kembrey Park
Swindon
SN2 8UH
Director NameMr Mark Richard Cashmore
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2014(24 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowan House Cherry Orchard North
Kembrey Park
Swindon
SN2 8UH
Director NameMr Jonathan Michael Bunting
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2014(24 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowan House Cherry Orchard North
Kembrey Park
Swindon
SN2 8UH
Secretary NameMr Stuart Steven Marriner
StatusResigned
Appointed19 December 2014(24 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 May 2020)
RoleCompany Director
Correspondence Address10 St. Bride Street
London
EC4A 4AD
Director NameMr Christian Robert Philip Ward
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2015(25 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowan House Cherry Orchard North
Kembrey Park
Swindon
SN2 8UH
Director NameMr Duncan James Orange
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(26 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowan House Cherry Orchard North
Kembrey Park
Swindon
SN2 8UH
Director NameMr David Gregory Bauernfeind
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(26 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowan House Cherry Orchard North
Kembrey Park
Swindon
SN2 8UH
Director NamePeter Geoffrey Birks
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(28 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowan House Cherry Orchard North
Kembrey Park
Swindon
SN2 8UH
Director NameMr Anthony Liam Grace
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(28 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowan House Cherry Orchard North
Kembrey Park
Swindon
SN2 8UH
Director NameMr Michael Holt
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2020(30 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 St. Bride Street
London
EC4A 4AD

Contact

Websitetussnells.co.uk

Location

Registered AddressRwk Goodman Llp
69 Carter Lane
London
EC4V 5EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.5m at £1Big Green Parcel Machine LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,487,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return1 February 2023 (1 year, 2 months ago)
Next Return Due15 February 2024 (overdue)

Charges

30 September 2020Delivered on: 3 October 2020
Persons entitled: Leumi Abl Limited

Classification: A registered charge
Outstanding
2 March 2010Delivered on: 18 March 2010
Satisfied on: 20 January 2015
Persons entitled: Bank of Scotland PLC (As Security Trustee for the Finance Parties)

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the finance 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
13 November 2009Delivered on: 20 November 2009
Satisfied on: 31 January 2015
Persons entitled: Lloyds Tsb Commercial Finance 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 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
16 May 2005Delivered on: 31 May 2005
Satisfied on: 20 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Beneficiaries Forthe Security Beneficiaries (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
19 December 1995Delivered on: 22 December 1995
Satisfied on: 19 May 2005
Persons entitled: 3I Group PLC

Classification: Collateral debenture
Secured details: All monies due or to become due from the big green parcel machine limited 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
19 December 1995Delivered on: 21 December 1995
Satisfied on: 19 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

