Company NameWilmington Healthcare Limited
DirectorsMark Francis Milner and Guy Leighton Millward
Company StatusActive
Company Number02530185
CategoryPrivate Limited Company
Incorporation Date13 August 1990(33 years, 8 months ago)
Previous NamesB.C.C. Direct Limited and Beechwood House Publishing Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mark Francis Milner
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2019(29 years after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Guy Leighton Millward
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2020(30 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Brian Arthur Roland Binley
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(1 year after company formation)
Appointment Duration9 years (resigned 07 September 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Berry Close
Hackleton
Northampton
Northamptonshire
NN7 2BS
Director NameSteven John Church
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 16 June 1993)
RoleSales Director
Correspondence Address3 Akister Close
Linden Village
Buckingham
Buckinghamshire
MK18 7HT
Secretary NameMr Brian Arthur Roland Binley
NationalityBritish
StatusResigned
Appointed13 August 1991(1 year after company formation)
Appointment Duration3 years (resigned 09 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Berry Close
Hackleton
Northampton
Northamptonshire
NN7 2BS
Director NameMr Walter Roland Brinzer
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(2 years, 2 months after company formation)
Appointment Duration22 years, 1 month (resigned 01 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Secretary NameWalter Roland Brinzer
NationalityBritish
StatusResigned
Appointed09 September 1994(4 years after company formation)
Appointment Duration6 years (resigned 07 September 2000)
RoleCompany Director
Correspondence Address25 Ross Way Langdon Hills
Basildon
Essex
SS16 6LS
Director NameMrs Aimee Brinzer
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1994(4 years, 2 months after company formation)
Appointment Duration21 years, 8 months (resigned 30 June 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMr Michael Harrington
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2000(10 years after company formation)
Appointment Duration8 years, 1 month (resigned 17 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address310 Mountjoy House
Barbican
London
EC2Y 8BP
Director NameAhmed Zahedieh
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2000(10 years after company formation)
Appointment Duration7 years, 9 months (resigned 30 June 2008)
RoleCompany Director
Correspondence Address310 Liverpool Road
London
N7 8PU
Director NameMr Rory Arthur Conwell
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2000(10 years after company formation)
Appointment Duration10 years (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-21 Christopher Street
London
EC2A 2BS
Secretary NameAhmed Zahedieh
NationalityBritish
StatusResigned
Appointed07 September 2000(10 years after company formation)
Appointment Duration7 years, 9 months (resigned 30 June 2008)
RoleCompany Director
Correspondence Address310 Liverpool Road
London
N7 8PU
Director NameMr Charles John Brady
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(17 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Secretary NameRichard Edward Cockton
NationalityBritish
StatusResigned
Appointed30 June 2008(17 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMr Neil Edwin Smith
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(20 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Secretary NameAjay Taneja
StatusResigned
Appointed05 November 2013(23 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 October 2014)
RoleCompany Director
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMs Linda Anne Wake
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(23 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Director NameMr Anthony Martin Foye
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(23 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Pedro Ros
Date of BirthNovember 1961 (Born 62 years ago)
NationalitySpanish
StatusResigned
Appointed31 July 2014(23 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Secretary NameMr Daniel Carl Barton
StatusResigned
Appointed10 October 2014(24 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 May 2019)
RoleCompany Director
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Richard John Amos
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(27 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Martin William Howard Morgan
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2019(28 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 27 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Secretary NameMrs Saira Jamil Hussain Tahir
StatusResigned
Appointed17 May 2019(28 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 2022)
RoleCompany Director
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS

Contact

Websitebinleys.com
Telephone01268 495600
Telephone regionBasildon

Location

Registered Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Address Matches8 other UK companies use this postal address

Financials

Year2013
Turnover£7,499,221
Gross Profit£6,268,447
Net Worth£1,049,078
Cash£193,561
Current Liabilities£2,529,881

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Charges

2 January 1997Delivered on: 7 January 1997
Satisfied on: 3 April 2001
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
6 December 1994Delivered on: 13 December 1994
Satisfied on: 6 January 2000
Persons entitled: Lloyds Bank PLC

