Company NameStrix (U.K.) Limited
DirectorsMark Victor Edward Bartlett and Nicholas Edward Gibbs
Company StatusActive
Company Number02570237
CategoryPrivate Limited Company
Incorporation Date20 December 1990(33 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Mark Victor Edward Bartlett
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2015(24 years, 6 months after company formation)
Appointment Duration8 years, 10 months
RoleChief Executive
Country of ResidenceIsle Of Man
Correspondence Address91 Turnmill Street
London
EC1M 5QU
Director NameMr Nicholas Edward Gibbs
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2015(24 years, 10 months after company formation)
Appointment Duration8 years, 6 months
RoleEngineering Director
Country of ResidenceIsle Of Man
Correspondence Address91 Turnmill Street
London
EC1M 5QU
Secretary NameMr Neil Geoghegan
StatusCurrent
Appointed23 July 2021(30 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence Address91 Turnmill Street
London
EC1M 5QU
Director NameDominic Michael Anthony Oughton
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(1 year, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 December 1994)
RoleEngineering Director
Correspondence Address60 Town Lane
Charlesworth
Glossop
Derbyshire
SK13 5HQ
Director NameGary Thomas Lenton
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(1 year, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 02 October 1998)
RoleEngineer
Correspondence Address7 Bradda Court
Port Erin
Isle Of Man
IM9 6PQ
Director NameJohn Crawshaw Taylor
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(2 years after company formation)
Appointment Duration6 years, 11 months (resigned 25 November 1999)
RoleEngineer
Correspondence AddressCronk My Chree Arbory Road
Castletown
Isle Of Man
IM9 1HA
Director NameDr Edwin Davies
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(2 years after company formation)
Appointment Duration12 years, 4 months (resigned 12 May 2005)
RoleManagement Accountant
Country of ResidenceIsle Of Man
Correspondence AddressFildraw Mansion House
Fildraw Road
Ballasalla
Isle Of Man
IM9 3EG
Secretary NameDr Edwin Davies
NationalityBritish
StatusResigned
Appointed20 December 1992(2 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 December 1993)
RoleManagement Accountant
Country of ResidenceIsle Of Man
Correspondence AddressFildraw Mansion House
Fildraw Road
Ballasalla
Isle Of Man
IM9 3EG
Director NameDavid Andrew Lodge
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(2 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 April 1996)
RoleSales & Marketing Director
Correspondence AddressBrook Mill
Hampton Wood
Ellesmere
Shropshire
SY12 0NQ
Wales
Secretary NameMr Alan Richard Hardie
NationalityBritish
StatusResigned
Appointed01 December 1993(2 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMarley Barn East
Marley Lane
Finglesham
Kent
CT14 0NF
Director NameRaymond Hatton
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(3 years, 6 months after company formation)
Appointment Duration3 years (resigned 27 June 1997)
RoleEngineer
Correspondence AddressBallaquayle Farm
Ballasalla
Isle Of Man
Isleman
Director NameMr Alan Richard Hardie
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1994(4 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMarley Barn East
Marley Lane
Finglesham
Kent
CT14 0NF
Director NameMichael James Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(4 years, 3 months after company formation)
Appointment Duration13 years, 4 months (resigned 19 August 2008)
RoleEngineer
Correspondence Address82 King Edward Road
Onchan
Isle Of Man
IM3 2AU
Director NameMr Timothy Graham Walker
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1996(5 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 October 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm
Great Meadow
Castletown
Isle Of Man
IM9 4EB
Secretary NameMr Timothy Graham Walker
NationalityBritish
StatusResigned
Appointed31 August 1996(5 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 October 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm
Great Meadow
Castletown
Isle Of Man
IM9 4EB
Secretary NameGary Edward Lamb
NationalityManx
StatusResigned
Appointed02 October 1999(8 years, 9 months after company formation)
Appointment Duration8 years (resigned 01 October 2007)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address11 The Chase
Ballakillowey
Colby
Isle Of Man
IM9 4BL
Director NameBrian Leslie Amey
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2000(9 years after company formation)
Appointment Duration9 years, 1 month (resigned 31 January 2009)
RoleEngineer
Correspondence AddressWell Cottage
Howe Road, The Howe
Port St. Mary
Isle Of Man
IM9 5PR
Director NamePaul Boothby Howard-Snowden
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2000(9 years after company formation)