30 September 2023Previous accounting period extended from 31 December 2022 to 30 June 2023 (1 page)
16 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
12 September 2022Accounts for a dormant company made up to 31 December 2021 (10 pages)
12 May 2022Registered office address changed from 10 st. Bride Street London EC4A 4AD England to Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ on 12 May 2022 (1 page)
12 April 2022Termination of appointment of Michael Holt as a director on 31 March 2022 (1 page)
15 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
30 September 2021Accounts for a dormant company made up to 31 December 2020 (12 pages)
1 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
9 October 2020Memorandum and Articles of Association (11 pages)
9 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 October 2020Registration of charge 024965490006, created on 30 September 2020 (84 pages)
9 July 2020Current accounting period extended from 31 August 2020 to 31 December 2020 (1 page)
2 June 2020Termination of appointment of Stuart Steven Marriner as a secretary on 2 May 2020 (1 page)
2 June 2020Termination of appointment of Anthony Liam Grace as a director on 2 May 2020 (1 page)
2 June 2020Termination of appointment of Jonathan Michael Bunting as a director on 2 May 2020 (1 page)
11 May 2020Appointment of Mr Michael Holt as a director on 2 May 2020 (2 pages)
6 May 2020Appointment of Mr Alastair Charles Watson as a director on 2 May 2020 (2 pages)
6 May 2020Appointment of Mr Charles Rolandi as a director on 2 May 2020 (2 pages)
6 May 2020Registered office address changed from Rowan House Cherry Orchard North Kembrey Park Swindon SN2 8UH to 10 st. Bride Street London EC4A 4AD on 6 May 2020 (1 page)
1 May 2020Accounts for a dormant company made up to 31 August 2019 (7 pages)
11 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
21 November 2019Termination of appointment of Peter Geoffrey Birks as a director on 18 November 2019 (1 page)
21 November 2019Appointment of Mr Jonathan Michael Bunting as a director on 18 November 2019 (2 pages)
31 May 2019Accounts for a dormant company made up to 31 August 2018 (7 pages)
13 February 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
2 November 2018Appointment of Director Peter Geoffrey Birks as a director on 1 October 2018 (2 pages)
1 November 2018Termination of appointment of Jonathan Michael Bunting as a director on 1 October 2018 (1 page)
11 October 2018Appointment of Mr Anthony Liam Grace as a director on 1 October 2018 (2 pages)
11 October 2018Termination of appointment of Mark Richard Cashmore as a director on 31 August 2018 (1 page)
13 June 2018Termination of appointment of David Gregory Bauernfeind as a director on 12 June 2018 (1 page)
24 May 2018Accounts for a dormant company made up to 31 August 2017 (7 pages)
12 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
12 September 2017Termination of appointment of Duncan James Orange as a director on 1 September 2017 (1 page)
12 September 2017Termination of appointment of Christian Robert Philip Ward as a director on 31 August 2017 (1 page)
12 September 2017Termination of appointment of Duncan James Orange as a director on 1 September 2017 (1 page)
12 September 2017Termination of appointment of Christian Robert Philip Ward as a director on 31 August 2017 (1 page)
14 August 2017Withdrawal of a person with significant control statement on 14 August 2017 (2 pages)
14 August 2017Withdrawal of a person with significant control statement on 14 August 2017 (2 pages)
9 August 2017Notification of The Big Green Parcel Machine Limited as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Notification of The Big Green Parcel Machine Limited as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Notification of The Big Green Parcel Machine Limited as a person with significant control on 9 August 2017 (2 pages)
5 June 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
5 June 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
5 October 2016Appointment of Mr David Gregory Bauernfeind as a director on 1 October 2016 (2 pages)
5 October 2016Appointment of Mr David Gregory Bauernfeind as a director on 1 October 2016 (2 pages)
5 October 2016Termination of appointment of Nicholas John Gresham as a director on 1 October 2016 (1 page)
5 October 2016Termination of appointment of Nicholas John Gresham as a director on 1 October 2016 (1 page)
28 September 2016Appointment of Mr Duncan James Orange as a director on 1 September 2016 (2 pages)
28 September 2016Appointment of Mr Duncan James Orange as a director on 1 September 2016 (2 pages)
1 July 2016Termination of appointment of Ian Patrick Brewer as a director on 24 June 2016 (1 page)
1 July 2016Termination of appointment of Ian Patrick Brewer as a director on 24 June 2016 (1 page)
