Company NameW & J Tod Holdings Limited
DirectorsRick Ronald Nagel and Jeff Lloyd Buck
Company StatusActive
Company Number02514416
CategoryPrivate Limited Company
Incorporation Date21 June 1990(33 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Rick Ronald Nagel
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed10 July 2013(23 years after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address316 Nw 61st Street
Oklahoma City
Oklahoma
73118
Director NameJeff Lloyd Buck
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed21 May 2020(29 years, 11 months after company formation)
Appointment Duration3 years, 11 months
RoleCEO
Country of ResidenceUnited States
Correspondence Address4 Coleman Street
6th Floor
London
EC2R 5AR
Secretary NameVP Secretarial Limited (Corporation)
StatusCurrent
Appointed10 July 2013(23 years after company formation)
Appointment Duration10 years, 9 months
Correspondence Address4 Coleman Street
Sixth Floor
London
EC2R 5AR
Director NameMrs Shirley Bowley
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(1 year after company formation)
Appointment Duration19 years, 9 months (resigned 04 April 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Coombe Valley Road
Preston
Weymouth
Dorset
DT3 6NL
Director NameMr Steven Arnold Burton
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(1 year after company formation)
Appointment Duration22 years (resigned 10 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRossmore
Queens Avenue
Dorchester
Dorset
DT1 2EW
Director NameMr Geoffrey Vivian Gould
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(1 year after company formation)
Appointment Duration14 years, 4 months (resigned 31 October 2005)
RoleCompany Director
Correspondence Address71 Hermitage Street
Crewkerne
Somerset
TA18 8EX
Director NameStephen Murrell Gutteridge
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address3 Radnor House
98 Manor Way Blackheath
London
SE3 9AP
Director NameMr Ernest John Rudall
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(1 year after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Field Barn Drive
Weymouth
Dorset
DT4 0EE
Director NameSimon Timothy Finch
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(1 year after company formation)
Appointment Duration24 years, 6 months (resigned 31 December 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMagdalen House 42 West Allington
Bridport
Dorset
DT6 5BH
Secretary NameMrs Shirley Bowley
NationalityBritish
StatusResigned
Appointed21 June 1991(1 year after company formation)
Appointment Duration22 years (resigned 10 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Coombe Valley Road
Preston
Weymouth
Dorset
DT3 6NL
Director NameRichard Antony Ripper
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(6 years, 11 months after company formation)
Appointment Duration16 years, 1 month (resigned 10 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWavendon Lodge
Lower End Road Wavendon
Milton Keynes
Buckinghamshire
MK17 8AU
Director NameMr Matthew Ian Molyneux
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(20 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House Park House
Westonbirt
Tetbury
Gloucestershire
GL8 8QH
Wales
Director NameMr Philip George Louch
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(21 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 10 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Cropmead
Crewkerne
Somerset
TA18 7HQ
Director NameMr Anthony Dombrowik
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed07 October 2015(25 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 May 2020)
RoleFinancial Executive
Country of ResidenceUnited States
Correspondence Address4 Coleman Street
6th Floor
London
EC2R 5AR
Director NameSteven Allen Paige
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed21 May 2020(29 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 September 2022)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address4 Coleman Street
6th Floor
London
EC2R 5AR

Contact

Websitetods.co.uk
Telephone01305 820345
Telephone regionDorchester

Location

Registered Address4 Coleman Street
6th Floor
London
EC2R 5AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

95.5k at £1Agc Acquisitions 1 LTD
91.39%
Ordinary A
9k at £1Agc Acquisitions 1 LTD
8.61%
Ordinary B

Financials

Year2014
Net Worth£1,223,000
Current Liabilities£850,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Charges

