Company NameA & J Plastics Limited
Company StatusActive
Company Number02524862
CategoryPrivate Limited Company
Incorporation Date24 July 1990(33 years, 9 months ago)
Previous NameUnitdeb Limited

Business Activity

Section CManufacturing
SIC 2521Manufacture of plastic plates, sheets, etc.
SIC 22210Manufacture of plastic plates, sheets, tubes and profiles

Directors

Director NameStanley Blaise Bikulege
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed29 June 2018(27 years, 11 months after company formation)
Appointment Duration5 years, 9 months
RoleChairman, Chief Executive Officer And President
Country of ResidenceUnited States
Correspondence AddressSuite 100 3436 Toringdon Way
Charlotte
North Carolina
28277
Director NameMs Lori Beth Goldin
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed31 October 2020(30 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Cogency Global (Uk) Limited 6 Lloyds Avenue
Unit 4cl
London
EC3N 3AX
Director NameMs Erica Ann Colver
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(30 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cogency Global (Uk) Limited 6 Lloyds Avenue
Unit 4cl
London
EC3N 3AX
Director NameMr Dennis Edward Norman
Date of BirthMay 1974 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed01 March 2021(30 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Cogency Global (Uk) Limited 6 Lloyds Avenue
Unit 4cl
London
EC3N 3AX
Secretary NameEntity Central Corporate Services (UK) Limited (Corporation)
StatusCurrent
Appointed01 October 2018(28 years, 2 months after company formation)
Appointment Duration5 years, 6 months
Correspondence AddressC/O Cogency Global (Uk) Limited 6 Lloyds Avenue
Unit 4cl
London
EC3N 3AX
Director NameMr Alan Chilcott
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 1994)
RoleManager
Correspondence AddressLanamar Downend Crescent
Puriton
Bridgwater
Somerset
TA6 4TH
Secretary NameSandra Caroline Keen
NationalityBritish
StatusResigned
Appointed24 July 1991(1 year after company formation)
Appointment Duration13 years, 6 months (resigned 14 February 2005)
RoleCompany Director
Correspondence AddressWashingpool Farm
Chilcote Lane
Wells
Somerset
BA5 3DY
Director NameMr Stephen Robert Jones
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(3 years, 11 months after company formation)
Appointment Duration20 years, 10 months (resigned 30 April 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressWashingpool Farm
Chilcote Drove East Horrington
Wells
Somerset
BA5 3DX
Director NameMr Richard John Adams
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(14 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGardners Hall
Bradford On Tone
Taunton
Somerset
TA4 1HH
Secretary NameMr Richard John Adams
NationalityBritish
StatusResigned
Appointed14 February 2005(14 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGardners Hall
Bradford On Tone
Taunton
Somerset
TA4 1HH
Director NameMr Michael John Christopher
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2015(24 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 August 2016)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressWinchester House
Deane Gate Avenue
Taunton
Somerset
TA1 2UH
Director NameMr Michael Glynne Evans
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(24 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 August 2016)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressWinchester House
Deane Gate Avenue
Taunton
Somerset
TA1 2UH
Director NameMr Manu Bettegowda
Date of BirthMarch 1973 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed30 April 2015(24 years, 9 months after company formation)
Appointment Duration3 months (resigned 31 July 2015)
RolePrivate Equity
Country of ResidenceUnited States
Correspondence AddressWinchester House
Deane Gate Avenue
Taunton
Somerset
TA1 2UH
Director NameMr Kevin Albert Ingram
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(24 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 June 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House
Deane Gate Avenue
Taunton
Somerset
TA1 2UH
Director NameMr Michael David Horgan
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2015(24 years, 9 months after company formation)
Appointment Duration3 months (resigned 31 July 2015)
RoleFinancial Services
Country of ResidenceUnited States
Correspondence AddressWinchester House
Deane Gate Avenue
Taunton
Somerset
TA1 2UH
Secretary NameMr Philip Lindsay Sisson
StatusResigned
Appointed30 April 2015(24 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressWinchester House
Deane Gate Avenue
Taunton
Somerset
TA1 2UH
Director NameMr Richard Todd Sansone
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 2016(26 years after company formation)
Appointment Duration1 year, 7 months (resigned 12 March 2018)
RoleExecutive Vice President - Operations
Country of ResidenceUnited States
Correspondence AddressWinchester House
Deane Gate Avenue
Taunton
Somerset
TA1 2UH
Director NameMr Andrew James Coverdale
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2016(26 years after company formation)
Appointment Duration1 year, 11 months (resigned 29 June 2018)
RoleEuropean Finance Director
Country of ResidenceEngland
Correspondence AddressWinchester House
Deane Gate Avenue
Taunton
Somerset
TA1 2UH
Director NameMr Bradford Ryan Turner
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 2016(26 years after company formation)
Appointment Duration1 year, 11 months (resigned 29 June 2018)
RoleAttorney, Chief Legal Officer
Country of ResidenceUnited States
Correspondence AddressWinchester House
Deane Gate Avenue
Taunton
Somerset
TA1 2UH
Director NameMr Benjamin James Sturgell
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed12 March 2018(27 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 29 June 2018)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address2381 Executive Center Drive
Boca Raton
Florida
33431
Director NameMr Christopher Joseph Klein
Date of BirthMarch 1984 (Born 40 years ago)
NationalityAmerican
StatusResigned
Appointed09 November 2018(28 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2020)
RoleGeneral Counsel, Novolex
Country of ResidenceUnited States
Correspondence AddressC/O Cogency Global (Uk) Limited 6 Lloyds Avenue
Unit 4cl
London
EC3N 3AX
Director NameMr Andrew Neil McCallum
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2018(28 years, 3 months after company formation)
Appointment Duration1 year (resigned 15 November 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Cogency Global (Uk) Limited 6 Lloyds Avenue
Unit 4cl
London
EC3N 3AX
Director NameMr Paul Michael Palmisano
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed09 November 2018(28 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2021)
RoleChief Financial Officer, Novolex
Country of ResidenceUnited States
Correspondence AddressC/O Cogency Global (Uk) Limited 6 Lloyds Avenue
Unit 4cl
London
EC3N 3AX
Director NameMr Andrew James Coverdale
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2019(29 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cogency Global (Uk) Limited 6 Lloyds Avenue
Unit 4cl
London
EC3N 3AX