19 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,535,842
(5 pages)
19 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,535,842
(5 pages)
31 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
26 August 2015Director's details changed for Mr Nicholas John Gresham on 24 August 2015 (2 pages)
26 August 2015Director's details changed for Mr Nicholas John Gresham on 24 August 2015 (2 pages)
9 August 2015Termination of appointment of Lloyd John Charles Dunn as a director on 1 August 2015 (1 page)
9 August 2015Termination of appointment of Lloyd John Charles Dunn as a director on 1 August 2015 (1 page)
9 August 2015Termination of appointment of Lloyd John Charles Dunn as a director on 1 August 2015 (1 page)
2 July 2015Appointment of Mr Christian Robert Philip Ward as a director on 29 June 2015 (2 pages)
2 July 2015Appointment of Mr Christian Robert Philip Ward as a director on 29 June 2015 (2 pages)
28 May 2015Current accounting period shortened from 31 December 2015 to 31 August 2015 (1 page)
28 May 2015Current accounting period shortened from 31 December 2015 to 31 August 2015 (1 page)
27 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 April 2015Director's details changed for Mr Nicholas John Gresham on 19 December 2014 (2 pages)
27 April 2015Director's details changed for Mr Lloyd John Charles Dunn on 19 December 2014 (2 pages)
27 April 2015Director's details changed for Mr Mark Richard Cashmore on 19 December 2014 (2 pages)
27 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,535,842
(5 pages)
27 April 2015Director's details changed for Ian Patrick Brewer on 19 December 2014 (2 pages)
27 April 2015Director's details changed for Ian Patrick Brewer on 19 December 2014 (2 pages)
27 April 2015Director's details changed for Mr Mark Richard Cashmore on 19 December 2014 (2 pages)
27 April 2015Director's details changed for Mr Lloyd John Charles Dunn on 19 December 2014 (2 pages)
27 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,535,842
(5 pages)
27 April 2015Director's details changed for Mr Nicholas John Gresham on 19 December 2014 (2 pages)
22 February 2015Statement of company's objects (2 pages)
22 February 2015Statement of company's objects (2 pages)
22 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(12 pages)
22 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(12 pages)
6 February 2015Appointment of Mr Stuart Steven Marriner as a secretary on 19 December 2014 (2 pages)
6 February 2015Appointment of Mr Stuart Steven Marriner as a secretary on 19 December 2014 (2 pages)
31 January 2015Satisfaction of charge 4 in full (4 pages)
31 January 2015Satisfaction of charge 4 in full (4 pages)
20 January 2015Satisfaction of charge 3 in full (4 pages)
20 January 2015Satisfaction of charge 5 in full (4 pages)
20 January 2015Satisfaction of charge 3 in full (4 pages)
20 January 2015Satisfaction of charge 5 in full (4 pages)
19 December 2014Appointment of Mr Nicholas John Gresham as a director on 19 December 2014 (2 pages)
19 December 2014Appointment of Mr Jonathan Michael Bunting as a director on 19 December 2014 (2 pages)
19 December 2014Termination of appointment of Ian Patrick Brewer as a secretary on 19 December 2014 (1 page)
19 December 2014Appointment of Mr Nicholas John Gresham as a director on 19 December 2014 (2 pages)
19 December 2014Appointment of Mr Mark Richard Cashmore as a director on 19 December 2014 (2 pages)
19 December 2014Registered office address changed from Shepcote House Shepcote Lane Sheffield South Yorkshire S9 1UW to Rowan House Cherry Orchard North Kembrey Park Swindon SN2 8UH on 19 December 2014 (1 page)
19 December 2014Appointment of Mr Mark Richard Cashmore as a director on 19 December 2014 (2 pages)
19 December 2014Registered office address changed from Shepcote House Shepcote Lane Sheffield South Yorkshire S9 1UW to Rowan House Cherry Orchard North Kembrey Park Swindon SN2 8UH on 19 December 2014 (1 page)
19 December 2014Appointment of Mr Jonathan Michael Bunting as a director on 19 December 2014 (2 pages)
19 December 2014Termination of appointment of Ian Patrick Brewer as a secretary on 19 December 2014 (1 page)
3 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,535,842
(5 pages)
3 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,535,842
(5 pages)
8 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
4 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
23 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 October 2011Director's details changed for Mr Lloyd John Charles Dunn on 21 October 2011 (2 pages)
21 October 2011Director's details changed for Mr Lloyd John Charles Dunn on 21 October 2011 (2 pages)
21 October 2011Director's details changed for Mr Lloyd John Charles Dunn on 21 October 2011 (2 pages)
21 October 2011Director's details changed for Mr Lloyd John Charles Dunn on 21 October 2011 (2 pages)
