Company NameWellmar Limited
DirectorBenjamin Ka Ping Chaing
Company StatusActive
Company Number02583403
CategoryPrivate Limited Company
Incorporation Date18 February 1991(33 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Benjamin Ka Ping Chaing
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2013(22 years, 4 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressA2 Dominion Way
Rustington
West Sussex
BN16 3HQ
Secretary NameMrs Maria Yee Sui Chaing
StatusCurrent
Appointed13 July 2013(22 years, 5 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence Address43 Friends Road
Croydon
CR0 1ED
Director NameMr Leslie Kyle
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(2 months, 1 week after company formation)
Appointment Duration6 years (resigned 20 May 1997)
RoleCompany Director
Correspondence Address12 Broomcroft Road
Felpham
Bognor Regis
West Sussex
PO22 7NJ
Director NameBryan Robin Geoffrey Gilbert Smith
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(3 months, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 20 May 1997)
RoleInvestment Banker
Correspondence AddressQueen Annes
Goudhurst
Kent
TN17 1BN
Secretary NameMrs Beryl Shepherd
NationalityBritish
StatusResigned
Appointed28 May 1991(3 months, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 10 October 1997)
RoleCompany Director
Correspondence Address23 Nutbourne Road
Farlington
Portsmouth
Hampshire
PO6 1NP
Director NameClive John Snowdon
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(6 years, 3 months after company formation)
Appointment Duration14 years, 2 months (resigned 09 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew End Barn
Spernall Lane Great Alne
Alcester
Warwickshire
B49 6JD
Director NameRichard John Kirby Beaumont
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(6 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 20 July 2007)
RoleCompany Director
Correspondence Address10 Milverton Terrace
Leamington Spa
Warwickshire
CV32 5BA
Director NameStephen Roger Fowmes
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(9 years, 3 months after company formation)
Appointment Duration12 months (resigned 30 May 2001)
RoleFinance Director
Correspondence Address12 Angelica Way
Abbeymead
Gloucester
GL4 5WJ
Wales
Secretary NameSteven John Bowers
NationalityBritish
StatusResigned
Appointed15 June 2000(9 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 20 July 2012)
RoleCompany Director
Correspondence AddressThornbury Cottage
Chalkhill Coleshill
Amersham
Buckinghamshire
HP7 0LY
Director NameBrian Harpur
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(10 years, 3 months after company formation)
Appointment Duration13 years, 1 month (resigned 25 July 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Vale
Horndean
Waterlooville
Hampshire
PO8 0HD
Secretary NameBrian Harpur
NationalityBritish
StatusResigned
Appointed12 June 2001(10 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 January 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Vale
Horndean
Waterlooville
Hampshire
PO8 0HD
Secretary NameBrian Harpur
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(10 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 January 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Vale
Horndean
Waterlooville
Hampshire
PO8 0HD
Director NameMr Douglas Grant Robertson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(16 years, 5 months after company formation)
Appointment Duration4 years (resigned 09 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlackmore Grange
Blackmore End
Hanley Swan
Worcestershire
WR8 0EE
Director NameMr Steven John Bowers
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2011(19 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 July 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressConcorde House Warwick New Road
Leamington Spa
Warwickshire
CV32 5JG
Director NameMr Andrew Brian Moss
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2011(19 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConcorde House Warwick New Road
Leamington Spa
Warwickshire
CV32 5JG
Director NameMr David M Drillock
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed20 July 2012(21 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 July 2013)
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressComposites House Sinclair Close
Heanor
Derbyshire
DE75 7SP
Director NameMr Roy Douglas Smith
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed20 July 2012(21 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 July 2013)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressComposites House Sinclair Close
Heanor
Derbyshire
DE75 7SP
Secretary NameMr Roy Douglas Smith
StatusResigned
Appointed20 July 2012(21 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 July 2013)
RoleCompany Director
Correspondence AddressA2 Yeoman Gate
Yeoman Way
Worthing
West Sussex
BN13 3QZ
Director NameAndrew Scott Casey
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2013(22 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56-58 High Street
Sutton
Surrey
SM1 1EZ
Director NameBlakelaw Director Services Limited (Corporation)
StatusResigned
Appointed18 February 1991(same day as company formation)
Correspondence AddressHarbour Court Compass Road
North Harbour
Portsmouth
Hampshire
PO6 4ST
Secretary NameBlakelaw Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 1991(same day as company formation)
Correspondence AddressHarbour Court Compass Road
North Harbour
Portsmouth
Hampshire
PO6 4ST

