Company NameLonsdale Midlands Limited
DirectorsFarouq Rashid Sheikh and Christopher Keith Dickinson
Company StatusActive
Company Number02834141
CategoryPrivate Limited Company
Incorporation Date7 July 1993(30 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Farouq Rashid Sheikh
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2006(12 years, 10 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director NameMr Christopher Keith Dickinson
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2020(26 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMetropolitan House Darkes Lane
Potters Bar
EN6 1AG
Secretary NameMr Christopher Keith Dickinson
StatusCurrent
Appointed13 January 2020(26 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressMetropolitan House Darkes Lane
Potters Bar
EN6 1AG
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed07 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameDavid James Fisher
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1994(1 year, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 October 1996)
RoleNurse Tutor
Correspondence Address133 Orchard Road
Erdingham
Birmingham
B24 9JE
Director NameChristine Horton
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1994(1 year, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 26 May 2006)
RoleNurse
Correspondence AddressGeorgian House
221 Monmouth Drive
Sutton Coldfield
West Midlands
B73 6JS
Secretary NameChristine Horton
NationalityBritish
StatusResigned
Appointed05 December 1994(1 year, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 April 2004)
RoleNurse
Correspondence AddressGeorgian House
221 Monmouth Drive
Sutton Coldfield
West Midlands
B73 6JS
Director NameMargaret Meeson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1996(2 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 26 May 2006)
RoleRegistered Nurse
Country of ResidenceUnited Kingdom
Correspondence Address89 Pinson Road
Willenhall
West Midlands
WV13 2PL
Director NameMr Nicholas John Horton
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1996(2 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 26 May 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGeorgian House
221 Monmouth Drive
Sutton Coldfield
West Midlands
B73 6JS
Secretary NameMichael John Klymko
NationalityBritish
StatusResigned
Appointed01 April 2004(10 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 May 2006)
RoleManager
Correspondence Address22 Ryan Place
Netherton
West Midlands
DY2 9BE
Director NameMr David Spink
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(12 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2008)
RoleFinance Director
Correspondence AddressOak Tree Cottage
34 Main Street
Church Stowe
Northamptonshire
NN7 4SG
Secretary NameMr David Spink
NationalityBritish
StatusResigned
Appointed26 May 2006(12 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2008)
RoleFinance Director
Correspondence AddressOak Tree Cottage
34 Main Street
Church Stowe
Northamptonshire
NN7 4SG
Director NameMr David Richard Pugh
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(15 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 August 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLeighton House
33-37 Darkes Lane
Potters Bar
Hertfordshire
EN6 1BB
Director NameMr Michael Gerard Hill
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(18 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 09 January 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5th Floor Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director NameMr Gareth Norman Dufton
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2019(25 years, 6 months after company formation)
Appointment Duration1 year (resigned 13 January 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Secretary NameMr Gareth Dufton
StatusResigned
Appointed09 January 2019(25 years, 6 months after company formation)
Appointment Duration1 year (resigned 13 January 2020)
RoleCompany Director
Correspondence Address5th Floor Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG

Contact

Websitecaretech.co.uk
Telephone01268 775585
Telephone regionBasildon

Location

Registered Address5th Floor Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Caretech Community Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,710,000
Gross Profit£2,495,000
Net Worth£1,706,000
Cash£96,000
Current Liabilities£3,450,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Charges

