Company NameDeltaform Limited
Company StatusActive
Company Number02743951
CategoryPrivate Limited Company
Incorporation Date1 September 1992(31 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2522Manufacture of plastic packing goods
SIC 22220Manufacture of plastic packing goods

Directors

Director NameStanley Blaise Bikulege
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed29 June 2018(25 years, 10 months after company formation)
Appointment Duration5 years, 9 months
RoleChairman, Chief Executive Officer And President
Country of ResidenceUnited States
Correspondence AddressSuite 100 3436 Toringdon Way
Charlotte
28277
Director NameMs Lori Beth Goldin
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed31 October 2020(28 years, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Cogency Global (Uk) Limited 6 Lloyds Avenue
Unit 4cl
London
EC3N 3AX
Director NameMs Erica Ann Colver
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(28 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cogency Global (Uk) Limited 6 Lloyds Avenue
Unit 4cl
London
EC3N 3AX
Director NameMr Dennis Edward Norman
Date of BirthMay 1974 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed01 March 2021(28 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Cogency Global (Uk) Limited 6 Lloyds Avenue
Unit 4cl
London
EC3N 3AX
Secretary NameEntity Central Corporate Services (UK) Limited (Corporation)
StatusCurrent
Appointed01 October 2018(26 years, 1 month after company formation)
Appointment Duration5 years, 6 months
Correspondence AddressC/O Cogency Global (Uk) Limited 6 Lloyds Avenue
Unit 4cl
London
EC3N 3AX
Director NameMartin John Felstead
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992
Appointment Duration15 years, 7 months (resigned 19 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenway Farm
Skimmerton Lane, Wembdon
Bridgwater
Somerset
TA5 2AX
Director NameMr Richard John Adams
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakwood House Back Lane
Bradford On Tone
Taunton
Somerset
TA4 1HH
Secretary NameMr Richard John Adams
NationalityBritish
StatusResigned
Appointed01 September 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakwood House Back Lane
Bradford On Tone
Taunton
Somerset
TA4 1HH
Director NameMr Stephen Robert Jones
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(1 year, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWashingpool Farm
Chilcote Drove East Horrington
Wells
Somerset
BA5 3DX
Director NameMr Stephen Robert Jones
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(3 years, 4 months after company formation)
Appointment Duration19 years, 3 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWashingpool Farm
Chilcote Drove East Horrington
Wells
Somerset
BA5 3DX
Director NameMr Ian Charles Chedzey
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2009(17 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 30 April 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence Address14 Charlestone Road
Burnham-On-Sea
Somerset
TA8 2AP
Director NameMr Manu Bettegowda
Date of BirthMarch 1973 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed30 April 2015(22 years, 8 months after company formation)
Appointment Duration3 months (resigned 31 July 2015)
RolePrivate Equity
Country of ResidenceUnited States
Correspondence AddressWinchester House, Deane Gate
Avenue, Taunton
Somerset
TA1 2UH
Director NameMr Kevin Albert Ingram
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(22 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 June 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House, Deane Gate
Avenue, Taunton
Somerset
TA1 2UH
Director NameMr Michael Glynne Evans
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(22 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 August 2016)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressWinchester House, Deane Gate
Avenue, Taunton
Somerset
TA1 2UH
Director NameMr Michael John Christopher
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2015(22 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 August 2016)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressWinchester House, Deane Gate
Avenue, Taunton
Somerset
TA1 2UH
Director NameMr Michael David Horgan
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2015(22 years, 8 months after company formation)
Appointment Duration3 months (resigned 31 July 2015)
RoleFinancial Services
Country of ResidenceUnited States
Correspondence AddressWinchester House, Deane Gate
Avenue, Taunton
Somerset
TA1 2UH
Secretary NameMr Philip Lindsay Sisson
StatusResigned
Appointed30 April 2015(22 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressWinchester House, Deane Gate
Avenue, Taunton
Somerset
TA1 2UH
Director NameMr Richard Todd Sansone
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 2016(23 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 March 2018)
RoleExecutive Vice President - Operations
Country of ResidenceUnited States
Correspondence AddressWinchester House, Deane Gate
Avenue, Taunton
Somerset
TA1 2UH
Director NameMr Andrew James Coverdale
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2016(23 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 June 2018)
RoleEuropean Finance Director
Country of ResidenceEngland
Correspondence AddressWinchester House, Deane Gate
Avenue, Taunton
Somerset
TA1 2UH
Director NameMr Bradford Ryan Turner
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 2016(23 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 June 2018)
RoleAttorney, Chief Legal Officer
Country of ResidenceUnited States
Correspondence AddressWinchester House, Deane Gate
Avenue, Taunton
Somerset
TA1 2UH
Director NameMr Benjamin James Sturgell
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed12 March 2018(25 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 29 June 2018)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address2381 Executive Center Drive
Boca Raton
Florida
33431
Director NameMr Andrew Neil McCallum
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2018(26 years, 2 months after company formation)
Appointment Duration1 year (resigned 15 November 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Cogency Global (Uk) Limited 6 Lloyds Avenue
Unit 4cl
London
EC3N 3AX
Director NameMr Christopher Joseph Klein
Date of BirthMarch 1984 (Born 40 years ago)
NationalityAmerican
StatusResigned
Appointed09 November 2018(26 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2020)
RoleGeneral Counsel, Novolex
Country of ResidenceUnited States
Correspondence AddressC/O Cogency Global (Uk) Limited 6 Lloyds Avenue
Unit 4cl
London
EC3N 3AX
Director NameMr Paul Michael Palmisano
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed09 November 2018(26 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2021)
RoleChief Financial Officer, Novolex
Country of ResidenceUnited States
Correspondence AddressC/O Cogency Global (Uk) Limited 6 Lloyds Avenue
Unit 4cl
London
EC3N 3AX
Director NameMr Andrew James Coverdale
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2019(27 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cogency Global (Uk) Limited 6 Lloyds Avenue
Unit 4cl
London
EC3N 3AX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 September 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedeltaform.co.uk