12 May 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
12 May 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
11 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
18 March 2010Particulars of a mortgage or charge / charge no: 5 (17 pages)
18 March 2010Particulars of a mortgage or charge / charge no: 5 (17 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 4 (8 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 4 (8 pages)
14 October 2009Auditor's resignation (1 page)
14 October 2009Auditor's resignation (1 page)
21 September 2009Accounts made up to 31 December 2008 (10 pages)
21 September 2009Accounts made up to 31 December 2008 (10 pages)
1 May 2009Return made up to 26/04/09; full list of members (3 pages)
1 May 2009Return made up to 26/04/09; full list of members (3 pages)
11 June 2008Director and secretary's change of particulars / ian brewer / 23/05/2008 (1 page)
11 June 2008Director and secretary's change of particulars / ian brewer / 23/05/2008 (1 page)
10 June 2008Director and secretary's change of particulars / ian brewer / 23/05/2008 (1 page)
10 June 2008Director and secretary's change of particulars / ian brewer / 23/05/2008 (1 page)
14 May 2008Return made up to 26/04/08; full list of members (3 pages)
14 May 2008Return made up to 26/04/08; full list of members (3 pages)
8 April 2008Accounts made up to 31 December 2007 (7 pages)
8 April 2008Accounts made up to 31 December 2007 (7 pages)
1 April 2008Declaration of assistance for shares acquisition (9 pages)
1 April 2008Declaration of assistance for shares acquisition (9 pages)
1 April 2008Declaration of assistance for shares acquisition (9 pages)
1 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
1 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
1 April 2008Declaration of assistance for shares acquisition (9 pages)
27 April 2007Return made up to 26/04/07; full list of members (2 pages)
27 April 2007Return made up to 26/04/07; full list of members (2 pages)
21 April 2007New director appointed (2 pages)
21 April 2007New director appointed (2 pages)
12 April 2007Accounts made up to 31 December 2006 (7 pages)
12 April 2007Accounts made up to 31 December 2006 (7 pages)
25 July 2006New secretary appointed (2 pages)
25 July 2006New secretary appointed (2 pages)
14 July 2006Secretary resigned;director resigned (1 page)
14 July 2006Secretary resigned;director resigned (1 page)
13 July 2006Accounts made up to 31 December 2005 (10 pages)
13 July 2006Accounts made up to 31 December 2005 (10 pages)
27 April 2006Return made up to 26/04/06; full list of members (2 pages)
27 April 2006Return made up to 26/04/06; full list of members (2 pages)
16 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 June 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
2 June 2005New director appointed (2 pages)
2 June 2005New director appointed (2 pages)
31 May 2005Particulars of mortgage/charge (16 pages)
31 May 2005Particulars of mortgage/charge (16 pages)
25 May 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(7 pages)
25 May 2005Declaration of assistance for shares acquisition (11 pages)
25 May 2005Declaration of assistance for shares acquisition (9 pages)
25 May 2005Declaration of assistance for shares acquisition (11 pages)
25 May 2005Declaration of assistance for shares acquisition (9 pages)
25 May 2005Declaration of assistance for shares acquisition (9 pages)
25 May 2005Declaration of assistance for shares acquisition (9 pages)
25 May 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(7 pages)
25 May 2005Declaration of assistance for shares acquisition (11 pages)
25 May 2005Declaration of assistance for shares acquisition (11 pages)
19 May 2005Declaration of satisfaction of mortgage/charge (1 page)
19 May 2005Declaration of satisfaction of mortgage/charge (1 page)
19 May 2005Declaration of satisfaction of mortgage/charge (1 page)
19 May 2005Declaration of satisfaction of mortgage/charge (1 page)
10 May 2005Accounts made up to 31 December 2004 (10 pages)
10 May 2005Return made up to 26/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
10 May 2005Accounts made up to 31 December 2004 (10 pages)
10 May 2005Return made up to 26/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
22 March 2005Memorandum and Articles of Association (6 pages)
22 March 2005Memorandum and Articles of Association (6 pages)
14 May 2004Return made up to 26/04/04; full list of members (7 pages)
14 May 2004Return made up to 26/04/04; full list of members (7 pages)
7 April 2004Accounts made up to 31 December 2003 (10 pages)
7 April 2004Accounts made up to 31 December 2003 (10 pages)
5 August 2003Accounts made up to 31 December 2002 (10 pages)
5 August 2003Accounts made up to 31 December 2002 (10 pages)
14 May 2003Return made up to 26/04/03; full list of members (7 pages)