Appointment Duration15 years, 10 months (resigned 26 October 2015)
RoleEngineer
Country of ResidenceIsle Of Man
Correspondence AddressOasis Perwick Bay Apartments
Perwick Road
Port St Mary
IM9 5PD
Director NameGary Edward Lamb
Date of BirthMay 1966 (Born 58 years ago)
NationalityManx
StatusResigned
Appointed03 January 2001(10 years after company formation)
Appointment Duration6 years, 9 months (resigned 01 October 2007)
RoleAccountant
Country of ResidenceIsle Of Man
Correspondence Address11 The Chase
Ballakillowey
Colby
Isle Of Man
IM9 4BL
Director NameSimon Mark Bickerstaffe
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(11 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 21 August 2002)
RoleEngineer
Correspondence AddressBest Western
Castletown Golf Links Hotel
Castletown
Isle Of Man
IM9 1UA
Director NameMr Gerard Majella Gray
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(16 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2014)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence AddressFlat 6 Ellan Veen Apartments
College Green
Castletown
Isle Of Man
IM9 1BE
Secretary NameMr Gerard Majella Gray
NationalityBritish
StatusResigned
Appointed01 October 2007(16 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 December 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Ellan Veen
College Green
Castletown
Isle Of Man
IM9 1BE
Director NameMr Paul Francis Hussey
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed31 January 2009(18 years, 1 month after company formation)
Appointment Duration6 years (resigned 31 January 2015)
RoleChief Executive
Country of ResidenceHong Kong
Correspondence AddressDodleston House Bell Meadow Business Park, Park La
Pulford
Chester
CH4 9EP
Wales
Director NameMr Paul Robin Taylor
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2009(18 years, 1 month after company formation)
Appointment Duration5 years (resigned 31 January 2014)
RoleEngineer
Country of ResidenceIsle Of Man
Correspondence AddressCroft House Church Road
Santon
IM4 1EZ
Director NameMr Mark Andrew Finnie
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(18 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 26 October 2015)
RoleMarketing Director
Country of ResidenceIsle Of Man
Correspondence AddressBallaglea House Corlea Road
Ballasalla
Isle Of Man
IM9 3BA
Director NameMrs Raudres Lourdes Wong
Date of BirthAugust 1962 (Born 61 years ago)
NationalityChinese
StatusResigned
Appointed09 November 2011(20 years, 10 months after company formation)
Appointment Duration11 years, 12 months (resigned 01 November 2023)
RoleAccountant
Country of ResidenceHong Kong
Correspondence Address91 Turnmill Street
London
EC1M 5QU
Secretary NameMr Keith Edward Hadley
StatusResigned
Appointed01 December 2012(21 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 May 2018)
RoleCompany Director
Correspondence AddressDodleston House Bell Meadow Business Park, Park La
Pulford
Chester
CH4 9EP
Wales
Director NameMr Simon Terry Charlesworth
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2015(24 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 May 2020)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressDodleston House Bell Meadow Business Park, Park La
Pulford
Chester
CH4 9EP
Wales
Secretary NameMr Peter Taylor
StatusResigned
Appointed30 May 2018(27 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 July 2021)
RoleCompany Director
Correspondence AddressDodleston House Bell Meadow Business Park, Park La
Pulford
Chester
CH4 9EP
Wales
Director NameMr Neil Alexandre Austin
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(29 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 March 2022)
RoleMarketing Director
Country of ResidenceNorthern Ireland
Correspondence AddressDodleston House Bell Meadow Business Park, Park La
Pulford
Chester
CH4 9EP
Wales

Contact

Websitestrix.com

Location

Registered Address91 Turnmill Street
London
EC1M 5QU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1.000k at £1Strix Group LTD
99.99%
Redeemable Preference
100 at £1Strix LTD
0.01%
Ordinary

Financials

Year2014
Net Worth-£1,427,160
Cash£24,222
Current Liabilities£1,942,340

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 September 2023 (8 months ago)
Next Return Due16 September 2024 (4 months, 2 weeks from now)

Charges

12 May 2005Delivered on: 19 May 2005
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the security trustee (whether for its own or as trustee for the secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the companys right title and interest from time to time in and to each of the following assets I) the real proeprty (ii) the tangible moveable property (iii) the accounts (iv) the intellectual property (v) any goodwill and rights in relation to the uncalled capital (vi) the investments. See the mortgage charge document for full details.
