Company NameAnders + Kern U.K. Limited
Company StatusActive
Company Number02512047
CategoryPrivate Limited Company
Incorporation Date14 June 1990(33 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment

Directors

Director NameMr Barrie James Meehan
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(24 years, 6 months after company formation)
Appointment Duration9 years, 3 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address10 Bonhill Street
London
EC2A 4PE
Director NameMr Jason Ian Newman Brameld
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2023(33 years, 2 months after company formation)
Appointment Duration8 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bonhill Street
London
EC2A 4PE
Director NameMr Antony John Barkwith
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2023(33 years, 2 months after company formation)
Appointment Duration8 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bonhill Street
London
EC2A 4PE
Director NameMr Freddie William Jenner
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2023(33 years, 2 months after company formation)
Appointment Duration8 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bonhill Street
London
EC2A 4PE
Director NameAlison Taylor
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2023(33 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks
RoleOperations Director
Country of ResidenceEngland
Correspondence Address10 Bonhill Street
London
EC2A 4PE
Director NameVolker Anders
Date of BirthJune 1942 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed14 June 1991(1 year after company formation)
Appointment Duration7 years, 9 months (resigned 06 April 1999)
RoleCompany Director
Correspondence AddressKleekoppel 39
Norderstedt D 22844
Germany
Foreign
Director NameNorbert Kern
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(1 year after company formation)
Appointment Duration7 years, 9 months (resigned 06 April 1999)
RoleCompany Director
Correspondence AddressAllhornstieg 2
Hamburg D 22359
Germany
Foreign
Director NameMr Derek George Kuziw
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(1 year after company formation)
Appointment Duration25 years, 11 months (resigned 12 May 2017)
RoleChairman
Country of ResidenceEngland
Correspondence Address40 Holborn Viaduct
London
EC1N 2PB
Secretary NameMr Derek George Kuziw
NationalityBritish
StatusResigned
Appointed14 June 1991(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 10 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly House
The Street, Worlington
Bury St. Edmunds
Suffolk
IP28 8RU
Director NameMrs Jane Elizabeth Kuziw
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(2 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 12 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly House
The Street Worlington
Bury St Edmunds
Suffolk
IP28 8RU
Director NameArnold Wilkinson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(4 years after company formation)
Appointment Duration14 years, 1 month (resigned 31 July 2008)
RoleCompany Director
Correspondence Address23 Chelmer Grove
Heywood
Lancashire
OL10 4RX
Director NameLeo Johan Zwagemaker
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed12 February 2001(10 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2003)
RoleManaging Director
Correspondence AddressOudelandseweg 47
2981 Bt Riddekerk
The Netherlands
Director NameDr Peter Philippi Beck
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed12 February 2001(10 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2003)
RoleManaging Director
Correspondence AddressProesslstr 6
81545 Munchen
Germany
Director NameTeus Dekker
Date of BirthAugust 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed12 February 2001(10 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2003)
RoleManaging Director
Correspondence AddressResedastraat 14
Ablasserddan
The Netherlands
Secretary NameMrs Ann Coxhead
NationalityBritish
StatusResigned
Appointed20 December 2002(12 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House The Street
Wyverstone
Stowmarket
Suffolk
IP14 4SJ
Director NameStefan Georg Rampf
Date of BirthJune 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed29 December 2003(13 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 August 2004)
RoleFinance Director
Correspondence AddressHeiendorfer Weg 23
Hamburg
22145
Foreign
Director NameDr Peter Johannes Wilhelm Klein
Date of BirthNovember 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed29 December 2003(13 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 22 November 2004)
RoleManaging Director
Correspondence AddressOfzenbutteler Muhlenweg 51
Bendestorf
Germany
Director NameMrs Ann Coxhead
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(14 years, 5 months after company formation)
Appointment Duration15 years, 1 month (resigned 01 January 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 250 The Village, Butterfield
Luton
LU2 8DL
Secretary NameMrs Jane Elizabeth Kuziw
NationalityBritish
StatusResigned
Appointed01 December 2004(14 years, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 12 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Holborn Viaduct
London
EC1N 2PB
Director NameSteven James Black
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(16 years, 6 months after company formation)
Appointment Duration14 years, 5 months (resigned 16 June 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorderstedt House James Carter Road
Mildenhall
Bury St. Edmunds
IP28 7RQ
Director NameMr Joseph Daniel Benn
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(21 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 June 2016)
RoleProjects Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorderstedt House
James Carter Road
Mildenhall
Suffolk
IP28 7RQ
Director NameMr Spencer Neal Dredge
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2017(26 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 April 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNorderstedt House James Carter Road
Mildenhall
Bury St. Edmunds
IP28 7RQ
Secretary NameRoisin Teresa Clawson
StatusResigned
Appointed12 May 2017(26 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2019)
RoleCompany Director
Correspondence Address40 Holborn Viaduct
London
EC1N 2PB
Director NameMr Bruce Anthony Morrison
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2019(28 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 May 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorderstedt House James Carter Road
Mildenhall
Bury St. Edmunds
IP28 7RQ
Secretary NameMr Kristian Stuart Shaw
StatusResigned
Appointed28 February 2019(28 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 August 2023)
RoleCompany Director
Correspondence AddressNorderstedt House James Carter Road
Mildenhall
Bury St. Edmunds
IP28 7RQ
Director NameMr Kristian Stuart Shaw
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2021(30 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 August 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNorderstedt House James Carter Road
Mildenhall
Bury St. Edmunds
IP28 7RQ
Director NameMr Francis Beechinor-Collins
Date of BirthJune 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed28 April 2023(32 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 August 2023)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressNorderstedt House James Carter Road
Mildenhall
Bury St. Edmunds
IP28 7RQ