Contact

Websitecathay-composites.com

Location

Registered Address43 Friends Road
Croydon
CR0 1ED
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1.9m at £1Cathay Investments LTD
75.23%
Ordinary A
348.5k at £1Cathay Investments LTD
13.98%
Ordinary B
269k at £1Cathay Investments LTD
10.79%
Ordinary Preferred

Financials

Year2014
Net Worth£4,173,000
Current Liabilities£2,815,000

Accounts

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

Returns

Latest Return14 January 2024 (3 months, 2 weeks ago)
Next Return Due28 January 2025 (9 months from now)

Charges

30 December 2016Delivered on: 9 January 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: All liabilities under the finance documents, which includes facilities. Agreement and related guarantees dated about the same date as. The attached debenture, between, amongst others, cathay. Investments limited and cathay investments 2 limited and hsbc. Bank pic as mandated lead arranger, original lender, agent and. Security agent (as amended or replaced from time to time). This. Includes a fixed and floating charge.
Outstanding
12 July 2013Delivered on: 26 July 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 December 2009Delivered on: 30 December 2009
Satisfied on: 19 April 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
23 November 2006Delivered on: 29 November 2006
Satisfied on: 19 April 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement 27TH october 1997,
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
16 July 2004Delivered on: 22 July 2004
Satisfied on: 19 April 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 27/10/1997
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
26 April 1993Delivered on: 30 April 1993
Satisfied on: 22 January 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
28 May 1991Delivered on: 11 June 1991
Satisfied on: 6 October 1993
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or G.R.P. material supplies limited 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