Outstanding
5 November 2003Delivered on: 25 November 2003
Satisfied on: 18 May 2005
Persons entitled: N M Rothschild & Sons Limited

Classification: Amendment and restatement deed
Secured details: All monies due or to become due from the company, the guarantor and each of the obligors (or any of them) to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage the property cotswold house, malmesbury, wiltshire. 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 September 2000Delivered on: 14 September 2000
Satisfied on: 18 May 2005
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: Fixed and floating charge
Secured details: All moneys and liabilities whatsoever due owing or payable in any currency to the secured parties by the company, the guarantor and each of the obligors (or any of them) actually or contingently solely or jointly and/or severally with another or others under or in coinnection with the finance documents.
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
11 January 1995Delivered on: 13 January 1995
Satisfied on: 19 September 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at chester west employment park sealand road chester. See the mortgage charge document for full details.
Fully Satisfied
19 August 1993Delivered on: 7 September 1993
Satisfied on: 19 September 2000
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

Filing History

15 September 2020Accounts for a small company made up to 31 December 2019 (24 pages)
3 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
24 June 2020Appointment of Mr Neil Alexandre Austin as a director on 1 June 2020 (2 pages)
24 June 2020Termination of appointment of Simon Terry Charlesworth as a director on 31 May 2020 (1 page)
3 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
19 July 2019Accounts for a small company made up to 31 December 2018 (22 pages)
9 October 2018Satisfaction of charge 5 in full (2 pages)
13 September 2018Accounts for a small company made up to 31 December 2017 (21 pages)
5 September 2018Confirmation statement made on 2 September 2018 with updates (5 pages)
4 June 2018Appointment of Mr Peter Taylor as a secretary on 30 May 2018 (2 pages)
30 May 2018Termination of appointment of Keith Edward Hadley as a secretary on 30 May 2018 (1 page)
16 April 2018Notification of Strix Group Plc as a person with significant control on 8 August 2017 (2 pages)
12 September 2017Full accounts made up to 31 December 2016 (19 pages)
12 September 2017Cessation of Aac Capital Partners Uk (Holdings) Limited as a person with significant control on 8 August 2017 (1 page)
12 September 2017Cessation of Aac Capital Partners Uk (Holdings) Limited as a person with significant control on 12 September 2017 (1 page)
12 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
12 September 2017Full accounts made up to 31 December 2016 (19 pages)
12 September 2017Cessation of Aac Capital Partners Uk (Holdings) Limited as a person with significant control on 8 August 2017 (1 page)
12 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
25 August 2017Change of share class name or designation (2 pages)
25 August 2017Particulars of variation of rights attached to shares (2 pages)
25 August 2017Particulars of variation of rights attached to shares (2 pages)
25 August 2017Change of share class name or designation (2 pages)
24 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
24 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
12 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
17 June 2016Full accounts made up to 31 December 2015 (19 pages)
17 June 2016Full accounts made up to 31 December 2015 (19 pages)
28 October 2015Appointment of Mr Simon Terry Charlesworth as a director on 26 October 2015 (2 pages)
28 October 2015Appointment of Mr Nicholas Edward Gibbs as a director on 26 October 2015 (2 pages)
28 October 2015Appointment of Mr Nicholas Edward Gibbs as a director on 26 October 2015 (2 pages)
28 October 2015Termination of appointment of Mark Andrew Finnie as a director on 26 October 2015 (1 page)
28 October 2015Termination of appointment of Paul Boothby Howard-Snowden as a director on 26 October 2015 (1 page)
28 October 2015Appointment of Mr Simon Terry Charlesworth as a director on 26 October 2015 (2 pages)
28 October 2015Termination of appointment of Mark Andrew Finnie as a director on 26 October 2015 (1 page)