Location

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

Shareholders

32.9k at £1Par-pak Europe Limited
100.00%
Ordinary

Financials

Year2014
Turnover£35,053,134
Gross Profit£7,942,364
Net Worth£3,280,266
Cash£293,027
Current Liabilities£11,870,157

Accounts

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

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Charges

11 June 2013Delivered on: 13 June 2013
Satisfied on: 22 April 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
3 February 2012Delivered on: 7 February 2012
Satisfied on: 22 April 2015
Persons entitled: State Securities PLC

Classification: Supplemental chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1. make: tft, model: fc 780 e thermoforming machine yom: 2005 tft type fc 780 e automatic thermoforming machine with unwind reel-stand 780MM x 570MM forming area, vacuum and compressed air forming, maximum clamping force 20,000DAN cutting station with scrap rewinder, plant no. Tft 1. s/no 233. 2. make: tft, model: fc 780 e thermoforming machine yom: 2006, tft type fc 780 e automatic thermoforming machine with unwind reelstand, pre-heater, 780MM x 570MM forming area, vacuum and compressed air forming, maximum clamping force 20,000DAN cutting station with scrap re-winder. Plant no. 3 s/no. 477. 3. make: tft, model: fc 780 e thermoforming machine yom: 2006, tft type fc 780 e automatic thermoforming machine with unwind reelstand, pre heater, 780MM x 570MM forming area, vacuum and compressed air forming, maximum clamping force 20,000DAN cutting station with scrap re-winder. Plant no.2 S/no 479. see image for full details.
Fully Satisfied
13 July 2011Delivered on: 22 July 2011
Satisfied on: 20 July 2015
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
21 July 2009Delivered on: 29 July 2009
Satisfied on: 30 April 2015
Persons entitled: Barclays Bank PLC