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

Filing History

29 August 2023Confirmation statement made on 28 August 2023 with no updates (3 pages)
14 December 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (110 pages)
14 December 2022Audit exemption subsidiary accounts made up to 30 June 2022 (18 pages)
14 December 2022Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
14 December 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
30 August 2022Confirmation statement made on 28 August 2022 with no updates (3 pages)
4 August 2022Termination of appointment of Saira Jamil Hussain Tahir as a secretary on 31 July 2022 (1 page)
5 January 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (131 pages)
5 January 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page)
5 January 2022Audit exemption subsidiary accounts made up to 30 June 2021 (19 pages)
5 January 2022Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages)
31 August 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
22 April 2021Audit exemption subsidiary accounts made up to 30 June 2020 (19 pages)
22 April 2021Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (135 pages)
22 April 2021Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page)
22 April 2021Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages)
7 January 2021Termination of appointment of Richard John Amos as a director on 10 December 2020 (1 page)
7 January 2021Appointment of Mr Guy Leighton Millward as a director on 10 December 2020 (2 pages)
28 August 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
9 March 2020Audit exemption subsidiary accounts made up to 30 June 2019 (18 pages)
9 March 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
9 March 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page)
9 March 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (127 pages)
28 August 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
27 August 2019Termination of appointment of Martin William Howard Morgan as a director on 27 August 2019 (1 page)
27 August 2019Appointment of Mr Mark Francis Milner as a director on 27 August 2019 (2 pages)
28 May 2019Appointment of Mrs Saira Jamil Hussain Tahir as a secretary on 17 May 2019 (2 pages)
28 May 2019Termination of appointment of Daniel Carl Barton as a secretary on 17 May 2019 (1 page)
23 April 2019Appointment of Mr Martin William Howard Morgan as a director on 12 April 2019 (2 pages)
23 April 2019Termination of appointment of Pedro Ros as a director on 12 April 2019 (1 page)
2 April 2019Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages)
2 April 2019Audit exemption subsidiary accounts made up to 30 June 2018 (19 pages)
2 April 2019Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (118 pages)
2 April 2019Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page)
28 August 2018Confirmation statement made on 28 August 2018 with updates (4 pages)
13 April 2018Termination of appointment of Anthony Martin Foye as a director on 29 March 2018 (1 page)
13 April 2018Appointment of Mr Richard John Amos as a director on 29 March 2018 (2 pages)
26 January 2018Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (116 pages)
26 January 2018Audit exemption subsidiary accounts made up to 30 June 2017 (19 pages)
26 January 2018Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page)
26 January 2018Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages)
19 January 2018Change of details for Wilmington Insight Limited as a person with significant control on 15 December 2017 (2 pages)
19 January 2018Change of details for Wilmington Insight Limited as a person with significant control on 15 December 2017 (2 pages)
15 December 2017Registered office address changed from 6-14 Underwood Street London England N1 7JQ to 5th Floor 10 Whitechapel High Street London E1 8QS on 15 December 2017 (1 page)
15 December 2017Registered office address changed from 6-14 Underwood Street London England N1 7JQ to 5th Floor 10 Whitechapel High Street London E1 8QS on 15 December 2017 (1 page)
30 August 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
30 August 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
20 December 2016Full accounts made up to 30 June 2016 (21 pages)
20 December 2016Full accounts made up to 30 June 2016 (21 pages)
8 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
24 August 2016Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016 (1 page)
24 August 2016Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016 (1 page)
30 June 2016Termination of appointment of Aimee Brinzer as a director on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Aimee Brinzer as a director on 30 June 2016 (1 page)
6 May 2016Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page)
6 May 2016Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page)
15 December 2015Full accounts made up to 30 June 2015 (17 pages)
15 December 2015Full accounts made up to 30 June 2015 (17 pages)
3 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(7 pages)
3 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(7 pages)
20 March 2015Full accounts made up to 30 June 2014 (14 pages)
20 March 2015Full accounts made up to 30 June 2014 (14 pages)
6 January 2015Termination of appointment of Neil Edwin Smith as a director on 31 December 2014 (1 page)
6 January 2015Termination of appointment of Neil Edwin Smith as a director on 31 December 2014 (1 page)
1 December 2014Termination of appointment of Walter Roland Brinzer as a director on 1 December 2014 (1 page)
1 December 2014Termination of appointment of Walter Roland Brinzer as a director on 1 December 2014 (1 page)
1 December 2014Termination of appointment of Walter Roland Brinzer as a director on 1 December 2014 (1 page)
13 October 2014Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages)