Contact

Websiteanders-kern.co.uk
Telephone01638 510900
Telephone regionNewmarket

Location

Registered Address10 Bonhill Street
London
EC2A 4PE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

48.9k at £1Derek Kuziw
51.00%
Ordinary
47k at £1Jane Kuziw
49.00%
Ordinary

Financials

Year2014
Net Worth£391,820
Cash£16,286
Current Liabilities£1,094,136

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

10 February 2011Delivered on: 12 February 2011
Persons entitled: Clydesdale 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 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.
Outstanding
9 November 2004Delivered on: 25 November 2004
Persons entitled: Ppe Presentation Products Europe UK Limited

Classification: Assignment and charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The proceeds of the company's claims net of all legal costs against cgu insurance PLC under policy no. 238978 cci and against griffin insurance brokers for negligence in relation to that policy. See the mortgage charge document for full details.
Outstanding
26 January 2018Delivered on: 2 February 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as norderstedt house, james carter road, mildenhall, suffolk as is registered at the land registry under title number SK180853.
Outstanding
30 October 2017Delivered on: 10 November 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
11 August 2015Delivered on: 12 August 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
2 March 2011Delivered on: 15 March 2011
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a norderstedt house james carter t/no. SK180853 all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property by way of floating charge all other moveable plant machinery implements building materials of all kinds utensils furniture and equipment now or from time to time placed on or used on or about the property and belonging to the company and the undertakings and all other property assets and rights of the borrower whatsoever both present and future.
Outstanding
29 August 2007Delivered on: 30 August 2007
Satisfied on: 24 March 2011
Persons entitled: National Westminster 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: Norderstedt house james carter road mildenhall industrial estate suffolk t/n SK180853. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 July 2007Delivered on: 14 July 2007
Satisfied on: 30 March 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee 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
23 May 2007Delivered on: 8 June 2007
Satisfied on: 30 March 2011
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
Fully Satisfied
11 August 1999Delivered on: 18 August 1999
Satisfied on: 25 July 2008
Persons entitled: Griffin Credit Services Limited

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the chargee pursuant to an agreement for the purchase of debts between the chargee and the company (including the associated rights relating thereto which fail to vest effectively.
Fully Satisfied
4 April 1995Delivered on: 5 April 1995
Satisfied on: 25 August 2007
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. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied
25 October 1990Delivered on: 8 November 1990
Satisfied on: 24 June 1993
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 & floating charge over all the undertaking and all property and assets present and future including bookdebts & uncalled capital.
Fully Satisfied
26 October 1990Delivered on: 31 October 1990
Satisfied on: 26 November 2004
Persons entitled: Metropoliton Real Property PLC

Classification: Rent deposit deed.
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 26/10/90.
Particulars: It is the aggregate of 6 months rent from time to time payable under the lease (currently at the rate of £11,750.00 per annum) and any value added tax chargeable thereon.
Fully Satisfied