Classification: Guarantee and fixed and floating charge
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
30 June 2009Delivered on: 2 July 2009
Satisfied on: 22 April 2015
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £200,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Machine no: 1, machine type: gn 3021C pressureformer, date of manufacture: 2002, s/no. 81212109758 - machine no: 2, machine type: gn 3021C pressureformer, date of manufacture: 2003, s/no. 81222216819 - machine no: 5, machine type: gn 3021C pressureformer, date of manufacture: 2002, s/no. 81212102751TOGETHER will all accessories and component parts and all improvements and renewals thereof see image for full details.
Fully Satisfied
5 June 2009Delivered on: 12 June 2009
Satisfied on: 20 July 2015
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
14 March 2007Delivered on: 16 March 2007
Satisfied on: 22 April 2015
Persons entitled: Clydesdale Bank Asset Finance Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Gn thermoforming machines GN3021B serial no 819041202 & GN3021B serial no 81111205269 & GN3021B serial no 81131222314, for details of further chattels charged, please refer to form 395,. see the mortgage charge document for full details.
Fully Satisfied
25 April 1997Delivered on: 7 May 1997
Satisfied on: 20 July 2015
Persons entitled: Barclays Bank PLC

Classification: Fixed charge supplemental to a debenture dated 5 april 1995 issued by the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the aforesaid debenture.
Particulars: Fixed charge all right title and interest of the company in or arising out of a factoring or invoice discounting or sales ledger financing agreement dated 20 january 1997 and any deed amending or replacing the same and all book debts and other debts. See the mortgage charge document for full details.
Fully Satisfied
5 April 1995Delivered on: 21 April 1995
Satisfied on: 20 July 2015
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 pursuant to the terms of the aforesaid debenture.
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
30 July 2015Delivered on: 20 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