16 January 2024Confirmation statement made on 14 January 2024 with no updates (3 pages)
21 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
21 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
21 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (53 pages)
21 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (6 pages)
16 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
14 November 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
14 November 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
14 November 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (53 pages)
14 November 2022Audit exemption subsidiary accounts made up to 31 December 2021 (6 pages)
17 January 2022Confirmation statement made on 14 January 2022 with updates (5 pages)
7 December 2021Registered office address changed from Cathay Investments Ltd 43 Friends Road Croydon CR0 1ED United Kingdom to 43 Friends Road Croydon CR0 1ED on 7 December 2021 (1 page)
26 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
26 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
26 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (51 pages)
26 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (6 pages)
12 May 2021Registered office address changed from Springfield House Springfield Road Horsham West Sussex RH12 2RG United Kingdom to Cathay Investments Ltd 43 Friends Road Croydon CR0 1ED on 12 May 2021 (1 page)
20 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
20 January 2021Confirmation statement made on 14 January 2021 with updates (5 pages)
20 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
20 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (50 pages)
20 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (7 pages)
6 January 2021Director's details changed for Mr Benjamin Ka Ping Chaing on 1 January 2021 (2 pages)
15 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
9 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (7 pages)
9 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (46 pages)
9 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
9 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
11 June 2019Registered office address changed from A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ to Springfield House Springfield Road Horsham West Sussex RH12 2RG on 11 June 2019 (1 page)
14 January 2019Confirmation statement made on 14 January 2019 with updates (5 pages)
21 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
22 January 2018Confirmation statement made on 14 January 2018 with updates (5 pages)
22 January 2018Confirmation statement made on 14 January 2018 with updates (5 pages)
20 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
20 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
2 March 2017Resolutions
  • RES13 ‐ Facility agreement 29/12/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
2 March 2017Resolutions
  • RES13 ‐ Facility agreement 29/12/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
23 January 2017Confirmation statement made on 14 January 2017 with updates (7 pages)
23 January 2017Confirmation statement made on 14 January 2017 with updates (7 pages)
9 January 2017Registration of charge 025834030007, created on 30 December 2016 (85 pages)
9 January 2017Registration of charge 025834030007, created on 30 December 2016 (85 pages)
10 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
10 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
3 August 2016Satisfaction of charge 025834030006 in full (1 page)
3 August 2016Satisfaction of charge 025834030006 in full (1 page)
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2,493,318
(4 pages)
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2,493,318
(4 pages)
9 October 2015Full accounts made up to 31 December 2014 (11 pages)
9 October 2015Full accounts made up to 31 December 2014 (11 pages)
23 March 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2,493,318
(4 pages)
23 March 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2,493,318
(4 pages)
9 October 2014Full accounts made up to 31 December 2013 (12 pages)
9 October 2014Full accounts made up to 31 December 2013 (12 pages)
4 September 2014Termination of appointment of Brian Harpur as a director on 25 July 2014 (1 page)
4 September 2014Termination of appointment of Brian Harpur as a director on 25 July 2014 (1 page)
5 February 2014Termination of appointment of Andrew Casey as a director (1 page)
5 February 2014Termination of appointment of Andrew Casey as a director (1 page)
30 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2,493,318
(7 pages)
30 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2,493,318
(7 pages)
21 November 2013Auditor's resignation (1 page)
21 November 2013Auditor's resignation (1 page)
9 September 2013Full accounts made up to 31 December 2012 (13 pages)
9 September 2013Full accounts made up to 31 December 2012 (13 pages)
21 August 2013Director's details changed for Brian Harpur on 21 August 2013 (2 pages)
21 August 2013Director's details changed for Mr Benjamin Ka Ping Chaing on 21 August 2013 (2 pages)
21 August 2013Termination of appointment of Roy Smith as a secretary (1 page)
21 August 2013Termination of appointment of Roy Smith as a secretary (1 page)
21 August 2013Appointment of Mrs Maria Yee Sui Chaing as a secretary (1 page)
21 August 2013Appointment of Mrs Maria Yee Sui Chaing as a secretary (1 page)
21 August 2013Director's details changed for Mr Benjamin Ka Ping Chaing on 21 August 2013 (2 pages)
21 August 2013Director's details changed for Brian Harpur on 21 August 2013 (2 pages)
8 August 2013Registered office address changed from Composites House Sinclair Close Heanor Derbyshire DE75 7SP England on 8 August 2013 (1 page)
8 August 2013Registered office address changed from Composites House Sinclair Close Heanor Derbyshire DE75 7SP England on 8 August 2013 (1 page)
8 August 2013Registered office address changed from Composites House Sinclair Close Heanor Derbyshire DE75 7SP England on 8 August 2013 (1 page)
26 July 2013Appointment of Benjamin Chaing as a director (4 pages)