14 May 2003Return made up to 26/04/03; full list of members (7 pages)
11 September 2002New director appointed (2 pages)
11 September 2002Director resigned (1 page)
11 September 2002New director appointed (2 pages)
11 September 2002Director resigned (1 page)
13 August 2002Accounts made up to 31 December 2001 (10 pages)
13 August 2002Accounts made up to 31 December 2001 (10 pages)
15 May 2002Return made up to 26/04/02; full list of members (7 pages)
15 May 2002Return made up to 26/04/02; full list of members (7 pages)
4 February 2002Director resigned (1 page)
4 February 2002Director resigned (1 page)
1 May 2001Return made up to 26/04/01; full list of members (7 pages)
1 May 2001Return made up to 26/04/01; full list of members (7 pages)
27 April 2001Accounts made up to 31 December 2000 (9 pages)
27 April 2001Accounts made up to 31 December 2000 (9 pages)
2 May 2000Return made up to 26/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2000Return made up to 26/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2000Accounts made up to 31 December 1999 (10 pages)
17 March 2000Accounts made up to 31 December 1999 (10 pages)
15 May 1999Return made up to 26/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 1999Return made up to 26/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 1999Accounts made up to 31 December 1998 (11 pages)
31 March 1999Accounts made up to 31 December 1998 (11 pages)
21 September 1998Accounts made up to 31 December 1997 (10 pages)
21 September 1998Accounts made up to 31 December 1997 (10 pages)
19 May 1998Return made up to 26/04/98; no change of members (4 pages)
19 May 1998Return made up to 26/04/98; no change of members (4 pages)
7 August 1997Accounts made up to 31 December 1996 (11 pages)
7 August 1997Accounts made up to 31 December 1996 (11 pages)
30 May 1997Return made up to 26/04/97; no change of members (4 pages)
30 May 1997Return made up to 26/04/97; no change of members (4 pages)
14 May 1996Return made up to 26/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 1996Return made up to 26/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 1996Accounts made up to 31 December 1995 (12 pages)
13 May 1996Accounts made up to 31 December 1995 (12 pages)
3 January 1996Auditor's resignation (1 page)
3 January 1996New secretary appointed;new director appointed (2 pages)
3 January 1996New secretary appointed;new director appointed (2 pages)
3 January 1996Registered office changed on 03/01/96 from: 1 st paul's churchyard london EC4M 8SH (1 page)
3 January 1996New director appointed (2 pages)
3 January 1996Secretary resigned (1 page)
3 January 1996Director resigned (1 page)
3 January 1996Director resigned (1 page)
3 January 1996New director appointed (2 pages)
3 January 1996Secretary resigned (1 page)
3 January 1996New director appointed (2 pages)
3 January 1996Director resigned (1 page)
3 January 1996Registered office changed on 03/01/96 from: 1 st paul's churchyard london EC4M 8SH (1 page)
3 January 1996Auditor's resignation (1 page)
3 January 1996New director appointed (2 pages)
3 January 1996Director resigned (1 page)
28 December 1995Memorandum and Articles of Association (12 pages)
28 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
28 December 1995Declaration of assistance for shares acquisition (18 pages)
28 December 1995Memorandum and Articles of Association (12 pages)
28 December 1995Declaration of assistance for shares acquisition (18 pages)
28 December 1995Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(8 pages)
28 December 1995Declaration of assistance for shares acquisition (18 pages)
28 December 1995Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(8 pages)
28 December 1995Declaration of assistance for shares acquisition (18 pages)
22 December 1995Particulars of mortgage/charge (3 pages)
22 December 1995Particulars of mortgage/charge (3 pages)
21 December 1995Particulars of mortgage/charge (8 pages)
21 December 1995Particulars of mortgage/charge (8 pages)
19 December 1995Company name changed ducros U.K. LIMITED\certificate issued on 19/12/95 (6 pages)
19 December 1995Company name changed ducros U.K. LIMITED\certificate issued on 19/12/95 (6 pages)
1 May 1995Return made up to 26/04/95; no change of members (4 pages)
1 May 1995Return made up to 26/04/95; no change of members (4 pages)
25 April 1995Accounts made up to 31 December 1994 (9 pages)
25 April 1995Accounts made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
10 July 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 July 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 June 1990Accounting reference date notified as 31/12 (1 page)
12 June 1990Accounting reference date notified as 31/12 (1 page)
7 June 1990Company name changed\certificate issued on 07/06/90 (2 pages)
26 April 1990Incorporation (9 pages)