23 December 2020Previous accounting period shortened from 30 December 2019 to 29 December 2019 (1 page)
7 December 2020Appointment of Ms Erica Ann Colver as a director on 1 December 2020 (2 pages)
2 November 2020Termination of appointment of Christopher Joseph Klein as a director on 31 October 2020 (1 page)
2 November 2020Appointment of Ms Lori Beth Goldin as a director on 31 October 2020 (2 pages)
1 September 2020Confirmation statement made on 1 September 2020 with updates (4 pages)
16 June 2020Termination of appointment of Andrew James Coverdale as a director on 15 June 2020 (1 page)
23 April 2020Director's details changed for Mr Coverdale Andrew James on 23 April 2020 (2 pages)
4 February 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (38 pages)
4 February 2020Audit exemption subsidiary accounts made up to 31 December 2018 (30 pages)
4 February 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
4 February 2020Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
5 December 2019Appointment of Mr Coverdale Andrew James as a director on 3 December 2019 (2 pages)
5 December 2019Termination of appointment of Andrew Neil Mccallum as a director on 15 November 2019 (1 page)
30 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
2 September 2019Confirmation statement made on 1 September 2019 with updates (4 pages)
2 September 2019Change of details for Par-Pak Europe Limited as a person with significant control on 1 September 2019 (2 pages)
23 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
16 November 2018Registered office address changed from Winchester House, Deane Gate Avenue, Taunton Somerset TA1 2UH to C/O Cogency Global (Uk) Limited 6 Lloyds Avenue Unit 4Cl London EC3N 3AX on 16 November 2018 (1 page)
16 November 2018Appointment of Mr Paul Michael Palmisano as a director on 9 November 2018 (2 pages)
16 November 2018Appointment of Mr Christopher Joseph Klein as a director on 9 November 2018 (2 pages)
16 November 2018Appointment of Mr Andrew Neil Mccallum as a director on 9 November 2018 (2 pages)
16 November 2018Appointment of Entity Central Corporate Services (Uk) Limited as a secretary on 1 October 2018 (2 pages)
5 October 2018Confirmation statement made on 1 September 2018 with updates (5 pages)
2 August 2018Full accounts made up to 31 December 2017 (33 pages)
26 July 2018Termination of appointment of Benjamin James Sturgell as a director on 29 June 2018 (1 page)
26 July 2018Termination of appointment of Kevin Albert Ingram as a director on 29 June 2018 (1 page)
26 July 2018Termination of appointment of Andrew James Coverdale as a director on 29 June 2018 (1 page)
26 July 2018Appointment of Stanley Blaise Bikulege as a director on 29 June 2018 (2 pages)
26 July 2018Termination of appointment of Bradford Ryan Turner as a director on 29 June 2018 (1 page)
21 June 2018Statement of capital following an allotment of shares on 21 June 2018
  • GBP 32,924
(3 pages)
14 March 2018Appointment of Mr. Benjamin James Sturgell as a director on 12 March 2018 (2 pages)
13 March 2018Termination of appointment of Richard Todd Sansone as a director on 12 March 2018 (1 page)
29 September 2017Full accounts made up to 31 December 2016 (34 pages)
29 September 2017Full accounts made up to 31 December 2016 (34 pages)
14 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
12 May 2017Register inspection address has been changed to Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX (1 page)
12 May 2017Register inspection address has been changed to Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX (1 page)
12 May 2017Register(s) moved to registered inspection location Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX (1 page)
12 May 2017Register(s) moved to registered inspection location Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX (1 page)
11 May 2017Termination of appointment of Philip Lindsay Sisson as a secretary on 31 March 2017 (1 page)
11 May 2017Termination of appointment of Philip Lindsay Sisson as a secretary on 31 March 2017 (1 page)
13 October 2016Full accounts made up to 31 December 2015 (36 pages)
13 October 2016Full accounts made up to 31 December 2015 (36 pages)
26 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
23 September 2016Appointment of Mr Bradford Ryan Turner as a director on 2 August 2016 (2 pages)
23 September 2016Appointment of Mr Richard Todd Sansone as a director on 2 August 2016 (2 pages)
23 September 2016Appointment of Mr Richard Todd Sansone as a director on 2 August 2016 (2 pages)
23 September 2016Appointment of Mr Bradford Ryan Turner as a director on 2 August 2016 (2 pages)
22 September 2016Termination of appointment of Michael John Christopher as a director on 2 August 2016 (1 page)
22 September 2016Appointment of Mr Andrew James Coverdale as a director on 2 August 2016 (2 pages)
22 September 2016Appointment of Mr Andrew James Coverdale as a director on 2 August 2016 (2 pages)
22 September 2016Termination of appointment of Michael John Christopher as a director on 2 August 2016 (1 page)
22 September 2016Termination of appointment of Michael Glynne Evans as a director on 2 August 2016 (1 page)