Filing History

10 February 2021Accounts for a small company made up to 31 January 2020 (20 pages)
13 August 2020Registered office address changed from Building 250 the Village, Butterfield Luton LU2 8DL England to Norderstedt House James Carter Road Mildenhall Bury St. Edmunds IP28 7RQ on 13 August 2020 (1 page)
16 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
24 February 2020All of the property or undertaking has been released from charge 025120470012 (1 page)
1 January 2020Termination of appointment of Ann Coxhead as a director on 1 January 2020 (1 page)
12 August 2019Accounts for a small company made up to 31 January 2019 (21 pages)
17 June 2019Change of details for Redstoneconnect Plc as a person with significant control on 30 July 2018 (2 pages)
17 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
14 April 2019Registered office address changed from Room 104, Grenville Court Britwell Road Burnham Slough SL1 8DF England to Building 250 the Village, Butterfield Luton LU2 8DL on 14 April 2019 (1 page)
1 March 2019Appointment of Mr Kristian Stuart Shaw as a secretary on 28 February 2019 (2 pages)
1 March 2019Termination of appointment of Roisin Teresa Clawson as a secretary on 28 February 2019 (1 page)
24 January 2019Appointment of Mr Bruce Anthony Morrison as a director on 23 January 2019 (2 pages)
28 June 2018Registered office address changed from 40 Holborn Viaduct London EC1N 2PB England to Room 104, Grenville Court Britwell Road Burnham Slough SL1 8DF on 28 June 2018 (1 page)
19 June 2018Full accounts made up to 31 January 2018 (21 pages)
14 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
22 February 2018Satisfaction of charge 9 in full (1 page)
22 February 2018Satisfaction of charge 10 in full (2 pages)
2 February 2018Registration of charge 025120470013, created on 26 January 2018 (29 pages)
10 November 2017Registration of charge 025120470012, created on 30 October 2017 (8 pages)
10 November 2017Registration of charge 025120470012, created on 30 October 2017 (8 pages)
11 September 2017Secretary's details changed for Rosin Teresa Clawson on 11 September 2017 (1 page)
11 September 2017Secretary's details changed for Rosin Teresa Clawson on 11 September 2017 (1 page)
23 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
17 May 2017Termination of appointment of Jane Elizabeth Kuziw as a secretary on 12 May 2017 (1 page)
17 May 2017Current accounting period shortened from 31 March 2018 to 31 January 2018 (1 page)
17 May 2017Termination of appointment of Jane Elizabeth Kuziw as a director on 12 May 2017 (1 page)
17 May 2017Termination of appointment of Jane Elizabeth Kuziw as a director on 12 May 2017 (1 page)
17 May 2017Appointment of Mr Spencer Neal Dredge as a director on 12 May 2017 (2 pages)
17 May 2017Termination of appointment of Jane Elizabeth Kuziw as a secretary on 12 May 2017 (1 page)
17 May 2017Appointment of Rosin Teresa Clawson as a secretary on 12 May 2017 (2 pages)
17 May 2017Termination of appointment of Derek George Kuziw as a director on 12 May 2017 (1 page)
17 May 2017Appointment of Mr Spencer Neal Dredge as a director on 12 May 2017 (2 pages)
17 May 2017Termination of appointment of Derek George Kuziw as a director on 12 May 2017 (1 page)
17 May 2017Registered office address changed from Norderstedt House James Carter Road Mildenhall Suffolk IP28 7RQ to 40 Holborn Viaduct London EC1N 2PB on 17 May 2017 (1 page)
17 May 2017Current accounting period shortened from 31 March 2018 to 31 January 2018 (1 page)
17 May 2017Appointment of Rosin Teresa Clawson as a secretary on 12 May 2017 (2 pages)
17 May 2017Registered office address changed from Norderstedt House James Carter Road Mildenhall Suffolk IP28 7RQ to 40 Holborn Viaduct London EC1N 2PB on 17 May 2017 (1 page)
8 May 2017Total exemption full accounts made up to 31 March 2017 (18 pages)
8 May 2017Total exemption full accounts made up to 31 March 2017 (18 pages)
27 April 2017Satisfaction of charge 5 in full (2 pages)
27 April 2017Satisfaction of charge 025120470011 in full (1 page)
27 April 2017Satisfaction of charge 5 in full (2 pages)
27 April 2017Satisfaction of charge 025120470011 in full (1 page)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (11 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (11 pages)
29 June 2016Termination of appointment of Joseph Daniel Benn as a director on 29 June 2016 (1 page)
29 June 2016Termination of appointment of Joseph Daniel Benn as a director on 29 June 2016 (1 page)
21 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 95,858
(6 pages)
21 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 95,858
(6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
8 September 2015All of the property or undertaking has been released from charge 025120470011 (1 page)
8 September 2015All of the property or undertaking has been released from charge 025120470011 (1 page)