26 July 2013Appointment of Benjamin Chaing as a director (4 pages)
26 July 2013Appointment of Andrew Scott Casey as a director (3 pages)
26 July 2013Termination of appointment of David Drillock as a director (2 pages)
26 July 2013Registration of charge 025834030006 (29 pages)
26 July 2013Termination of appointment of Roy Smith as a director (2 pages)
26 July 2013Termination of appointment of Roy Smith as a director (2 pages)
26 July 2013Registration of charge 025834030006 (29 pages)
26 July 2013Termination of appointment of David Drillock as a director (2 pages)
26 July 2013Appointment of Andrew Scott Casey as a director (3 pages)
9 July 2013Statement of capital following an allotment of shares on 27 June 2013
  • GBP 2,493,318
(4 pages)
9 July 2013Statement of capital following an allotment of shares on 27 June 2013
  • GBP 2,493,318
(4 pages)
9 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
9 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
11 June 2013Registered office address changed from Concorde House Warwick New Road Leamington Spa Warwickshire CV32 5JG on 11 June 2013 (1 page)
11 June 2013Registered office address changed from Concorde House Warwick New Road Leamington Spa Warwickshire CV32 5JG on 11 June 2013 (1 page)
17 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
4 October 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
4 October 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
14 September 2012Full accounts made up to 31 March 2012 (13 pages)
14 September 2012Full accounts made up to 31 March 2012 (13 pages)
17 August 2012Appointment of Mr Roy Douglas Smith as a director (2 pages)
17 August 2012Appointment of Mr Roy Douglas Smith as a secretary (1 page)
17 August 2012Appointment of Mr Roy Douglas Smith as a secretary (1 page)
17 August 2012Appointment of Mr David M Drillock as a director (2 pages)
17 August 2012Appointment of Mr Roy Douglas Smith as a director (2 pages)
17 August 2012Appointment of Mr David M Drillock as a director (2 pages)
16 August 2012Termination of appointment of Steven Bowers as a secretary (1 page)
16 August 2012Termination of appointment of Steven Bowers as a director (1 page)
16 August 2012Termination of appointment of Andrew Moss as a director (1 page)
16 August 2012Termination of appointment of Steven Bowers as a director (1 page)
16 August 2012Termination of appointment of Steven Bowers as a secretary (1 page)
16 August 2012Termination of appointment of Andrew Moss as a director (1 page)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
23 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
5 December 2011Full accounts made up to 31 March 2011 (14 pages)
5 December 2011Full accounts made up to 31 March 2011 (14 pages)
10 August 2011Termination of appointment of Clive Snowdon as a director (1 page)
10 August 2011Termination of appointment of Clive Snowdon as a director (1 page)
10 August 2011Termination of appointment of Douglas Robertson as a director (1 page)
10 August 2011Termination of appointment of Douglas Robertson as a director (1 page)
13 May 2011Appointment of a director (2 pages)
13 May 2011Appointment of a director (2 pages)
13 May 2011Appointment of a director (2 pages)
13 May 2011Appointment of a director (2 pages)
27 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (8 pages)
27 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (8 pages)
24 January 2011Appointment of Mr Andrew Brian Moss as a director (2 pages)
24 January 2011Appointment of Mr Andrew Brian Moss as a director (2 pages)
24 January 2011Appointment of Mr Steven John Bowers as a director (2 pages)
24 January 2011Appointment of Mr Steven John Bowers as a director (2 pages)
30 December 2010Full accounts made up to 31 March 2010 (14 pages)
30 December 2010Full accounts made up to 31 March 2010 (14 pages)
21 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (6 pages)
21 January 2010Director's details changed for Brian Harpur on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Brian Harpur on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (6 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
8 August 2009Full accounts made up to 31 March 2009 (12 pages)
8 August 2009Full accounts made up to 31 March 2009 (12 pages)
15 January 2009Return made up to 14/01/09; full list of members (4 pages)
15 January 2009Registered office changed on 15/01/2009 from c/o umeco PLC concorde house 24 warwick new road leamington spa warwickshire CV32 5JG (1 page)
15 January 2009Return made up to 14/01/09; full list of members (4 pages)
15 January 2009Registered office changed on 15/01/2009 from c/o umeco PLC concorde house 24 warwick new road leamington spa warwickshire CV32 5JG (1 page)
15 January 2009Location of debenture register (1 page)
15 January 2009Location of debenture register (1 page)
14 January 2009Location of register of members (1 page)
14 January 2009Location of register of members (1 page)
11 December 2008Full accounts made up to 31 March 2008 (13 pages)
11 December 2008Full accounts made up to 31 March 2008 (13 pages)
30 January 2008Full accounts made up to 31 March 2007 (13 pages)
30 January 2008Full accounts made up to 31 March 2007 (13 pages)
25 January 2008Return made up to 14/01/08; full list of members (3 pages)
25 January 2008Return made up to 14/01/08; full list of members (3 pages)
21 August 2007New director appointed (2 pages)
21 August 2007New director appointed (2 pages)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
4 August 2007Director resigned (1 page)
4 August 2007Director resigned (1 page)
26 July 2007Secretary's particulars changed (1 page)
26 July 2007Secretary's particulars changed (1 page)
5 February 2007Return made up to 14/01/07; full list of members (7 pages)
5 February 2007Return made up to 14/01/07; full list of members (7 pages)
31 January 2007Full accounts made up to 31 March 2006 (12 pages)
31 January 2007Full accounts made up to 31 March 2006 (12 pages)
29 November 2006Particulars of mortgage/charge (6 pages)
29 November 2006Particulars of mortgage/charge (6 pages)