22 September 2016Termination of appointment of Michael Glynne Evans as a director on 2 August 2016 (1 page)
29 April 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
29 April 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
10 February 2016Group of companies' accounts made up to 30 April 2015 (31 pages)
10 February 2016Group of companies' accounts made up to 30 April 2015 (31 pages)
17 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 32,923
(5 pages)
17 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 32,923
(5 pages)
17 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 32,923
(5 pages)
10 September 2015Termination of appointment of Manu Bettegowda as a director on 31 July 2015 (2 pages)
10 September 2015Termination of appointment of Michael David Horgan as a director on 31 July 2015 (2 pages)
10 September 2015Termination of appointment of Michael David Horgan as a director on 31 July 2015 (2 pages)
10 September 2015Termination of appointment of Manu Bettegowda as a director on 31 July 2015 (2 pages)
20 August 2015Registration of charge 027439510010, created on 30 July 2015 (8 pages)
20 August 2015Registration of charge 027439510010, created on 30 July 2015 (8 pages)
20 July 2015Satisfaction of charge 1 in full (1 page)
20 July 2015Satisfaction of charge 4 in full (1 page)
20 July 2015Satisfaction of charge 2 in full (2 pages)
20 July 2015Satisfaction of charge 4 in full (1 page)
20 July 2015Satisfaction of charge 1 in full (1 page)
20 July 2015Satisfaction of charge 7 in full (1 page)
20 July 2015Satisfaction of charge 2 in full (2 pages)
20 July 2015Satisfaction of charge 7 in full (1 page)
14 May 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 32,923
(4 pages)
14 May 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 32,923
(4 pages)
8 May 2015Appointment of Mr Kevin Albert Ingram as a director on 30 April 2015 (2 pages)
8 May 2015Termination of appointment of Richard John Adams as a director on 30 April 2015 (1 page)
8 May 2015Appointment of Mr Michael Christopher as a director on 30 April 2015 (2 pages)
8 May 2015Termination of appointment of Ian Charles Chedzey as a director on 30 April 2015 (1 page)
8 May 2015Appointment of Mr Michael David Horgan as a director on 30 April 2015 (2 pages)
8 May 2015Termination of appointment of Stephen Robert Jones as a director on 30 April 2015 (1 page)
8 May 2015Termination of appointment of Ian Charles Chedzey as a director on 30 April 2015 (1 page)
8 May 2015Appointment of Mr Kevin Albert Ingram as a director on 30 April 2015 (2 pages)
8 May 2015Appointment of Mr Philip Lindsay Sisson as a secretary on 30 April 2015 (2 pages)
8 May 2015Appointment of Mr Michael David Horgan as a director on 30 April 2015 (2 pages)
8 May 2015Termination of appointment of Richard John Adams as a director on 30 April 2015 (1 page)
8 May 2015Appointment of Mr Philip Lindsay Sisson as a secretary on 30 April 2015 (2 pages)
8 May 2015Appointment of Mr Michael Glynne Evans as a director on 30 April 2015 (2 pages)
8 May 2015Appointment of Mr Manu Bettegowda as a director on 30 April 2015 (2 pages)
8 May 2015Termination of appointment of Richard John Adams as a secretary on 30 April 2015 (1 page)
8 May 2015Appointment of Mr Michael Glynne Evans as a director on 30 April 2015 (2 pages)
8 May 2015Appointment of Mr Manu Bettegowda as a director on 30 April 2015 (2 pages)
8 May 2015Termination of appointment of Stephen Robert Jones as a director on 30 April 2015 (1 page)
8 May 2015Termination of appointment of Richard John Adams as a secretary on 30 April 2015 (1 page)
8 May 2015Appointment of Mr Michael Christopher as a director on 30 April 2015 (2 pages)
30 April 2015Satisfaction of charge 6 in full (4 pages)
30 April 2015Satisfaction of charge 6 in full (4 pages)
22 April 2015Satisfaction of charge 027439510009 in full (4 pages)
22 April 2015Satisfaction of charge 3 in full (4 pages)
22 April 2015Satisfaction of charge 027439510009 in full (4 pages)
22 April 2015Satisfaction of charge 5 in full (4 pages)
22 April 2015Satisfaction of charge 3 in full (4 pages)
22 April 2015Satisfaction of charge 5 in full (4 pages)
22 April 2015Satisfaction of charge 8 in full (4 pages)
22 April 2015Satisfaction of charge 8 in full (4 pages)
18 November 2014Group of companies' accounts made up to 30 April 2014 (30 pages)
18 November 2014Group of companies' accounts made up to 30 April 2014 (30 pages)
8 September 2014Director's details changed for Mr Richard John Adams on 1 September 2014 (2 pages)
8 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 32,100
(7 pages)
8 September 2014Secretary's details changed for Mr Richard John Adams on 1 September 2014 (1 page)
8 September 2014Director's details changed for Mr Richard John Adams on 1 September 2014 (2 pages)
8 September 2014Director's details changed for Mr Richard John Adams on 1 September 2014 (2 pages)
8 September 2014Secretary's details changed for Mr Richard John Adams on 1 September 2014 (1 page)
8 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 32,100
(7 pages)
8 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 32,100
(7 pages)