28 October 2015Termination of appointment of Paul Boothby Howard-Snowden as a director on 26 October 2015 (1 page)
8 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000,100
(7 pages)
8 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000,100
(7 pages)
23 July 2015Accounts for a small company made up to 31 December 2014 (6 pages)
23 July 2015Accounts for a small company made up to 31 December 2014 (6 pages)
7 July 2015Appointment of Mr Mark Victor Edward Bartlett as a director on 25 June 2015 (2 pages)
7 July 2015Appointment of Mr Mark Victor Edward Bartlett as a director on 25 June 2015 (2 pages)
6 July 2015Termination of appointment of Paul Francis Hussey as a director on 31 January 2015 (1 page)
6 July 2015Termination of appointment of Paul Francis Hussey as a director on 31 January 2015 (1 page)
4 March 2015Termination of appointment of a director (1 page)
4 March 2015Termination of appointment of a director (1 page)
26 January 2015Termination of appointment of Gerard Majella Gray as a director on 31 December 2014 (1 page)
26 January 2015Termination of appointment of Gerard Majella Gray as a director on 31 December 2014 (1 page)
11 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,000,100
(7 pages)
11 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,000,100
(7 pages)
11 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,000,100
(7 pages)
20 May 2014Accounts for a small company made up to 31 December 2013 (6 pages)
20 May 2014Accounts for a small company made up to 31 December 2013 (6 pages)
17 February 2014Termination of appointment of Paul Taylor as a director (1 page)
17 February 2014Termination of appointment of Paul Taylor as a director (1 page)
4 September 2013Registered office address changed from Dodlestone House Bell Meadow Business Park, Park Lane Pulford Chester CH4 9EP England on 4 September 2013 (1 page)
4 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1,000,100
(9 pages)
4 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1,000,100
(9 pages)
4 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1,000,100
(9 pages)
4 September 2013Registered office address changed from Dodlestone House Bell Meadow Business Park, Park Lane Pulford Chester CH4 9EP England on 4 September 2013 (1 page)
4 September 2013Registered office address changed from Dodlestone House Bell Meadow Business Park, Park Lane Pulford Chester CH4 9EP England on 4 September 2013 (1 page)
21 August 2013Accounts for a small company made up to 31 December 2012 (6 pages)
21 August 2013Accounts for a small company made up to 31 December 2012 (6 pages)
4 April 2013Termination of appointment of Gerard Gray as a secretary (1 page)
4 April 2013Termination of appointment of Gerard Gray as a secretary (1 page)
6 December 2012Appointment of Mr Keith Edward Hadley as a secretary (1 page)
6 December 2012Appointment of Mr Keith Edward Hadley as a secretary (1 page)
15 November 2012Registered office address changed from Pulford House Bell Meadow Business Park, Park Lane Pulford Chester CH4 9EP United Kingdom on 15 November 2012 (1 page)
15 November 2012Registered office address changed from Pulford House Bell Meadow Business Park, Park Lane Pulford Chester CH4 9EP United Kingdom on 15 November 2012 (1 page)
7 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
7 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
4 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (10 pages)
4 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (10 pages)
4 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (10 pages)
28 November 2011Appointment of Mrs Raudres Lourdes Wong as a director (2 pages)
28 November 2011Appointment of Mrs Raudres Lourdes Wong as a director (2 pages)
12 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
12 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
6 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (9 pages)
6 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (9 pages)
6 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (9 pages)
7 July 2011Director's details changed for Mr Paul Robin Taylor on 7 July 2011 (2 pages)
7 July 2011Secretary's details changed for Mr Gerard Majella Gray on 7 July 2011 (2 pages)