12 August 2015Registration of charge 025120470011, created on 11 August 2015 (16 pages)
12 August 2015Registration of charge 025120470011, created on 11 August 2015 (16 pages)
5 August 2015Director's details changed for Technical Director Joe Benn on 14 June 2015 (2 pages)
5 August 2015Director's details changed for Technical Director Joe Benn on 14 June 2015 (2 pages)
16 June 2015Director's details changed for Mr Derek George Kuziw on 1 January 2015 (2 pages)
16 June 2015Director's details changed for Technical Director Joe Benn on 1 May 2015 (2 pages)
16 June 2015Director's details changed for Steven James Black on 1 January 2015 (2 pages)
16 June 2015Director's details changed for Steven James Black on 1 January 2015 (2 pages)
16 June 2015Director's details changed for Technical Director Joe Benn on 1 May 2015 (2 pages)
16 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 95,858
(6 pages)
16 June 2015Director's details changed for Mr Derek George Kuziw on 1 January 2015 (2 pages)
16 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 95,858
(6 pages)
16 June 2015Director's details changed for Technical Director Joe Benn on 1 May 2015 (2 pages)
16 June 2015Director's details changed for Mr Derek George Kuziw on 1 January 2015 (2 pages)
16 June 2015Director's details changed for Steven James Black on 1 January 2015 (2 pages)
7 January 2015Appointment of Mr Barrie James Meehan as a director on 1 January 2015 (2 pages)
7 January 2015Appointment of Mr Barrie James Meehan as a director on 1 January 2015 (2 pages)
7 January 2015Appointment of Mr Barrie James Meehan as a director on 1 January 2015 (2 pages)
17 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 95,858
(5 pages)
17 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 95,858
(5 pages)
5 June 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
5 June 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
18 June 2013Director's details changed for Mrs Jane Elizabeth Kuziw on 14 June 2013 (2 pages)
18 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
18 June 2013Director's details changed for Mrs Jane Elizabeth Kuziw on 14 June 2013 (2 pages)
18 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
13 June 2013Director's details changed for Steven James Black on 13 June 2013 (2 pages)
13 June 2013Director's details changed for Steven James Black on 13 June 2013 (2 pages)
13 June 2013Director's details changed for Mr Derek George Kuziw on 13 June 2013 (2 pages)
13 June 2013Director's details changed for Technical Director Joe Benn on 13 June 2013 (2 pages)
13 June 2013Director's details changed for Mr Derek George Kuziw on 13 June 2013 (2 pages)
13 June 2013Director's details changed for Mrs Ann Coxhead on 13 June 2013 (2 pages)
13 June 2013Director's details changed for Mrs Ann Coxhead on 13 June 2013 (2 pages)
13 June 2013Director's details changed for Technical Director Joe Benn on 13 June 2013 (2 pages)
13 June 2013Secretary's details changed for Mrs Jane Elizabeth Kuziw on 13 June 2013 (1 page)
13 June 2013Secretary's details changed for Mrs Jane Elizabeth Kuziw on 13 June 2013 (1 page)
14 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (8 pages)
14 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (8 pages)
12 June 2012Total exemption full accounts made up to 31 March 2012 (18 pages)
12 June 2012Total exemption full accounts made up to 31 March 2012 (18 pages)
5 April 2012Appointment of Technical Director Joe Benn as a director (2 pages)
5 April 2012Appointment of Technical Director Joe Benn as a director (2 pages)
14 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (7 pages)
14 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (7 pages)
10 June 2011Total exemption full accounts made up to 31 March 2011 (18 pages)
10 June 2011Total exemption full accounts made up to 31 March 2011 (18 pages)
4 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
4 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
29 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
29 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
12 February 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
12 February 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
15 June 2010Director's details changed for Mrs Jane Elizabeth Kuziw on 14 June 2010 (2 pages)
15 June 2010Director's details changed for Steven James Black on 14 June 2010 (2 pages)
15 June 2010Director's details changed for Steven James Black on 14 June 2010 (2 pages)
15 June 2010Director's details changed for Mrs Jane Elizabeth Kuziw on 14 June 2010 (2 pages)
15 June 2010Director's details changed for Mrs Ann Coxhead on 14 June 2010 (2 pages)
15 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
15 June 2010Director's details changed for Mrs Ann Coxhead on 14 June 2010 (2 pages)
15 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
11 June 2010Total exemption full accounts made up to 31 March 2010 (18 pages)