Location

Registered AddressC/O Cogency Global (Uk) Limited 6 Lloyds Avenue
Unit 4cl
London
EC3N 3AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4 at £1Par-pak Europe Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£897,803
Cash£12,747
Current Liabilities£764,996

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End29 December

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 2 weeks from now)

Charges

13 July 2011Delivered on: 22 July 2011
Satisfied on: 20 July 2015
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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.
Fully Satisfied

Filing History

21 September 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
24 July 2023Confirmation statement made on 24 July 2023 with updates (4 pages)
21 April 2023Termination of appointment of Lori Beth Goldin as a director on 20 April 2023 (1 page)
11 April 2023Director's details changed for Stanley Blaise Bikulege on 10 April 2023 (2 pages)
27 February 2023Audit exemption subsidiary accounts made up to 31 December 2021 (8 pages)
27 February 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (44 pages)
27 February 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
27 February 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
3 January 2023Termination of appointment of Erica Ann Colver as a director on 31 December 2022 (1 page)
3 January 2023Appointment of Mr Neil Parker as a director on 31 December 2022 (2 pages)
26 July 2022Confirmation statement made on 24 July 2022 with updates (4 pages)
11 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (43 pages)
11 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
11 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages)
11 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (9 pages)
26 July 2021Confirmation statement made on 24 July 2021 with updates (4 pages)
14 April 2021Audit exemption subsidiary accounts made up to 31 December 2019 (8 pages)
8 April 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
8 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
8 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (42 pages)
7 April 2021Appointment of Mr Dennis Edward Norman as a director on 1 March 2021 (2 pages)
7 April 2021Termination of appointment of Paul Michael Palmisano as a director on 1 March 2021 (1 page)
23 December 2020Previous accounting period shortened from 30 December 2019 to 29 December 2019 (1 page)
7 December 2020Appointment of Ms Erica Ann Colver as a director on 1 December 2020 (2 pages)
2 November 2020Appointment of Ms Lori Beth Goldin as a director on 31 October 2020 (2 pages)
2 November 2020Termination of appointment of Christopher Joseph Klein as a director on 31 October 2020 (1 page)
24 July 2020Confirmation statement made on 24 July 2020 with updates (4 pages)
16 June 2020Termination of appointment of Andrew James Coverdale as a director on 15 June 2020 (1 page)
23 April 2020Director's details changed for Mr Coverdale Andrew James on 23 April 2020 (2 pages)
4 February 2020Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
4 February 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
4 February 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (38 pages)
4 February 2020Audit exemption subsidiary accounts made up to 31 December 2018 (15 pages)
5 December 2019Termination of appointment of Andrew Neil Mccallum as a director on 15 November 2019 (1 page)
5 December 2019Appointment of Mr Coverdale Andrew James as a director on 3 December 2019 (2 pages)
30 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
24 July 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
23 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
16 November 2018Appointment of Entity Central Corporate Services (Uk) Limited as a secretary on 1 October 2018 (2 pages)
16 November 2018Appointment of Mr Andrew Neil Mccallum as a director on 9 November 2018 (2 pages)
16 November 2018Appointment of Mr Paul Michael Palmisano as a director on 9 November 2018 (2 pages)
16 November 2018Appointment of Mr Christopher Joseph Klein as a director on 9 November 2018 (2 pages)
16 November 2018Registered office address changed from Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH to C/O Cogency Global (Uk) Limited 6 Lloyds Avenue Unit 4Cl London EC3N 3AX on 16 November 2018 (1 page)
2 October 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
2 August 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
2 August 2018Audit exemption subsidiary accounts made up to 31 December 2017 (9 pages)
2 August 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (43 pages)
2 August 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
26 July 2018Termination of appointment of Benjamin James Sturgell as a director on 29 June 2018 (1 page)
26 July 2018Termination of appointment of Kevin Albert Ingram as a director on 29 June 2018 (1 page)