7 July 2011Secretary's details changed for Mr Gerard Majella Gray on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Mark Andrew Finnie on 7 July 2011 (2 pages)
7 July 2011Secretary's details changed for Mr Gerard Majella Gray on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Mark Andrew Finnie on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Gerard Majella Gray on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Gerard Majella Gray on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Paul Francis Hussey on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Paul Boothby Howard-Snowden on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Paul Boothby Howard-Snowden on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Paul Robin Taylor on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Paul Boothby Howard-Snowden on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Paul Francis Hussey on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Gerard Majella Gray on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Mark Andrew Finnie on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Paul Robin Taylor on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Paul Francis Hussey on 7 July 2011 (2 pages)
14 September 2010Director's details changed for Mr Mark Andrew Finnie on 2 September 2010 (2 pages)
14 September 2010Director's details changed for Mr Gerard Majella Gray on 2 September 2010 (2 pages)
14 September 2010Director's details changed for Mr Mark Andrew Finnie on 2 September 2010 (2 pages)
14 September 2010Director's details changed for Mr Paul Robin Taylor on 2 September 2010 (2 pages)
14 September 2010Aud 519 (1 page)
14 September 2010Director's details changed for Paul Boothby Howard-Snowden on 2 September 2010 (2 pages)
14 September 2010Director's details changed for Mr Gerard Majella Gray on 2 September 2010 (2 pages)
14 September 2010Director's details changed for Paul Boothby Howard-Snowden on 2 September 2010 (2 pages)
14 September 2010Director's details changed for Mr Paul Francis Hussey on 2 September 2010 (2 pages)
14 September 2010Director's details changed for Mr Paul Francis Hussey on 2 September 2010 (2 pages)
14 September 2010Director's details changed for Mr Paul Robin Taylor on 2 September 2010 (2 pages)
14 September 2010Director's details changed for Mr Gerard Majella Gray on 2 September 2010 (2 pages)
14 September 2010Director's details changed for Paul Boothby Howard-Snowden on 2 September 2010 (2 pages)
14 September 2010Director's details changed for Mr Mark Andrew Finnie on 2 September 2010 (2 pages)
14 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (9 pages)
14 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (9 pages)
14 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (9 pages)
14 September 2010Aud 519 (1 page)
14 September 2010Director's details changed for Mr Paul Robin Taylor on 2 September 2010 (2 pages)
14 September 2010Director's details changed for Mr Paul Francis Hussey on 2 September 2010 (2 pages)
9 September 2010Auditor's resignation - section 519 (1 page)
9 September 2010Auditor's resignation - section 519 (1 page)
17 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
17 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
10 September 2009Director's change of particulars / paul hussey / 04/08/2009 (1 page)
10 September 2009Return made up to 02/09/09; full list of members (5 pages)
10 September 2009Return made up to 02/09/09; full list of members (5 pages)
10 September 2009Director's change of particulars / paul hussey / 04/08/2009 (1 page)
28 July 2009Director appointed mr mark andrew finnie (1 page)
28 July 2009Director appointed mr mark andrew finnie (1 page)
3 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
3 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
21 May 2009Director appointed mr paul robin taylor (1 page)
21 May 2009Director appointed mr paul robin taylor (1 page)
3 March 2009Director appointed mr paul francis hussey (1 page)
3 March 2009Director appointed mr paul francis hussey (1 page)
2 March 2009Appointment terminated director brian amey (1 page)
2 March 2009Appointment terminated director brian amey (1 page)
19 December 2008Accounts for a small company made up to 31 December 2007 (6 pages)
19 December 2008Accounts for a small company made up to 31 December 2007 (6 pages)