8 September 2014Secretary's details changed for Mr Richard John Adams on 1 September 2014 (1 page)
14 January 2014Memorandum and Articles of Association (4 pages)
14 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 January 2014Memorandum and Articles of Association (4 pages)
10 October 2013Group of companies' accounts made up to 30 April 2013 (29 pages)
10 October 2013Group of companies' accounts made up to 30 April 2013 (29 pages)
12 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 32,100
(7 pages)
12 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 32,100
(7 pages)
12 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 32,100
(7 pages)
13 June 2013Registration of charge 027439510009 (13 pages)
13 June 2013Registration of charge 027439510009 (13 pages)
25 January 2013Group of companies' accounts made up to 30 April 2012 (29 pages)
25 January 2013Group of companies' accounts made up to 30 April 2012 (29 pages)
14 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
14 September 2012Director's details changed for Mr Ian Charles Chedzey on 1 September 2012 (2 pages)
14 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
14 September 2012Director's details changed for Mr Ian Charles Chedzey on 1 September 2012 (2 pages)
14 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
14 September 2012Director's details changed for Mr Ian Charles Chedzey on 1 September 2012 (2 pages)
7 February 2012Particulars of a mortgage or charge / charge no: 8 (8 pages)
7 February 2012Particulars of a mortgage or charge / charge no: 8 (8 pages)
8 November 2011Group of companies' accounts made up to 30 April 2011 (30 pages)
8 November 2011Group of companies' accounts made up to 30 April 2011 (30 pages)
3 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (7 pages)
3 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (7 pages)
3 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (7 pages)
22 July 2011Particulars of a mortgage or charge / charge no: 7 (10 pages)
22 July 2011Particulars of a mortgage or charge / charge no: 7 (10 pages)
25 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (7 pages)
25 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (7 pages)
25 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (7 pages)
22 October 2010Group of companies' accounts made up to 30 April 2010 (26 pages)
22 October 2010Group of companies' accounts made up to 30 April 2010 (26 pages)
12 October 2009Appointment of Mr Ian Charles Chedzey as a director (3 pages)
12 October 2009Appointment of Mr Ian Charles Chedzey as a director (3 pages)
22 September 2009Return made up to 01/09/09; full list of members (4 pages)
22 September 2009Return made up to 01/09/09; full list of members (4 pages)
18 September 2009Full accounts made up to 30 April 2009 (21 pages)
18 September 2009Full accounts made up to 30 April 2009 (21 pages)
29 July 2009Particulars of a mortgage or charge / charge no: 6 (10 pages)
29 July 2009Particulars of a mortgage or charge / charge no: 6 (10 pages)
2 July 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
2 July 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 4 (9 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 4 (9 pages)
8 October 2008Accounts for a medium company made up to 30 April 2008 (18 pages)
8 October 2008Accounts for a medium company made up to 30 April 2008 (18 pages)
25 September 2008Return made up to 01/09/08; full list of members (4 pages)
25 September 2008Return made up to 01/09/08; full list of members (4 pages)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
10 January 2008Accounts for a medium company made up to 30 April 2007 (18 pages)
10 January 2008Accounts for a medium company made up to 30 April 2007 (18 pages)
21 September 2007Return made up to 01/09/07; full list of members (3 pages)
21 September 2007Return made up to 01/09/07; full list of members (3 pages)
16 March 2007Particulars of mortgage/charge (3 pages)
16 March 2007Particulars of mortgage/charge (3 pages)
24 October 2006Return made up to 01/09/06; full list of members (3 pages)
24 October 2006Return made up to 01/09/06; full list of members (3 pages)
8 August 2006Accounts for a medium company made up to 30 April 2006 (19 pages)
8 August 2006Accounts for a medium company made up to 30 April 2006 (19 pages)
8 February 2006£ sr 12500@1 15/03/05 (1 page)
8 February 2006£ sr 12500@1 15/03/05 (1 page)
8 February 2006£ sr 43500@1 29/04/05 (1 page)
8 February 2006£ sr 43500@1 29/04/05 (1 page)
10 November 2005Accounts for a medium company made up to 30 April 2005 (18 pages)
10 November 2005Accounts for a medium company made up to 30 April 2005 (18 pages)
21 September 2005Registered office changed on 21/09/05 from: winchester house deane gate avenue taunton somerset TA1 2UH (1 page)
21 September 2005Registered office changed on 21/09/05 from: winchester house deane gate avenue taunton somerset TA1 2UH (1 page)
21 September 2005Location of register of members (1 page)
21 September 2005Return made up to 01/09/05; full list of members (5 pages)
21 September 2005Location of register of members (1 page)
21 September 2005Return made up to 01/09/05; full list of members (5 pages)