10 July 2013Delivered on: 16 July 2013
Persons entitled: Unitech Finance Co. 1, Inc

Classification: A registered charge
Particulars: F/H land and buildings lying on the west side of wide street portland dorset known as slidcroft works t/no DT133166. F/h land to the south of tradecroft portland t/no DT314278. L/h land at unit 10A(1) willow farm business park castle donnington t/nos LT439636 and LT377018 (for further details of the properties charged please refer to the form MR01) see image for full details. Notification of addition to or amendment of charge.
Outstanding
10 July 2013Delivered on: 13 July 2013
Persons entitled: Pnc Business Credit (A Trading Style of Pnc Financial Services UK LTD)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
26 June 2007Delivered on: 27 June 2007
Satisfied on: 9 October 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement (ogsa)
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
22 July 1994Delivered on: 3 August 1994
Satisfied on: 14 July 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
5 April 1991Delivered on: 15 April 1991
Satisfied on: 6 April 1995
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
5 April 1991Delivered on: 11 April 1991
Satisfied on: 14 July 2005
Persons entitled: 3I Group PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See doc for 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

Filing History

14 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
11 December 2020Previous accounting period extended from 24 December 2019 to 31 December 2019 (1 page)
25 August 2020Termination of appointment of Philip George Louch as a director on 21 August 2020 (1 page)
24 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
22 May 2020Appointment of Jeff Lloyd Buck as a director on 21 May 2020 (2 pages)
22 May 2020Termination of appointment of Anthony Dombrowik as a director on 21 May 2020 (1 page)
22 May 2020Appointment of Steven Allen Paige as a director on 21 May 2020 (2 pages)
15 January 2020Accounts for a dormant company made up to 31 December 2018 (13 pages)
25 September 2019Previous accounting period shortened from 25 December 2018 to 24 December 2018 (1 page)
6 September 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
18 February 2019Accounts for a dormant company made up to 31 December 2017 (13 pages)
26 September 2018Previous accounting period shortened from 26 December 2017 to 25 December 2017 (1 page)
5 September 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
4 May 2018Full accounts made up to 31 December 2016 (15 pages)
20 December 2017Previous accounting period shortened from 27 December 2016 to 26 December 2016 (1 page)
20 December 2017Previous accounting period shortened from 27 December 2016 to 26 December 2016 (1 page)
27 September 2017Previous accounting period shortened from 31 December 2016 to 27 December 2016 (1 page)
27 September 2017Previous accounting period shortened from 31 December 2016 to 27 December 2016 (1 page)
15 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
5 October 2016Full accounts made up to 31 December 2015 (16 pages)
5 October 2016Full accounts made up to 31 December 2015 (16 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
31 December 2015Termination of appointment of Simon Timothy Finch as a director on 31 December 2015 (1 page)
31 December 2015Termination of appointment of Simon Timothy Finch as a director on 31 December 2015 (1 page)
16 November 2015Full accounts made up to 31 December 2014 (11 pages)
16 November 2015Full accounts made up to 31 December 2014 (11 pages)
8 October 2015Appointment of Mr Anthony Dombrowik as a director on 7 October 2015 (2 pages)
8 October 2015Appointment of Mr Anthony Dombrowik as a director on 7 October 2015 (2 pages)
8 October 2015Appointment of Mr Philip George Louch as a director on 7 October 2015 (2 pages)
8 October 2015Appointment of Mr Philip George Louch as a director on 7 October 2015 (2 pages)
15 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 104,500
(6 pages)
15 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 104,500
(6 pages)
6 October 2014Full accounts made up to 31 December 2013 (13 pages)