11 August 2000Delivered on: 12 August 2000
Satisfied on: 4 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 87-89 nine elms lane park village wolverhampton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 August 2000Delivered on: 12 August 2000
Satisfied on: 1 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 38 dagger lane west bromwich west midlands. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 August 2000Delivered on: 4 August 2000
Satisfied on: 1 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 118 & 120 dudley street west browich west midlands t/nos WM58879 & WM147591. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 August 2000Delivered on: 4 August 2000
Satisfied on: 1 September 2004
Persons entitled: The Royal Bank of Scotland 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
1 August 2000Delivered on: 4 August 2000
Satisfied on: 1 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 1-5 new street, north west bromwich, west midlands t/n SF71856. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
17 March 2005Delivered on: 11 July 2006
Satisfied on: 26 April 2008
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: Flat 10 the furlong franchise street wednesbury west midlands t/no WM546396.
Fully Satisfied
17 March 2005Delivered on: 11 July 2006
Satisfied on: 26 April 2008
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: L/H flat 10, 310 newton road great barr birmingham t/no WM14716.
Fully Satisfied
26 May 2006Delivered on: 7 June 2006
Satisfied on: 26 April 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
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: L/H land k/a flat 10 and garage 310 newton road great barr birmingham t/n WM14716.f/h land k/a newton house 290 newton road great barr birmingham t/n SF73226.f/h land k/a 396 frankley beeches road northfield t/n WK95331 (for details of further properties please see form 395). 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. See the mortgage charge document for full details.
Fully Satisfied
4 November 2005Delivered on: 17 November 2005
Satisfied on: 26 April 2008
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: L/H flat 10,310 newton road,great barr,birmingham and garage 10.t/n WM14716.
Fully Satisfied
4 November 2005Delivered on: 12 November 2005
Satisfied on: 26 April 2008
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: L/H property k/a flat 10 the furlong franchise street wednesbury t/no wm 546396.
Fully Satisfied
29 September 2005Delivered on: 8 October 2005
Satisfied on: 26 April 2008
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: F/H property being land and buildings k/a court house 335/337 high street west bromwich west midlands t/no WM372465.
Fully Satisfied
29 September 2005Delivered on: 8 October 2005
Satisfied on: 26 April 2008
Persons entitled: Barclays Bank PLC

Classification: Fixed charge over receivables purchase agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest in or arising out of the receivables purchase agreement dated 27 august 2003 between (1) resource partners PLC and (2) the company. All book debts and other debts the subject of the charged deeds.
Fully Satisfied
28 November 1996Delivered on: 17 December 1996
Satisfied on: 2 September 2002
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h 1, 3 and 5 new street north west bromwich west midlands t/n SF71856 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery thereon fixed charge all present and future book and other debts assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
25 April 2005Delivered on: 4 May 2005
Satisfied on: 26 April 2008
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 other companies named therein 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
9 December 2004Delivered on: 18 December 2004
Satisfied on: 26 April 2008
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: F/H property k/a newton house 290 newton road great barr birmingham west midlands t/no SF73226.
Fully Satisfied
9 December 2004Delivered on: 18 December 2004
Satisfied on: 26 April 2008
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: F/H property k/a 38 dagger lane west bromwich west midlands t/no WM170709.
Fully Satisfied
9 December 2004Delivered on: 18 December 2004
Satisfied on: 26 April 2008
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: F/H property k/a 1/5 new street north west bromwich west midlands t/no SF1856.
Fully Satisfied
9 December 2004Delivered on: 18 December 2004
Satisfied on: 26 April 2008
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: F/H property k/a 118/120 dudley street west bromwich west midlands t/no WM58879 and WM147591.
Fully Satisfied
9 December 2004Delivered on: 18 December 2004
Satisfied on: 26 April 2008
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: F/H property k/a 396 frankley beeches road northfield birmingham west midlands t/no WK95331.
Fully Satisfied
9 December 2004Delivered on: 18 December 2004
Satisfied on: 26 April 2008
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: F/H property k/a 91 nine elms lane park village wolverhampton west midlands t/no SF90390.
Fully Satisfied
9 December 2004Delivered on: 18 December 2004
Satisfied on: 26 April 2008
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: F/H property k/a 14 westminster road rushall west midlands t/no WM601292.
Fully Satisfied
9 December 2004Delivered on: 18 December 2004
Satisfied on: 26 April 2008
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: F/H property k/a rushall day care centre 82 lichfield road rushall west midlands t/no WM346717.
Fully Satisfied
9 December 2004Delivered on: 18 December 2004
Satisfied on: 26 April 2008
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: F/H property k/a 174 all saints way west bromwich west midlands t/no WM764999.
Fully Satisfied
30 July 1996Delivered on: 16 August 1996
Satisfied on: 2 September 2002
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 120 dudley street west bromwich west midlands with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 December 2004Delivered on: 18 December 2004
Satisfied on: 26 April 2008
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: F/H property k/a 164 walker road walsall west midlands t/no WM291274.
Fully Satisfied
9 December 2004Delivered on: 18 December 2004
Satisfied on: 26 April 2008
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: F/H property k/a 87/89 nine elms lane park village wolverhampton west midlands t/nos SF104350 SF105584 and WM606216.
Fully Satisfied
9 December 2004Delivered on: 18 December 2004
Satisfied on: 26 April 2008
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: F/H property k/a day care centre 83 furnace parade tipton west midlands t/no SF6711.
Fully Satisfied
25 November 2004Delivered on: 10 December 2004
Satisfied on: 26 April 2008
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
25 November 2004Delivered on: 9 December 2004
Satisfied on: 26 April 2008
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: F/Hold property known as kingscote residential home,68 bescot rd,walsall,west midlands; WM2353.
Fully Satisfied
22 December 2003Delivered on: 23 December 2003
Satisfied on: 29 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a newton house 290 newton road great barr t/n SF73226. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
5 November 2003Delivered on: 12 November 2003
Satisfied on: 29 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 174 all saints way west bromwich t/n WM764999. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
5 November 2003Delivered on: 12 November 2003
Satisfied on: 29 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property flat 10 newton road t/n WM14716. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
5 November 2003Delivered on: 12 November 2003
Satisfied on: 29 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 120 dudley street west bromwich t/n WM147591. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
5 November 2003Delivered on: 12 November 2003
Satisfied on: 29 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 1, 3 and 5 new street north west bromwich t/n SF71856. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
30 July 1996Delivered on: 16 August 1996
Satisfied on: 2 September 2002
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 118 dudley street west bromwich west midlands with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 November 2003Delivered on: 12 November 2003
Satisfied on: 29 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 38 dagger lane west bromwich t/n WM170709. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
5 November 2003Delivered on: 12 November 2003
Satisfied on: 29 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 87 nine elms lane wolverhampton t/n SF104350. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
5 November 2003Delivered on: 12 November 2003
Satisfied on: 29 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 89 nine elms lane, wolverhampton t/n's WM606216 and WM105584. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
5 November 2003Delivered on: 12 November 2003
Satisfied on: 29 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 83 furnace parade tipton t/n SF6711. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
5 November 2003Delivered on: 12 November 2003
Satisfied on: 29 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 118 dudley street west bromwich t/n WM58879. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
5 November 2003Delivered on: 12 November 2003
Satisfied on: 29 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland

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. See the mortgage charge document for full details.
Fully Satisfied
19 September 2003Delivered on: 4 October 2003
Satisfied on: 1 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 10 310 newton road great barr birmingham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
3 July 2003Delivered on: 16 July 2003
Satisfied on: 1 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 174 all saints way west bromwich west midlands. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 March 2003Delivered on: 14 March 2003
Satisfied on: 1 September 2004
Persons entitled: Euro Sales Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book and other debts present and future and the benefit of all contracts and policies of insurance and by way of floating charge the undertaking and all property assets and rights of the company present and future.
Fully Satisfied
26 July 2002Delivered on: 7 August 2002
Satisfied on: 1 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The former salvation army hall furnace parade tipton west midlands title number SF6711. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
24 March 1995Delivered on: 31 March 1995
Satisfied on: 2 September 2002
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 December 2022Delivered on: 23 December 2022
Persons entitled: Glas Trust Corporation Limited as Trustee for Itself and the Secured Parties

Classification: A registered charge
Particulars: Material real estate. 1. 290 newton road, great barr, birmingham (B43 6QU) SF73226. 2. 1, 3, 5 new street north, west bromwich (B71 4AQ) SF71856. 3. 120 dudley street, west bromwich (B70 9A) WM147591. 4. 118 dudley street, west bromwich (B70 9AJ) WM58879. 5. 83 furnace parade, tipton (DY4 9BB) SF6711.
Outstanding
20 December 2022Delivered on: 22 December 2022
Persons entitled: Glas Trust Corporation Limited as Security Agent and Trustee for the Secured Parties

Classification: A registered charge
Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01 (the "deed") and including, amongst others, 290 newton road, great barr, birmingham (B43 6QU) with title number SF73226 and 1, 3, 5 new street north, west bromwich (B71 4AQ) with title number SF71856. For more details please refer to the deed.
Outstanding
29 October 2018Delivered on: 1 November 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 1.174 all saints way, west bromwich, B71 1RH (title no: WM764999) 2. 68 bescot road, walsall, west midlands, WS2 9AE (title no: WM2353) see schedule 2, part 1 for further details.
Outstanding
23 April 2008Delivered on: 30 April 2008
Persons entitled: Royal Bank of Scotland PLC and Its Successors as Agent and Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from any chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of properties charged please refer to form 395, 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 see image for full details.
Outstanding