20 September 2005Director's particulars changed (1 page)
20 September 2005Director's particulars changed (1 page)
3 February 2005£ ic 144100/88100 24/01/05 £ sr 56000@1=56000 (1 page)
3 February 2005£ ic 144100/88100 24/01/05 £ sr 56000@1=56000 (1 page)
20 October 2004Return made up to 01/09/04; full list of members (8 pages)
20 October 2004Return made up to 01/09/04; full list of members (8 pages)
9 September 2004Accounts for a medium company made up to 30 April 2004 (17 pages)
9 September 2004Accounts for a medium company made up to 30 April 2004 (17 pages)
8 October 2003Accounts for a medium company made up to 30 April 2003 (19 pages)
8 October 2003Accounts for a medium company made up to 30 April 2003 (19 pages)
12 September 2003Return made up to 01/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 September 2003Return made up to 01/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 October 2002Return made up to 01/09/02; full list of members (8 pages)
8 October 2002Return made up to 01/09/02; full list of members (8 pages)
7 August 2002Accounts for a small company made up to 30 April 2002 (7 pages)
7 August 2002Accounts for a small company made up to 30 April 2002 (7 pages)
29 October 2001Full accounts made up to 30 April 2001 (11 pages)
29 October 2001Full accounts made up to 30 April 2001 (11 pages)
1 October 2001Return made up to 01/09/01; full list of members (8 pages)
1 October 2001Return made up to 01/09/01; full list of members (8 pages)
11 January 2001Full accounts made up to 30 April 2000 (10 pages)
11 January 2001Full accounts made up to 30 April 2000 (10 pages)
20 September 2000Return made up to 01/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
20 September 2000Return made up to 01/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
25 August 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
25 August 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(2 pages)
25 August 2000Nc inc already adjusted 28/04/00 (1 page)
25 August 2000Ad 28/04/00--------- £ si 62000@1=62000 £ ic 82100/144100 (2 pages)
25 August 2000Nc inc already adjusted 28/04/00 (1 page)
25 August 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
25 August 2000Ad 28/04/00--------- £ si 62000@1=62000 £ ic 82100/144100 (2 pages)
25 August 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(2 pages)
18 October 1999Full accounts made up to 30 April 1999 (10 pages)
18 October 1999Full accounts made up to 30 April 1999 (10 pages)
14 September 1999Return made up to 01/09/99; no change of members (6 pages)
14 September 1999Return made up to 01/09/99; no change of members (6 pages)
15 February 1999Full accounts made up to 30 April 1998 (10 pages)
15 February 1999Full accounts made up to 30 April 1998 (10 pages)
13 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 1998Return made up to 01/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 September 1998Return made up to 01/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 February 1998Registered office changed on 25/02/98 from: aspen groupd bristol road bridgwater somerset TA6 4YT (1 page)
25 February 1998Registered office changed on 25/02/98 from: aspen groupd bristol road bridgwater somerset TA6 4YT (1 page)
6 February 1998Registered office changed on 06/02/98 from: aspen house 67 wembdon road bridgewater somerset TA6 7DR (1 page)
6 February 1998Registered office changed on 06/02/98 from: aspen house 67 wembdon road bridgewater somerset TA6 7DR (1 page)
27 August 1997Full accounts made up to 30 April 1997 (14 pages)
27 August 1997Full accounts made up to 30 April 1997 (14 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
5 March 1997Full accounts made up to 30 April 1996 (14 pages)
5 March 1997Full accounts made up to 30 April 1996 (14 pages)
15 October 1996Return made up to 01/09/96; change of members (6 pages)
15 October 1996£ nc 10000/100000 01/09/95 (1 page)
15 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 October 1996Return made up to 01/09/96; change of members (6 pages)
15 October 1996£ nc 10000/100000 01/09/95 (1 page)
15 October 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
15 October 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
15 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 February 1996Full accounts made up to 30 April 1995 (13 pages)
23 February 1996Full accounts made up to 30 April 1995 (13 pages)
25 January 1996New director appointed (2 pages)
25 January 1996New director appointed (2 pages)
31 August 1995Return made up to 01/09/95; no change of members (4 pages)
31 August 1995Return made up to 01/09/95; no change of members (4 pages)
21 April 1995Particulars of mortgage/charge (4 pages)
21 April 1995Particulars of mortgage/charge (4 pages)
29 March 1995Director resigned (2 pages)
29 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
25 February 1994New director appointed (2 pages)
25 February 1994New director appointed (2 pages)
23 September 1992New director appointed (2 pages)
23 September 1992New director appointed (2 pages)
1 September 1992Incorporation (14 pages)
1 September 1992Incorporation (14 pages)