6 October 2014Full accounts made up to 31 December 2013 (13 pages)
5 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 104,500
(6 pages)
5 August 2014Registered office address changed from 4 Coleman Street 6Th Floor London EC2R 5AR to 4 Coleman Street 6Th Floor London EC2R 5AR on 5 August 2014 (1 page)
5 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 104,500
(6 pages)
5 August 2014Registered office address changed from 4 Coleman Street 6Th Floor London EC2R 5AR to 4 Coleman Street 6Th Floor London EC2R 5AR on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 4 Coleman Street 6Th Floor London EC2R 5AR to 4 Coleman Street 6Th Floor London EC2R 5AR on 5 August 2014 (1 page)
2 January 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
2 January 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
17 December 2013Auditor's resignation (1 page)
17 December 2013Auditor's resignation (1 page)
5 November 2013Director's details changed for Mr Rick Ronald Nagel on 5 November 2013 (2 pages)
5 November 2013Director's details changed for Mr Rick Ronald Nagel on 5 November 2013 (2 pages)
5 November 2013Director's details changed for Mr Rick Ronald Nagel on 5 November 2013 (2 pages)
9 October 2013Satisfaction of charge 4 in full (4 pages)
9 October 2013Satisfaction of charge 4 in full (4 pages)
24 September 2013Appointment of Vp Secretarial Limited as a secretary (2 pages)
24 September 2013Group of companies' accounts made up to 30 September 2012 (25 pages)
24 September 2013Appointment of Vp Secretarial Limited as a secretary (2 pages)
24 September 2013Group of companies' accounts made up to 30 September 2012 (25 pages)
12 August 2013Registered office address changed from C/O C/O Vedder Price 4 Coleman Street London EC2R 5AR England on 12 August 2013 (1 page)
12 August 2013Registered office address changed from C/O C/O Vedder Price 4 Coleman Street London EC2R 5AR England on 12 August 2013 (1 page)
8 August 2013Registered office address changed from 8 Cropmead Crewkerne Somerset TA18 7HQ on 8 August 2013 (1 page)
8 August 2013Appointment of Mr Rick Ronald Nagel as a director (2 pages)
8 August 2013Termination of appointment of Steven Burton as a director (1 page)
8 August 2013Termination of appointment of Shirley Bowley as a secretary (1 page)
8 August 2013Termination of appointment of Shirley Bowley as a secretary (1 page)
8 August 2013Termination of appointment of Richard Ripper as a director (1 page)
8 August 2013Termination of appointment of Matthew Molyneux as a director (1 page)
8 August 2013Registered office address changed from 8 Cropmead Crewkerne Somerset TA18 7HQ on 8 August 2013 (1 page)
8 August 2013Termination of appointment of Matthew Molyneux as a director (1 page)
8 August 2013Termination of appointment of Richard Ripper as a director (1 page)
8 August 2013Termination of appointment of Philip Louch as a director (1 page)
8 August 2013Appointment of Mr Rick Ronald Nagel as a director (2 pages)
8 August 2013Termination of appointment of Steven Burton as a director (1 page)
8 August 2013Termination of appointment of Philip Louch as a director (1 page)
8 August 2013Registered office address changed from 8 Cropmead Crewkerne Somerset TA18 7HQ on 8 August 2013 (1 page)
29 July 2013Statement of capital following an allotment of shares on 10 July 2013
  • GBP 104,500
(3 pages)
29 July 2013Statement of capital following an allotment of shares on 10 July 2013
  • GBP 104,500
(3 pages)
25 July 2013Statement of company's objects (2 pages)
25 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
25 July 2013Statement of company's objects (2 pages)
25 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
16 July 2013Registration of charge 025144160006 (54 pages)
16 July 2013Registration of charge 025144160006 (54 pages)
13 July 2013Registration of charge 025144160005 (57 pages)
13 July 2013Registration of charge 025144160005 (57 pages)
22 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (9 pages)
22 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (9 pages)
22 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (9 pages)
22 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (9 pages)