26 July 2018Appointment of Stanley Blaise Bikulege as a director on 29 June 2018 (2 pages)
26 July 2018Termination of appointment of Andrew James Coverdale as a director on 29 June 2018 (1 page)
26 July 2018Termination of appointment of Bradford Ryan Turner as a director on 29 June 2018 (1 page)
14 March 2018Appointment of Mr. Benjamin James Sturgell as a director on 12 March 2018 (2 pages)
13 March 2018Termination of appointment of Richard Todd Sansone as a director on 12 March 2018 (1 page)
17 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages)
17 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (43 pages)
17 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
17 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (43 pages)
17 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
17 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
17 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
17 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages)
31 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
12 May 2017Register inspection address has been changed to Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX (1 page)
12 May 2017Register(s) moved to registered inspection location Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX (1 page)
12 May 2017Register(s) moved to registered inspection location Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX (1 page)
12 May 2017Register inspection address has been changed to Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX (1 page)
11 May 2017Termination of appointment of Philip Lindsay Sisson as a secretary on 31 March 2017 (1 page)
11 May 2017Termination of appointment of Philip Lindsay Sisson as a secretary on 31 March 2017 (1 page)
14 November 2016Audit exemption subsidiary accounts made up to 31 December 2015 (7 pages)
14 November 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
14 November 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
14 November 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (51 pages)
14 November 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
14 November 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
14 November 2016Audit exemption subsidiary accounts made up to 31 December 2015 (7 pages)
14 November 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (51 pages)
12 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
12 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
23 September 2016Appointment of Mr Bradford Ryan Turner as a director on 2 August 2016 (2 pages)
23 September 2016Appointment of Mr Richard Todd Sansone as a director on 2 August 2016 (2 pages)
23 September 2016Appointment of Mr Richard Todd Sansone as a director on 2 August 2016 (2 pages)
23 September 2016Appointment of Mr Bradford Ryan Turner as a director on 2 August 2016 (2 pages)
22 September 2016Termination of appointment of Michael John Christopher as a director on 2 August 2016 (1 page)
22 September 2016Termination of appointment of Michael Glynne Evans as a director on 2 August 2016 (1 page)
22 September 2016Appointment of Mr Andrew James Coverdale as a director on 2 August 2016 (2 pages)
22 September 2016Termination of appointment of Michael John Christopher as a director on 2 August 2016 (1 page)
22 September 2016Appointment of Mr Andrew James Coverdale as a director on 2 August 2016 (2 pages)
22 September 2016Termination of appointment of Michael Glynne Evans as a director on 2 August 2016 (1 page)
5 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
29 April 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
29 April 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
10 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
10 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
10 September 2015Termination of appointment of Michael David Horgan as a director on 31 July 2015 (2 pages)
10 September 2015Termination of appointment of Manu Bettegowda as a director on 31 July 2015 (2 pages)
10 September 2015Termination of appointment of Michael David Horgan as a director on 31 July 2015 (2 pages)
10 September 2015Termination of appointment of Manu Bettegowda as a director on 31 July 2015 (2 pages)
29 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 4
(5 pages)
29 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 4
(5 pages)
20 July 2015Satisfaction of charge 1 in full (1 page)
20 July 2015Satisfaction of charge 1 in full (1 page)
8 May 2015Appointment of Mr Michael David Horgan as a director on 30 April 2015 (2 pages)
8 May 2015Termination of appointment of Richard John Adams as a director on 30 April 2015 (1 page)
8 May 2015Appointment of Mr Michael David Horgan as a director on 30 April 2015 (2 pages)
8 May 2015Termination of appointment of Richard John Adams as a secretary on 30 April 2015 (1 page)