Filing History

15 October 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (85 pages)
15 October 2023Audit exemption subsidiary accounts made up to 30 September 2022 (24 pages)
15 October 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
15 October 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages)
14 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
28 February 2023Memorandum and Articles of Association (5 pages)
8 January 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
30 December 2022Statement of company's objects (2 pages)
23 December 2022Registration of charge 028341410050, created on 21 December 2022 (101 pages)
22 December 2022Registration of charge 028341410049, created on 20 December 2022 (41 pages)
20 October 2022Satisfaction of charge 028341410048 in full (4 pages)
20 September 2022Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages)
20 September 2022Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page)
20 September 2022Audit exemption subsidiary accounts made up to 30 September 2021 (24 pages)
20 September 2022Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (178 pages)
13 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
31 August 2021Audit exemption subsidiary accounts made up to 30 September 2020 (27 pages)
31 August 2021Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page)
11 August 2021Notice of agreement to exemption from audit of accounts for period ending 30/09/29 (1 page)
14 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
23 June 2021Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages)
23 June 2021Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (133 pages)
6 May 2021Director's details changed for Mr Christopher Keith Dickinson on 1 May 2021 (2 pages)
18 September 2020Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page)
18 September 2020Audit exemption subsidiary accounts made up to 30 September 2019 (27 pages)
18 September 2020Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (146 pages)
18 September 2020Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages)
8 July 2020Director's details changed for Mr Christopher Keith Dickinson on 30 January 2020 (2 pages)
8 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
28 January 2020Termination of appointment of Gareth Norman Dufton as a director on 13 January 2020 (1 page)
28 January 2020Termination of appointment of Gareth Dufton as a secretary on 13 January 2020 (1 page)
28 January 2020Appointment of Mr Christopher Keith Dickinson as a director on 13 January 2020 (2 pages)
28 January 2020Appointment of Mr Christopher Keith Dickinson as a secretary on 13 January 2020 (2 pages)
15 July 2019Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (128 pages)
15 July 2019Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages)
15 July 2019Audit exemption subsidiary accounts made up to 30 September 2018 (29 pages)
15 July 2019Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page)
10 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
17 May 2019Satisfaction of charge 47 in full (4 pages)
22 January 2019Appointment of Mr Gareth Dufton as a director on 9 January 2019 (2 pages)
21 January 2019Termination of appointment of Michael Gerard Hill as a director on 9 January 2019 (1 page)
21 January 2019Appointment of Mr Gareth Dufton as a secretary on 9 January 2019 (2 pages)
1 November 2018Registration of charge 028341410048, created on 29 October 2018 (81 pages)
17 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
4 June 2018Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages)
4 June 2018Audit exemption subsidiary accounts made up to 30 September 2017 (30 pages)
4 June 2018Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (108 pages)
4 June 2018Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page)
10 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
20 June 2017Audit exemption subsidiary accounts made up to 30 September 2016 (29 pages)
20 June 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (102 pages)
20 June 2017Audit exemption subsidiary accounts made up to 30 September 2016 (29 pages)
20 June 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
20 June 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (102 pages)
20 June 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
20 June 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
20 June 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
11 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
9 June 2016Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
9 June 2016Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
9 June 2016Audit exemption subsidiary accounts made up to 30 September 2015 (28 pages)
9 June 2016Audit exemption subsidiary accounts made up to 30 September 2015 (28 pages)
23 May 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (100 pages)
23 May 2016Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page)
23 May 2016Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page)
23 May 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (100 pages)
13 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
13 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
13 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
21 May 2015Audit exemption subsidiary accounts made up to 30 September 2014 (32 pages)
21 May 2015Audit exemption subsidiary accounts made up to 30 September 2014 (32 pages)
21 May 2015Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages)
21 May 2015Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages)
21 April 2015Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (99 pages)
21 April 2015Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (99 pages)
21 April 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page)
21 April 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page)
9 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
9 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
9 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
14 May 2014Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
14 May 2014Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (90 pages)
14 May 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
14 May 2014Audit exemption subsidiary accounts made up to 30 September 2013 (31 pages)