23 May 2012Group of companies' accounts made up to 30 September 2011 (25 pages)
23 May 2012Group of companies' accounts made up to 30 September 2011 (25 pages)
11 August 2011Appointment of Philip George Louch as a director (2 pages)
11 August 2011Appointment of Philip George Louch as a director (2 pages)
30 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (8 pages)
30 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (8 pages)
3 June 2011Cancellation of shares. Statement of capital on 3 June 2011
  • GBP 99,500
(6 pages)
3 June 2011Cancellation of shares. Statement of capital on 3 June 2011
  • GBP 99,500
(6 pages)
3 June 2011Cancellation of shares. Statement of capital on 3 June 2011
  • GBP 99,500
(6 pages)
25 May 2011Purchase of own shares. (3 pages)
25 May 2011Purchase of own shares. (3 pages)
19 May 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(12 pages)
19 May 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(12 pages)
11 May 2011Termination of appointment of Shirley Bowley as a director (1 page)
11 May 2011Termination of appointment of Shirley Bowley as a director (1 page)
4 April 2011Group of companies' accounts made up to 30 September 2010 (26 pages)
4 April 2011Group of companies' accounts made up to 30 September 2010 (26 pages)
31 January 2011Appointment of Matthew Ian Molyneux as a director (2 pages)
31 January 2011Appointment of Matthew Ian Molyneux as a director (2 pages)
16 September 2010Group of companies' accounts made up to 30 September 2009 (28 pages)
16 September 2010Group of companies' accounts made up to 30 September 2009 (28 pages)
22 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (9 pages)
22 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (9 pages)
22 January 2010Auditor's resignation (1 page)
22 January 2010Auditor's resignation (1 page)
11 December 2009Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page)
11 December 2009Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page)
24 June 2009Return made up to 21/06/09; full list of members (7 pages)
24 June 2009Return made up to 21/06/09; full list of members (7 pages)
2 December 2008Group of companies' accounts made up to 31 March 2008 (25 pages)
2 December 2008Group of companies' accounts made up to 31 March 2008 (25 pages)
24 June 2008Return made up to 21/06/08; full list of members (8 pages)
24 June 2008Return made up to 21/06/08; full list of members (8 pages)
28 April 2008Ad 15/02/08\gbp si 4000@1=4000\gbp ic 95500/99500\ (2 pages)
28 April 2008Ad 15/02/08\gbp si 4000@1=4000\gbp ic 95500/99500\ (2 pages)
2 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
2 January 2008Nc dec already adjusted 02/11/07 (1 page)
2 January 2008Nc dec already adjusted 02/11/07 (1 page)
2 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
9 November 2007Group of companies' accounts made up to 31 March 2007 (25 pages)
9 November 2007Group of companies' accounts made up to 31 March 2007 (25 pages)
6 September 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 September 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 August 2007£ ic 170780/163280 29/06/07 £ sr 7500@1=7500 (1 page)
29 August 2007£ ic 170780/163280 29/06/07 £ sr 7500@1=7500 (1 page)
29 August 2007£ ic 163280/95500 29/06/07 £ sr 67780@1=67780 (2 pages)
29 August 2007£ ic 163280/95500 29/06/07 £ sr 67780@1=67780 (2 pages)
4 July 2007Return made up to 21/06/07; no change of members (8 pages)
4 July 2007Return made up to 21/06/07; no change of members (8 pages)
27 June 2007Particulars of mortgage/charge (3 pages)
27 June 2007Particulars of mortgage/charge (3 pages)
18 January 2007Re-registration of Memorandum and Articles (16 pages)
18 January 2007Certificate of re-registration from Public Limited Company to Private (1 page)
18 January 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
18 January 2007Certificate of re-registration from Public Limited Company to Private (1 page)
18 January 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
18 January 2007Application for reregistration from PLC to private (1 page)
18 January 2007Re-registration of Memorandum and Articles (16 pages)