8 May 2015Appointment of Mr Michael Christopher as a director on 30 April 2015 (2 pages)
8 May 2015Termination of appointment of Stephen Robert Jones as a director on 30 April 2015 (1 page)
8 May 2015Termination of appointment of Stephen Robert Jones as a director on 30 April 2015 (1 page)
8 May 2015Appointment of Mr Philip Lindsay Sisson as a secretary on 30 April 2015 (2 pages)
8 May 2015Appointment of Mr Manu Bettegowda as a director on 30 April 2015 (2 pages)
8 May 2015Termination of appointment of Richard John Adams as a secretary on 30 April 2015 (1 page)
8 May 2015Termination of appointment of Stephen Robert Jones as a director on 30 April 2015 (1 page)
8 May 2015Appointment of Mr Michael Glynne Evans as a director on 30 April 2015 (2 pages)
8 May 2015Appointment of Mr Kevin Albert Ingram as a director on 30 April 2015 (2 pages)
8 May 2015Appointment of Mr Kevin Albert Ingram as a director on 30 April 2015 (2 pages)
8 May 2015Termination of appointment of Stephen Robert Jones as a director on 30 April 2015 (1 page)
8 May 2015Appointment of Mr Philip Lindsay Sisson as a secretary on 30 April 2015 (2 pages)
8 May 2015Appointment of Mr Michael Glynne Evans as a director on 30 April 2015 (2 pages)
8 May 2015Appointment of Mr Michael Christopher as a director on 30 April 2015 (2 pages)
8 May 2015Appointment of Mr Manu Bettegowda as a director on 30 April 2015 (2 pages)
8 May 2015Termination of appointment of Richard John Adams as a director on 30 April 2015 (1 page)
18 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
18 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
30 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 4
(5 pages)
30 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 4
(5 pages)
10 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
10 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
19 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(5 pages)
19 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(5 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
5 September 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
8 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
8 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
22 July 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
22 July 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
22 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
22 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
18 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
18 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
18 August 2009Return made up to 24/07/09; full list of members (4 pages)
18 August 2009Return made up to 24/07/09; full list of members (4 pages)
17 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
17 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
11 August 2008Return made up to 24/07/08; full list of members (4 pages)
11 August 2008Return made up to 24/07/08; full list of members (4 pages)
10 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
10 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
8 August 2007Return made up to 24/07/07; full list of members (3 pages)
8 August 2007Return made up to 24/07/07; full list of members (3 pages)
30 August 2006Return made up to 24/07/06; full list of members (3 pages)
30 August 2006Return made up to 24/07/06; full list of members (3 pages)
8 August 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 August 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
5 May 2006Accounting reference date shortened from 31/07/06 to 30/04/06 (1 page)
5 May 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
5 May 2006Accounting reference date shortened from 31/07/06 to 30/04/06 (1 page)
5 May 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
30 September 2005Location of register of members (1 page)
30 September 2005Return made up to 24/07/05; full list of members (3 pages)
30 September 2005Return made up to 24/07/05; full list of members (3 pages)
30 September 2005Location of register of members (1 page)
4 April 2005Company name changed unitdeb LIMITED\certificate issued on 04/04/05 (2 pages)
4 April 2005Company name changed unitdeb LIMITED\certificate issued on 04/04/05 (2 pages)
7 March 2005Ad 14/02/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 March 2005Secretary resigned (1 page)
7 March 2005Secretary resigned (1 page)
7 March 2005New secretary appointed;new director appointed (2 pages)
7 March 2005New secretary appointed;new director appointed (2 pages)
7 March 2005Registered office changed on 07/03/05 from: washing pool farm chilcote drove east horrington wels somerset BA5 3DY (1 page)
7 March 2005Registered office changed on 07/03/05 from: washing pool farm chilcote drove east horrington wels somerset BA5 3DY (1 page)
7 March 2005Ad 14/02/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 August 2004Return made up to 24/07/04; full list of members (6 pages)