13 October 2014Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages)
13 October 2014Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page)
13 October 2014Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page)
19 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(7 pages)
19 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(7 pages)
11 August 2014Appointment of Anthony Martin Foye as a director on 31 July 2014 (2 pages)
11 August 2014Termination of appointment of Charles John Brady as a director on 31 July 2014 (1 page)
11 August 2014Termination of appointment of Charles John Brady as a director on 31 July 2014 (1 page)
11 August 2014Appointment of Mr Pedro Ros as a director on 31 July 2014 (2 pages)
11 August 2014Appointment of Anthony Martin Foye as a director on 31 July 2014 (2 pages)
11 August 2014Appointment of Mr Pedro Ros as a director on 31 July 2014 (2 pages)
11 August 2014Appointment of Linda Anne Wake as a director on 31 July 2014 (2 pages)
11 August 2014Appointment of Linda Anne Wake as a director on 31 July 2014 (2 pages)
4 December 2013Full accounts made up to 30 June 2013 (15 pages)
4 December 2013Full accounts made up to 30 June 2013 (15 pages)
28 November 2013Appointment of Ajay Taneja as a secretary (1 page)
28 November 2013Appointment of Ajay Taneja as a secretary (1 page)
28 November 2013Termination of appointment of Richard Cockton as a secretary (1 page)
28 November 2013Termination of appointment of Richard Cockton as a secretary (1 page)
2 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(6 pages)
2 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(6 pages)
15 February 2013Full accounts made up to 30 June 2012 (15 pages)
15 February 2013Full accounts made up to 30 June 2012 (15 pages)
24 December 2012Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012 (1 page)
24 December 2012Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012 (1 page)
30 August 2012Annual return made up to 28 August 2012 with a full list of shareholders (6 pages)
30 August 2012Annual return made up to 28 August 2012 with a full list of shareholders (6 pages)
19 March 2012Full accounts made up to 30 June 2011 (15 pages)
19 March 2012Full accounts made up to 30 June 2011 (15 pages)
16 September 2011Change of name notice (2 pages)
16 September 2011Company name changed beechwood house publishing LIMITED\certificate issued on 16/09/11
  • RES15 ‐ Change company name resolution on 2011-09-07
(2 pages)
16 September 2011Company name changed beechwood house publishing LIMITED\certificate issued on 16/09/11
  • RES15 ‐ Change company name resolution on 2011-09-07
(2 pages)
16 September 2011Change of name notice (2 pages)
2 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (6 pages)
2 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (6 pages)
8 October 2010Appointment of Neil Edwin Smith as a director (2 pages)
8 October 2010Appointment of Neil Edwin Smith as a director (2 pages)
6 October 2010Full accounts made up to 30 June 2010 (16 pages)
6 October 2010Full accounts made up to 30 June 2010 (16 pages)
5 October 2010Termination of appointment of Rory Conwell as a director (1 page)
5 October 2010Termination of appointment of Rory Conwell as a director (1 page)
31 August 2010Annual return made up to 28 August 2010 with a full list of shareholders (6 pages)
31 August 2010Annual return made up to 28 August 2010 with a full list of shareholders (6 pages)
27 July 2010Director's details changed for Mr Rory Arthur Conwell on 23 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Rory Arthur Conwell on 23 July 2010 (2 pages)
18 February 2010Director's details changed for Mr Charles John Brady on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Mr Charles John Brady on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Mr Charles John Brady on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Rory Arthur Conwell on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Walter Roland Brinzer on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mrs Aimee Brinzer on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Rory Arthur Conwell on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mrs Aimee Brinzer on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Walter Roland Brinzer on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Walter Roland Brinzer on 1 October 2009 (2 pages)
16 February 2010Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page)
16 February 2010Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page)
16 February 2010Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page)
30 January 2010Full accounts made up to 30 June 2009 (17 pages)
30 January 2010Full accounts made up to 30 June 2009 (17 pages)
1 December 2009Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page)
1 December 2009Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page)
1 December 2009Registered office address changed from Paulton House 8 Shepherdess Walk London N1 7LB on 1 December 2009 (1 page)
1 September 2009Return made up to 28/08/09; full list of members (5 pages)
1 September 2009Return made up to 28/08/09; full list of members (5 pages)
6 July 2009Appointment terminated director michael harrington (1 page)
6 July 2009Appointment terminated director michael harrington (1 page)
26 March 2009Auditor's resignation (1 page)
26 March 2009Auditor's resignation (1 page)
5 February 2009Full accounts made up to 30 June 2008 (19 pages)
5 February 2009Full accounts made up to 30 June 2008 (19 pages)
3 October 2008Return made up to 28/08/08; full list of members (5 pages)
3 October 2008Return made up to 28/08/08; full list of members (5 pages)
17 September 2008Director appointed charles john brady (2 pages)
17 September 2008Director appointed charles john brady (2 pages)