11 September 2008Appointment terminated director michael scott (1 page)
11 September 2008Return made up to 02/09/08; full list of members (4 pages)
11 September 2008Director and secretary's change of particulars / gerard gray / 19/08/2008 (2 pages)
11 September 2008Return made up to 02/09/08; full list of members (4 pages)
11 September 2008Appointment terminated director michael scott (1 page)
11 September 2008Director and secretary's change of particulars / gerard gray / 19/08/2008 (2 pages)
2 September 2008Registered office changed on 02/09/2008 from taylor house chester west park minerva avenue chester CH1 4QL (1 page)
2 September 2008Registered office changed on 02/09/2008 from taylor house chester west park minerva avenue chester CH1 4QL (1 page)
19 October 2007New director appointed (1 page)
19 October 2007New director appointed (1 page)
19 October 2007New secretary appointed (1 page)
19 October 2007New secretary appointed (1 page)
18 October 2007Secretary resigned (1 page)
18 October 2007Director resigned (1 page)
18 October 2007Secretary resigned (1 page)
18 October 2007Director resigned (1 page)
25 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
25 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
11 September 2007Return made up to 02/09/07; full list of members (3 pages)
11 September 2007Return made up to 02/09/07; full list of members (3 pages)
11 September 2007Director's particulars changed (1 page)
11 September 2007Director's particulars changed (1 page)
10 October 2006Director's particulars changed (1 page)
10 October 2006Director's particulars changed (1 page)
27 September 2006Accounts for a small company made up to 31 December 2005 (6 pages)
27 September 2006Accounts for a small company made up to 31 December 2005 (6 pages)
20 September 2006Return made up to 02/09/06; full list of members (3 pages)
20 September 2006Director's particulars changed (1 page)
20 September 2006Director's particulars changed (1 page)
20 September 2006Director's particulars changed (1 page)
20 September 2006Return made up to 02/09/06; full list of members (3 pages)
20 September 2006Director's particulars changed (1 page)
12 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
12 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 September 2005Return made up to 02/09/05; full list of members (3 pages)
8 September 2005Return made up to 02/09/05; full list of members (3 pages)
31 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
31 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
19 May 2005Particulars of mortgage/charge (12 pages)
19 May 2005Particulars of mortgage/charge (12 pages)
18 May 2005Declaration of satisfaction of mortgage/charge (1 page)
18 May 2005Declaration of satisfaction of mortgage/charge (1 page)
18 May 2005Declaration of satisfaction of mortgage/charge (1 page)
18 May 2005Declaration of satisfaction of mortgage/charge (1 page)
21 October 2004Auditor's resignation (1 page)
21 October 2004Auditor's resignation (1 page)
9 September 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
9 September 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
8 September 2004Return made up to 02/09/04; full list of members (8 pages)
8 September 2004Return made up to 02/09/04; full list of members (8 pages)
4 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 December 2003Resolutions
  • RES13 ‐ Senior facility agreeme 05/11/03
(2 pages)
4 December 2003Resolutions
  • RES13 ‐ Senior facility agreeme 05/11/03
(2 pages)
25 November 2003Particulars of mortgage/charge (11 pages)
25 November 2003Particulars of mortgage/charge (11 pages)
9 September 2003Return made up to 02/09/03; full list of members (8 pages)
9 September 2003Return made up to 02/09/03; full list of members (8 pages)
5 July 2003Accounts for a medium company made up to 31 December 2002 (15 pages)
5 July 2003Accounts for a medium company made up to 31 December 2002 (15 pages)
28 November 2002Full accounts made up to 31 December 2001 (16 pages)
28 November 2002Full accounts made up to 31 December 2001 (16 pages)
9 September 2002Director resigned (1 page)
9 September 2002Director resigned (1 page)
9 September 2002Return made up to 02/09/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
9 September 2002Return made up to 02/09/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