11 June 2010Total exemption full accounts made up to 31 March 2010 (18 pages)
10 June 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 95,858.00
(4 pages)
10 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 June 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 95,858.00
(4 pages)
19 June 2009Total exemption small company accounts made up to 31 March 2009 (11 pages)
19 June 2009Total exemption small company accounts made up to 31 March 2009 (11 pages)
16 June 2009Return made up to 14/06/09; full list of members (4 pages)
16 June 2009Return made up to 14/06/09; full list of members (4 pages)
31 July 2008Appointment terminated director arnold wilkinson (1 page)
31 July 2008Appointment terminated director arnold wilkinson (1 page)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
24 June 2008Return made up to 14/06/08; full list of members (4 pages)
24 June 2008Return made up to 14/06/08; full list of members (4 pages)
12 May 2008Total exemption full accounts made up to 31 March 2008 (20 pages)
12 May 2008Total exemption full accounts made up to 31 March 2008 (20 pages)
17 January 2008Total exemption full accounts made up to 31 March 2007 (17 pages)
17 January 2008Total exemption full accounts made up to 31 March 2007 (17 pages)
30 August 2007Particulars of mortgage/charge (3 pages)
30 August 2007Particulars of mortgage/charge (3 pages)
25 August 2007Declaration of satisfaction of mortgage/charge (1 page)
25 August 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Particulars of mortgage/charge (5 pages)
14 July 2007Particulars of mortgage/charge (5 pages)
14 June 2007Return made up to 14/06/07; full list of members (3 pages)
14 June 2007Return made up to 14/06/07; full list of members (3 pages)
8 June 2007Particulars of mortgage/charge (3 pages)
8 June 2007Particulars of mortgage/charge (3 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (11 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (11 pages)
17 January 2007New director appointed (2 pages)
17 January 2007New director appointed (2 pages)
19 July 2006Return made up to 14/06/06; full list of members (3 pages)
19 July 2006Return made up to 14/06/06; full list of members (3 pages)
29 November 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
29 November 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
2 November 2005Full accounts made up to 31 December 2004 (20 pages)
2 November 2005Full accounts made up to 31 December 2004 (20 pages)
22 August 2005Return made up to 14/06/05; full list of members (3 pages)
22 August 2005Return made up to 14/06/05; full list of members (3 pages)
10 June 2005Registered office changed on 10/06/05 from: 122 -126 high road kilburn london NW6 4HY (1 page)
10 June 2005Registered office changed on 10/06/05 from: 122 -126 high road kilburn london NW6 4HY (1 page)
28 February 2005Registered office changed on 28/02/05 from: norderstedt house james carter road mildenhall suffolk IP28 7RQ (1 page)
28 February 2005Registered office changed on 28/02/05 from: norderstedt house james carter road mildenhall suffolk IP28 7RQ (1 page)
15 December 2004£ ic 300/147 22/11/04 £ sr 153@1=153 (1 page)
15 December 2004£ ic 300/147 22/11/04 £ sr 153@1=153 (1 page)
9 December 2004Secretary resigned (1 page)
9 December 2004New director appointed (2 pages)
9 December 2004New secretary appointed (2 pages)
9 December 2004Secretary resigned (1 page)
9 December 2004New director appointed (2 pages)
9 December 2004New secretary appointed (2 pages)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
6 December 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
6 December 2004Resolutions
  • RES13 ‐ Section 381A 09/11/04
(1 page)
6 December 2004Declaration of assistance for shares acquisition (7 pages)
6 December 2004Declaration of assistance for shares acquisition (7 pages)
6 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
6 December 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
6 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
6 December 2004Resolutions
  • RES13 ‐ Section 381A 09/11/04
(1 page)
1 December 2004Director resigned (1 page)
1 December 2004Director resigned (1 page)
26 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 November 2004Particulars of mortgage/charge (3 pages)
25 November 2004Particulars of mortgage/charge (3 pages)
13 August 2004Director resigned (1 page)
13 August 2004Director resigned (1 page)
21 June 2004Return made up to 14/06/04; full list of members (8 pages)
21 June 2004Return made up to 14/06/04; full list of members (8 pages)
24 March 2004Accounts for a medium company made up to 31 December 2003 (20 pages)
24 March 2004Accounts for a medium company made up to 31 December 2003 (20 pages)
6 February 2004Director resigned (1 page)
6 February 2004Director resigned (1 page)
6 February 2004New director appointed (2 pages)
6 February 2004Director resigned (1 page)
6 February 2004Director resigned (1 page)