22 July 2008Secretary appointed richard edward cockton (1 page)
22 July 2008Appointment terminated secretary ahmed zahedieh (1 page)
22 July 2008Appointment terminated secretary ahmed zahedieh (1 page)
22 July 2008Secretary appointed richard edward cockton (1 page)
10 July 2008Appointment terminated director ahmed zahedieh (1 page)
10 July 2008Appointment terminated director ahmed zahedieh (1 page)
8 March 2008Full accounts made up to 30 June 2007 (17 pages)
8 March 2008Full accounts made up to 30 June 2007 (17 pages)
30 August 2007Director's particulars changed (1 page)
30 August 2007Director's particulars changed (1 page)
30 August 2007Return made up to 28/08/07; full list of members (3 pages)
30 August 2007Return made up to 28/08/07; full list of members (3 pages)
25 April 2007Full accounts made up to 30 June 2006 (19 pages)
25 April 2007Full accounts made up to 30 June 2006 (19 pages)
7 September 2006Return made up to 31/07/06; full list of members (8 pages)
7 September 2006Return made up to 31/07/06; full list of members (8 pages)
26 April 2006Full accounts made up to 30 June 2005 (17 pages)
26 April 2006Full accounts made up to 30 June 2005 (17 pages)
8 September 2005Return made up to 31/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 September 2005Return made up to 31/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 April 2005Full accounts made up to 30 June 2004 (17 pages)
20 April 2005Full accounts made up to 30 June 2004 (17 pages)
17 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 April 2004Full accounts made up to 30 June 2003 (17 pages)
6 April 2004Full accounts made up to 30 June 2003 (17 pages)
28 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 April 2003Full accounts made up to 30 June 2002 (15 pages)
5 April 2003Full accounts made up to 30 June 2002 (15 pages)
19 August 2002Return made up to 31/07/02; full list of members (8 pages)
19 August 2002Return made up to 31/07/02; full list of members (8 pages)
26 February 2002Accounting reference date extended from 28/02/02 to 30/06/02 (1 page)
26 February 2002Accounting reference date extended from 28/02/02 to 30/06/02 (1 page)
9 October 2001Full accounts made up to 28 February 2001 (14 pages)
9 October 2001Full accounts made up to 28 February 2001 (14 pages)
22 August 2001Return made up to 31/07/01; full list of members (9 pages)
22 August 2001Return made up to 31/07/01; full list of members (9 pages)
3 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
4 October 2000Secretary resigned (1 page)
4 October 2000Secretary resigned (1 page)
21 September 2000New director appointed (2 pages)
21 September 2000New secretary appointed;new director appointed (3 pages)
21 September 2000New director appointed (2 pages)
21 September 2000New director appointed (3 pages)
21 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(15 pages)
21 September 2000Registered office changed on 21/09/00 from: 44-46 orsett road grays essex RM17 5ED (1 page)
21 September 2000Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page)
21 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(15 pages)
21 September 2000Nc inc already adjusted 07/09/00 (1 page)
21 September 2000Nc inc already adjusted 07/09/00 (1 page)
21 September 2000New director appointed (3 pages)
21 September 2000New secretary appointed;new director appointed (3 pages)
21 September 2000Memorandum and Articles of Association (13 pages)
21 September 2000Memorandum and Articles of Association (13 pages)
21 September 2000Registered office changed on 21/09/00 from: 44-46 orsett road grays essex RM17 5ED (1 page)
21 September 2000Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page)
29 August 2000Return made up to 31/07/00; full list of members (7 pages)
29 August 2000Return made up to 31/07/00; full list of members (7 pages)
5 July 2000Full accounts made up to 31 March 2000 (11 pages)
5 July 2000Full accounts made up to 31 March 2000 (11 pages)
6 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 August 1999Full accounts made up to 31 March 1999 (11 pages)
23 August 1999Full accounts made up to 31 March 1999 (11 pages)
19 August 1999Return made up to 31/07/99; no change of members (4 pages)
19 August 1999Return made up to 31/07/99; no change of members (4 pages)
11 September 1998Full accounts made up to 31 March 1998 (11 pages)
11 September 1998Full accounts made up to 31 March 1998 (11 pages)
27 August 1998Return made up to 31/07/98; no change of members (4 pages)
27 August 1998Return made up to 31/07/98; no change of members (4 pages)
21 October 1997Full accounts made up to 31 March 1997 (10 pages)
21 October 1997Full accounts made up to 31 March 1997 (10 pages)
5 August 1997Return made up to 31/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 August 1997Return made up to 31/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 January 1997Particulars of mortgage/charge (3 pages)
7 January 1997Particulars of mortgage/charge (3 pages)
6 August 1996Return made up to 31/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 August 1996Return made up to 31/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 July 1996Full accounts made up to 31 March 1996 (9 pages)
4 July 1996Full accounts made up to 31 March 1996 (9 pages)
9 August 1995Return made up to 31/07/95; no change of members (4 pages)
9 August 1995Return made up to 31/07/95; no change of members (4 pages)
12 July 1995Accounts for a small company made up to 31 March 1995 (9 pages)
12 July 1995Accounts for a small company made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
29 September 1992Company name changed B.C.C. direct LIMITED\certificate issued on 30/09/92 (2 pages)
29 September 1992Company name changed B.C.C. direct LIMITED\certificate issued on 30/09/92 (2 pages)
13 August 1990Incorporation (16 pages)
13 August 1990Incorporation (16 pages)