21 September 2001Amended full accounts made up to 31 December 2000 (14 pages)
21 September 2001Amended full accounts made up to 31 December 2000 (14 pages)
6 September 2001Return made up to 02/09/01; full list of members (7 pages)
6 September 2001Full accounts made up to 31 December 2000 (15 pages)
6 September 2001Full accounts made up to 31 December 2000 (15 pages)
6 September 2001Return made up to 02/09/01; full list of members (7 pages)
22 February 2001New director appointed (2 pages)
22 February 2001New director appointed (2 pages)
22 December 2000Secretary's particulars changed (1 page)
22 December 2000Secretary's particulars changed (1 page)
19 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2000Particulars of mortgage/charge (7 pages)
14 September 2000Accounts for a medium company made up to 31 December 1999 (14 pages)
14 September 2000Particulars of mortgage/charge (7 pages)
14 September 2000Return made up to 02/09/00; full list of members (10 pages)
14 September 2000Accounts for a medium company made up to 31 December 1999 (14 pages)
14 September 2000Return made up to 02/09/00; full list of members (10 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
9 May 2000Secretary resigned (1 page)
9 May 2000Secretary resigned (1 page)
19 December 1999Director resigned (1 page)
19 December 1999Director resigned (1 page)
8 October 1999Director resigned (1 page)
8 October 1999New secretary appointed (2 pages)
8 October 1999Director resigned (1 page)
8 October 1999New secretary appointed (2 pages)
7 October 1999Return made up to 02/09/99; full list of members (6 pages)
7 October 1999Return made up to 02/09/99; full list of members (6 pages)
23 September 1999Accounts for a medium company made up to 31 December 1998 (14 pages)
23 September 1999Accounts for a medium company made up to 31 December 1998 (14 pages)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
23 September 1998Accounts for a medium company made up to 31 December 1997 (14 pages)
23 September 1998Accounts for a medium company made up to 31 December 1997 (14 pages)
10 September 1998Return made up to 02/09/98; full list of members (8 pages)
10 September 1998Return made up to 02/09/98; full list of members (8 pages)
25 September 1997Accounts for a medium company made up to 31 December 1996 (10 pages)
25 September 1997Accounts for a medium company made up to 31 December 1996 (10 pages)
8 September 1997Return made up to 02/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 September 1997Return made up to 02/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
8 October 1996Return made up to 02/09/96; full list of members (8 pages)
8 October 1996Return made up to 02/09/96; full list of members (8 pages)
1 October 1996Secretary resigned;director resigned (1 page)
1 October 1996New secretary appointed;new director appointed (3 pages)
1 October 1996Secretary resigned;director resigned (1 page)
1 October 1996New secretary appointed;new director appointed (3 pages)
7 August 1996Director resigned (1 page)
7 August 1996Director resigned (1 page)
1 May 1996Accounts for a small company made up to 31 December 1995 (5 pages)
1 May 1996Accounts for a small company made up to 31 December 1995 (5 pages)
29 April 1996Director's particulars changed (1 page)
29 April 1996Director's particulars changed (1 page)
29 April 1996Director's particulars changed (1 page)
29 April 1996Director's particulars changed (1 page)
28 March 1996Director's particulars changed (2 pages)
28 March 1996Director's particulars changed (2 pages)
11 September 1995Return made up to 02/09/95; no change of members (6 pages)
11 September 1995Return made up to 02/09/95; no change of members (6 pages)
4 July 1995Director's particulars changed (2 pages)
4 July 1995Director's particulars changed (2 pages)
21 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)
21 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)
19 June 1995Director's particulars changed (2 pages)
19 June 1995Director's particulars changed (2 pages)
5 April 1995New director appointed (2 pages)
5 April 1995New director appointed (2 pages)
19 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
19 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
20 December 1990Incorporation (20 pages)
20 December 1990Incorporation (20 pages)