18 January 2007Application for reregistration from PLC to private (1 page)
20 October 2006Group of companies' accounts made up to 31 March 2006 (24 pages)
20 October 2006Group of companies' accounts made up to 31 March 2006 (24 pages)
4 July 2006Return made up to 21/06/06; full list of members (11 pages)
4 July 2006Return made up to 21/06/06; full list of members (11 pages)
10 November 2005Director resigned (1 page)
10 November 2005Director resigned (1 page)
21 July 2005Group of companies' accounts made up to 31 March 2005 (22 pages)
21 July 2005Group of companies' accounts made up to 31 March 2005 (22 pages)
14 July 2005Return made up to 21/06/05; full list of members (10 pages)
14 July 2005Declaration of satisfaction of mortgage/charge (1 page)
14 July 2005Declaration of satisfaction of mortgage/charge (1 page)
14 July 2005Return made up to 21/06/05; full list of members (10 pages)
14 July 2005Declaration of satisfaction of mortgage/charge (1 page)
14 July 2005Declaration of satisfaction of mortgage/charge (1 page)
5 July 2004Group of companies' accounts made up to 31 March 2004 (22 pages)
5 July 2004Group of companies' accounts made up to 31 March 2004 (22 pages)
28 June 2004Return made up to 21/06/04; no change of members (8 pages)
28 June 2004Return made up to 21/06/04; no change of members (8 pages)
5 January 2004Group of companies' accounts made up to 31 March 2003 (22 pages)
5 January 2004Group of companies' accounts made up to 31 March 2003 (22 pages)
29 July 2003Return made up to 21/06/03; no change of members (8 pages)
29 July 2003Return made up to 21/06/03; no change of members (8 pages)
30 October 2002Group of companies' accounts made up to 31 March 2002 (23 pages)
30 October 2002Group of companies' accounts made up to 31 March 2002 (23 pages)
17 July 2002Registered office changed on 17/07/02 from: unit 8 cropmead industrial estate crewkerne somerset TA18 7HQ (1 page)
17 July 2002Registered office changed on 17/07/02 from: unit 8 cropmead industrial estate crewkerne somerset TA18 7HQ (1 page)
1 July 2002Return made up to 21/06/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 01/07/02
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 July 2002Return made up to 21/06/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 01/07/02
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 April 2002Accounting reference date extended from 30/09/01 to 31/03/02 (1 page)
16 April 2002Accounting reference date extended from 30/09/01 to 31/03/02 (1 page)
24 July 2001Return made up to 21/06/01; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 July 2001Return made up to 21/06/01; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 May 2001Full group accounts made up to 30 September 2000 (24 pages)
23 May 2001Full group accounts made up to 30 September 2000 (24 pages)
23 August 2000Return made up to 21/06/00; full list of members (7 pages)
23 August 2000Return made up to 21/06/00; full list of members (7 pages)
8 February 2000Full group accounts made up to 30 September 1999 (25 pages)
8 February 2000Full group accounts made up to 30 September 1999 (25 pages)
26 July 1999Return made up to 21/06/99; no change of members (10 pages)
26 July 1999Return made up to 21/06/99; no change of members (10 pages)
3 December 1998Full group accounts made up to 30 September 1998 (24 pages)
3 December 1998Full group accounts made up to 30 September 1998 (24 pages)
7 July 1998Return made up to 21/06/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 July 1998Return made up to 21/06/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
1 June 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
1 June 1998Ad 29/05/98--------- £ si 58000@1=58000 £ si [email protected]=1900 £ ic 115280/175180 (2 pages)
1 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
1 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
1 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
1 June 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
1 June 1998Nc inc already adjusted 20/05/98 (2 pages)
1 June 1998Ad 29/05/98--------- £ si 58000@1=58000 £ si [email protected]=1900 £ ic 115280/175180 (2 pages)