6 February 2004Director resigned (1 page)
6 February 2004New director appointed (2 pages)
6 February 2004Director resigned (1 page)
6 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
19 June 2003Return made up to 14/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 June 2003Return made up to 14/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 February 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
13 February 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
6 January 2003Secretary resigned (1 page)
6 January 2003New secretary appointed (2 pages)
6 January 2003Secretary resigned (1 page)
6 January 2003New secretary appointed (2 pages)
7 October 2002Accounts for a medium company made up to 31 December 2001 (20 pages)
7 October 2002Accounts for a medium company made up to 31 December 2001 (20 pages)
6 July 2002Return made up to 14/06/02; full list of members (8 pages)
6 July 2002Return made up to 14/06/02; full list of members (8 pages)
5 July 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 2001Accounts for a small company made up to 31 December 2000 (8 pages)
30 April 2001Accounts for a small company made up to 31 December 2000 (8 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
20 February 2001New director appointed (2 pages)
20 February 2001Director resigned (1 page)
20 February 2001Director resigned (1 page)
20 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
20 February 2001Registered office changed on 20/02/01 from: 18 langton place bury st. Edmunds suffolk IP33 1NE (1 page)
20 February 2001Registered office changed on 20/02/01 from: 18 langton place bury st. Edmunds suffolk IP33 1NE (1 page)
17 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
29 June 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 June 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 August 1999Particulars of mortgage/charge (3 pages)
18 August 1999Particulars of mortgage/charge (3 pages)
30 June 1999Return made up to 14/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 1999Return made up to 14/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 1999Accounts for a small company made up to 31 December 1998 (8 pages)
13 May 1999Accounts for a small company made up to 31 December 1998 (8 pages)
21 April 1999£ ic 1000/300 06/04/99 £ sr 700@1=700 (1 page)
21 April 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
21 April 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
21 April 1999£ ic 1000/300 06/04/99 £ sr 700@1=700 (1 page)
18 April 1999Director resigned (1 page)
18 April 1999Director resigned (1 page)
18 April 1999Director resigned (1 page)
18 April 1999Director resigned (1 page)
2 November 1998Accounts for a small company made up to 31 December 1997 (8 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (8 pages)
15 July 1998Director's particulars changed (1 page)
15 July 1998Return made up to 14/06/98; no change of members (6 pages)
15 July 1998Director's particulars changed (1 page)
15 July 1998Return made up to 14/06/98; no change of members (6 pages)
28 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
28 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
8 July 1997Return made up to 14/06/97; full list of members (8 pages)
8 July 1997Return made up to 14/06/97; full list of members (8 pages)
16 July 1996Return made up to 14/06/96; no change of members (6 pages)
16 July 1996Return made up to 14/06/96; no change of members (6 pages)
18 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
18 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
4 July 1995Return made up to 14/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 1995Return made up to 14/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
3 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
5 April 1995Particulars of mortgage/charge (4 pages)
5 April 1995Particulars of mortgage/charge (4 pages)
30 June 1994Return made up to 14/06/94; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
30 June 1994Return made up to 14/06/94; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
15 July 1993Return made up to 14/06/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 July 1993Return made up to 14/06/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 July 1992Return made up to 14/06/92; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 July 1992Return made up to 14/06/92; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 June 1991Return made up to 14/06/91; full list of members (7 pages)
15 June 1991Return made up to 14/06/91; full list of members (7 pages)
28 May 1991Return made up to 31/03/91; full list of members (7 pages)
28 May 1991Return made up to 31/03/91; full list of members (7 pages)
11 July 1990Ad 09/07/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 July 1990Ad 09/07/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 June 1990Incorporation (12 pages)
14 June 1990Incorporation (12 pages)