15 February 2006Return made up to 14/01/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
15 February 2006Return made up to 14/01/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
5 January 2006Full accounts made up to 31 March 2005 (12 pages)
5 January 2006Full accounts made up to 31 March 2005 (12 pages)
1 February 2005Full accounts made up to 31 March 2004 (12 pages)
1 February 2005Full accounts made up to 31 March 2004 (12 pages)
24 January 2005Return made up to 14/01/05; full list of members (8 pages)
24 January 2005Return made up to 14/01/05; full list of members (8 pages)
22 July 2004Particulars of mortgage/charge (5 pages)
22 July 2004Particulars of mortgage/charge (5 pages)
27 January 2004Return made up to 14/01/04; full list of members (8 pages)
27 January 2004Return made up to 14/01/04; full list of members (8 pages)
31 October 2003Full accounts made up to 31 March 2003 (12 pages)
31 October 2003Full accounts made up to 31 March 2003 (12 pages)
27 January 2003Return made up to 14/01/03; full list of members (8 pages)
27 January 2003Return made up to 14/01/03; full list of members (8 pages)
25 January 2003Full accounts made up to 31 March 2002 (11 pages)
25 January 2003Full accounts made up to 31 March 2002 (11 pages)
18 January 2002Return made up to 14/01/02; full list of members (7 pages)
18 January 2002Return made up to 14/01/02; full list of members (7 pages)
24 October 2001Full accounts made up to 31 March 2001 (12 pages)
24 October 2001Full accounts made up to 31 March 2001 (12 pages)
9 August 2001Director resigned (1 page)
9 August 2001Director resigned (1 page)
24 July 2001New secretary appointed;new director appointed (2 pages)
24 July 2001New secretary appointed;new director appointed (2 pages)
22 January 2001Return made up to 14/01/01; full list of members
  • 363(287) ‐ Registered office changed on 22/01/01
(7 pages)
22 January 2001Return made up to 14/01/01; full list of members
  • 363(287) ‐ Registered office changed on 22/01/01
(7 pages)
28 July 2000Full accounts made up to 31 March 2000 (12 pages)
28 July 2000Full accounts made up to 31 March 2000 (12 pages)
29 June 2000New secretary appointed (2 pages)
29 June 2000New secretary appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000Secretary resigned (1 page)
21 June 2000Secretary resigned (1 page)
21 June 2000New director appointed (2 pages)
24 January 2000Return made up to 14/01/00; full list of members (6 pages)
24 January 2000Return made up to 14/01/00; full list of members (6 pages)
22 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 July 1999Full accounts made up to 31 March 1999 (12 pages)
2 July 1999Full accounts made up to 31 March 1999 (12 pages)
19 January 1999Return made up to 14/01/99; no change of members (4 pages)
19 January 1999Return made up to 14/01/99; no change of members (4 pages)
7 January 1999Full group accounts made up to 31 March 1998 (23 pages)
7 January 1999Full group accounts made up to 31 March 1998 (23 pages)
17 December 1998Secretary's particulars changed (1 page)
17 December 1998Secretary's particulars changed (1 page)
24 July 1998Secretary's particulars changed (1 page)
24 July 1998Secretary's particulars changed (1 page)
5 May 1998Full group accounts made up to 30 April 1997 (23 pages)
5 May 1998Full group accounts made up to 30 April 1997 (23 pages)
4 February 1998Return made up to 14/01/98; full list of members
  • 363(287) ‐ Registered office changed on 04/02/98
(6 pages)
4 February 1998Return made up to 14/01/98; full list of members
  • 363(287) ‐ Registered office changed on 04/02/98
(6 pages)
18 November 1997New secretary appointed (2 pages)
18 November 1997New secretary appointed (2 pages)
26 October 1997Secretary resigned (1 page)
26 October 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
26 October 1997Secretary resigned (1 page)
26 October 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
29 August 1997Registered office changed on 29/08/97 from: everland road hungerford berkshire RG17 0DU (1 page)
29 August 1997Registered office changed on 29/08/97 from: everland road hungerford berkshire RG17 0DU (1 page)
3 June 1997Director resigned (1 page)
3 June 1997Director resigned (1 page)
3 June 1997Director resigned (1 page)
3 June 1997Director resigned (1 page)
23 May 1997New director appointed (4 pages)
23 May 1997Registered office changed on 23/05/97 from: alchorne place burrfields portsmouth hampshire PO3 5QU (1 page)
23 May 1997New director appointed (14 pages)
23 May 1997New director appointed (14 pages)
23 May 1997New director appointed (4 pages)
23 May 1997Registered office changed on 23/05/97 from: alchorne place burrfields portsmouth hampshire PO3 5QU (1 page)
30 January 1997Full group accounts made up to 30 April 1996 (20 pages)
30 January 1997Full group accounts made up to 30 April 1996 (20 pages)
14 January 1997Return made up to 14/01/97; full list of members (7 pages)
14 January 1997Return made up to 14/01/97; full list of members (7 pages)
30 January 1996Full group accounts made up to 30 April 1995 (19 pages)
30 January 1996Full group accounts made up to 30 April 1995 (19 pages)
24 January 1996Return made up to 14/01/96; change of members (7 pages)
24 January 1996Return made up to 14/01/96; change of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
28 February 1992Return made up to 18/02/92; full list of members (6 pages)
28 February 1992Return made up to 18/02/92; full list of members (6 pages)
29 August 1991Ad 28/05/91--------- £ si 399998@1 (2 pages)
29 August 1991Ad 28/05/91--------- £ si 399998@1 (2 pages)
1 August 1991Ad 28/05/91--------- £ si 1943310@1=1943310 £ ic 2/1943312 (4 pages)
1 August 1991Ad 28/05/91--------- £ si 1943310@1=1943310 £ ic 2/1943312 (4 pages)
11 June 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
11 June 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(30 pages)
11 June 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(30 pages)
2 May 1991Memorandum and Articles of Association (5 pages)
2 May 1991Memorandum and Articles of Association (5 pages)
18 February 1991Incorporation (16 pages)
18 February 1991Incorporation (16 pages)