24 August 2004Return made up to 24/07/04; full list of members (6 pages)
24 August 2004Accounts for a dormant company made up to 31 July 2004 (5 pages)
24 August 2004Accounts for a dormant company made up to 31 July 2004 (5 pages)
3 September 2003Return made up to 24/07/03; full list of members (6 pages)
3 September 2003Return made up to 24/07/03; full list of members (6 pages)
28 August 2003Accounts for a dormant company made up to 31 July 2003 (5 pages)
28 August 2003Accounts for a dormant company made up to 31 July 2003 (5 pages)
13 August 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
13 August 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
8 August 2002Return made up to 24/07/02; full list of members (6 pages)
8 August 2002Return made up to 24/07/02; full list of members (6 pages)
23 August 2001Return made up to 24/07/01; full list of members (6 pages)
23 August 2001Return made up to 24/07/01; full list of members (6 pages)
23 August 2001Accounts for a dormant company made up to 31 July 2001 (5 pages)
23 August 2001Accounts for a dormant company made up to 31 July 2001 (5 pages)
8 September 2000Accounts for a dormant company made up to 31 July 2000 (5 pages)
8 September 2000Accounts for a dormant company made up to 31 July 2000 (5 pages)
7 September 2000Return made up to 24/07/00; full list of members (6 pages)
7 September 2000Return made up to 24/07/00; full list of members (6 pages)
20 October 1999Return made up to 24/07/99; no change of members (4 pages)
20 October 1999Accounts for a dormant company made up to 31 July 1999 (5 pages)
20 October 1999Accounts for a dormant company made up to 31 July 1999 (5 pages)
20 October 1999Return made up to 24/07/99; no change of members (4 pages)
26 August 1998Return made up to 24/07/98; no change of members (4 pages)
26 August 1998Accounts for a dormant company made up to 31 July 1998 (6 pages)
26 August 1998Accounts for a dormant company made up to 31 July 1998 (6 pages)
26 August 1998Return made up to 24/07/98; no change of members (4 pages)
6 October 1997Return made up to 24/07/97; full list of members (6 pages)
6 October 1997Full accounts made up to 31 July 1997 (3 pages)
6 October 1997Return made up to 24/07/97; full list of members (6 pages)
6 October 1997Full accounts made up to 31 July 1997 (3 pages)
11 September 1996Return made up to 24/07/96; no change of members (4 pages)
11 September 1996Full accounts made up to 31 July 1996 (3 pages)
11 September 1996Full accounts made up to 31 July 1996 (3 pages)
11 September 1996Return made up to 24/07/96; no change of members (4 pages)
4 October 1995Full accounts made up to 31 July 1995 (3 pages)
4 October 1995Return made up to 24/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 October 1995Full accounts made up to 31 July 1995 (3 pages)
4 October 1995Return made up to 24/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
14 September 1994Full accounts made up to 31 July 1994 (3 pages)
14 September 1994Full accounts made up to 31 July 1994 (3 pages)
4 September 1994Registered office changed on 04/09/94 from: washingpool farm chilcote drove east horrington wells somerset (1 page)
4 September 1994Registered office changed on 04/09/94 from: washingpool farm chilcote drove east horrington wells somerset (1 page)
11 August 1994Return made up to 24/07/94; full list of members
  • 363(287) ‐ Registered office changed on 11/08/94
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
11 August 1994Return made up to 24/07/94; full list of members
  • 363(287) ‐ Registered office changed on 11/08/94
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
29 September 1993Full accounts made up to 31 July 1993 (3 pages)
29 September 1993Return made up to 24/07/93; no change of members (4 pages)
29 September 1993Full accounts made up to 31 July 1993 (3 pages)
29 September 1993Return made up to 24/07/93; no change of members (4 pages)
30 September 1992Return made up to 24/07/92; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 September 1992Return made up to 24/07/92; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 September 1992Full accounts made up to 31 July 1992 (3 pages)
30 September 1992Full accounts made up to 31 July 1992 (3 pages)
5 January 1992Return made up to 24/07/91; full list of members (7 pages)
5 January 1992Return made up to 24/07/91; full list of members (7 pages)
5 January 1992Full accounts made up to 31 July 1991 (3 pages)
5 January 1992Full accounts made up to 31 July 1991 (3 pages)
9 January 1991Registered office changed on 09/01/91 from: 120 east road london N1 6AA (1 page)
9 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 January 1991Registered office changed on 09/01/91 from: 120 east road london N1 6AA (1 page)
24 July 1990Incorporation (15 pages)
24 July 1990Incorporation (15 pages)