1 June 1998Nc inc already adjusted 20/05/98 (2 pages)
1 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
6 May 1998Full group accounts made up to 30 September 1997 (24 pages)
6 May 1998Full group accounts made up to 30 September 1997 (24 pages)
6 July 1997New director appointed (2 pages)
6 July 1997Return made up to 21/06/97; full list of members (7 pages)
6 July 1997New director appointed (2 pages)
6 July 1997Return made up to 21/06/97; full list of members (7 pages)
31 January 1997Full group accounts made up to 30 September 1996 (22 pages)
31 January 1997Full group accounts made up to 30 September 1996 (22 pages)
28 June 1996Return made up to 21/06/96; full list of members (8 pages)
28 June 1996Return made up to 21/06/96; full list of members (8 pages)
11 June 1996£ nc 112780/115280 29/04/96 (1 page)
11 June 1996Resolutions
  • SRES16 ‐ Special resolution of redemption of redeemable shares
(1 page)
11 June 1996Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(25 pages)
11 June 1996Resolutions
  • SRES13 ‐ Special resolution
(27 pages)
11 June 1996Nc dec already adjusted 29/04/96 (1 page)
11 June 1996Ad 29/04/96--------- £ si [email protected]=2500 £ ic 112780/115280 (2 pages)
11 June 1996Nc dec already adjusted 29/04/96 (1 page)
11 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
11 June 1996Resolutions
  • SRES16 ‐ Special resolution of redemption of redeemable shares
(1 page)
11 June 1996£ ic 118250/112780 29/04/96 £ sr 5470@1=5470 (26 pages)
11 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
11 June 1996Ad 29/04/96--------- £ si [email protected]=2500 £ ic 112780/115280 (2 pages)
11 June 1996£ nc 112780/115280 29/04/96 (1 page)
11 June 1996Resolutions
  • SRES13 ‐ Special resolution
(27 pages)
11 June 1996£ ic 118250/112780 29/04/96 £ sr 5470@1=5470 (26 pages)
11 June 1996Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(25 pages)
26 May 1996Return made up to 21/06/93; no change of members; amend (6 pages)
26 May 1996Return made up to 21/06/93; no change of members; amend (6 pages)
3 May 1996Full group accounts made up to 30 September 1995 (22 pages)
3 May 1996Full group accounts made up to 30 September 1995 (22 pages)
6 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 January 1995£ ic 123500/118500 09/01/95 £ sr 5000@1=5000 (1 page)
20 January 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
20 January 1995£ ic 123500/118500 09/01/95 £ sr 5000@1=5000 (1 page)
20 January 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
27 January 1993£ nc 286750/456750 23/12/92 (1 page)
27 January 1993£ nc 286750/456750 23/12/92 (1 page)
6 September 1991Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
6 September 1991Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
2 September 1991Declaration on reregistration from private to PLC (1 page)
2 September 1991Auditor's statement (1 page)
2 September 1991Auditor's statement (1 page)
2 September 1991Application for reregistration from private to PLC (1 page)
2 September 1991Auditor's report (1 page)
2 September 1991Re-registration of Memorandum and Articles (26 pages)
2 September 1991Declaration on reregistration from private to PLC (1 page)
2 September 1991Balance Sheet (1 page)
2 September 1991Auditor's report (1 page)
2 September 1991Application for reregistration from private to PLC (1 page)
2 September 1991Balance Sheet (1 page)
2 September 1991Re-registration of Memorandum and Articles (26 pages)
9 May 1991Declaration of assistance for shares acquisition (6 pages)
9 May 1991Declaration of assistance for shares acquisition (6 pages)
2 May 1991Nc inc already adjusted 05/04/91 (1 page)
2 May 1991Nc inc already adjusted 05/04/91 (1 page)
2 May 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(11 pages)
2 May 1991Ad 28/03/91-05/04/91 premium £ si 286748@1=286748 £ ic 2/286750 (2 pages)
2 May 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(11 pages)
2 May 1991Ad 28/03/91-05/04/91 premium £ si 286748@1=286748 £ ic 2/286750 (2 pages)
22 April 1991£ nc 100/80000 28/03/91 (1 page)
22 April 1991£ nc 100/80000 28/03/91 (1 page)
21 June 1990Incorporation (21 pages)
21 June 1990Incorporation (21 pages)