14 May 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
14 May 2014Audit exemption subsidiary accounts made up to 30 September 2013 (31 pages)
14 May 2014Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
14 May 2014Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (90 pages)
3 April 2014Part of the property or undertaking has been released and no longer forms part of charge 47 (5 pages)
3 April 2014Part of the property or undertaking has been released and no longer forms part of charge 47 (5 pages)
8 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
9 May 2013Full accounts made up to 30 September 2012 (34 pages)
9 May 2013Full accounts made up to 30 September 2012 (34 pages)
28 January 2013Registered office address changed from Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB on 28 January 2013 (1 page)
28 January 2013Registered office address changed from Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB on 28 January 2013 (1 page)
15 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
27 June 2012Full accounts made up to 30 September 2011 (31 pages)
27 June 2012Auditor's resignation (4 pages)
27 June 2012Full accounts made up to 30 September 2011 (31 pages)
27 June 2012Auditor's resignation (4 pages)
12 December 2011Termination of appointment of David Pugh as a director (1 page)
12 December 2011Appointment of Mr Michael Hill as a director (2 pages)
12 December 2011Termination of appointment of David Pugh as a director (1 page)
12 December 2011Appointment of Mr Michael Hill as a director (2 pages)
11 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
11 July 2011Register inspection address has been changed (1 page)
11 July 2011Register(s) moved to registered inspection location (1 page)
11 July 2011Register(s) moved to registered inspection location (1 page)
11 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
11 July 2011Register inspection address has been changed (1 page)
11 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
3 June 2011Full accounts made up to 30 September 2010 (33 pages)
3 June 2011Full accounts made up to 30 September 2010 (33 pages)
13 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
28 April 2010Full accounts made up to 30 September 2009 (38 pages)
28 April 2010Full accounts made up to 30 September 2009 (38 pages)
23 November 2009Director's details changed for Mr Farouq Rashid Sheikh on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr David Richard Pugh on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr David Richard Pugh on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Farouq Rashid Sheikh on 23 November 2009 (2 pages)
20 July 2009Return made up to 07/07/09; full list of members (3 pages)
20 July 2009Return made up to 07/07/09; full list of members (3 pages)
24 June 2009Full accounts made up to 30 September 2008 (18 pages)
24 June 2009Full accounts made up to 30 September 2008 (18 pages)
31 January 2009Appointment terminated director and secretary david spink (1 page)
31 January 2009Appointment terminated director and secretary david spink (1 page)
4 November 2008Director appointed david richard pugh (4 pages)
4 November 2008Director appointed david richard pugh (4 pages)
10 October 2008Full accounts made up to 30 September 2007 (19 pages)
10 October 2008Full accounts made up to 30 September 2007 (19 pages)
5 September 2008Return made up to 07/07/08; full list of members (5 pages)
5 September 2008Return made up to 07/07/08; full list of members (5 pages)
8 May 2008Auditor's resignation (2 pages)
8 May 2008Auditor's resignation (2 pages)
7 May 2008Auditor's resignation (1 page)
7 May 2008Auditor's resignation (1 page)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (1 page)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (1 page)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (1 page)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (1 page)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (1 page)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (1 page)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (1 page)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (1 page)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (1 page)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (1 page)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (1 page)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (1 page)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (1 page)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (1 page)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (1 page)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (1 page)
1 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
1 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (1 page)
1 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
1 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (1 page)
1 May 2008Declaration of assistance for shares acquisition (14 pages)
1 May 2008Declaration of assistance for shares acquisition (14 pages)
30 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page)
30 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page)
30 April 2008Particulars of a mortgage or charge / charge no: 47 (16 pages)
30 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (2 pages)
30 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page)
30 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (1 page)
30 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page)
30 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page)
30 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page)
30 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (1 page)
30 April 2008Particulars of a mortgage or charge / charge no: 47 (16 pages)
30 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page)
30 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page)
30 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page)
30 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page)
30 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (2 pages)
28 April 2008Auditor's resignation (1 page)
28 April 2008Auditor's resignation (1 page)
12 March 2008Full accounts made up to 30 September 2006 (21 pages)
12 March 2008Full accounts made up to 30 September 2006 (21 pages)
26 July 2007Return made up to 07/07/07; full list of members (7 pages)
26 July 2007Return made up to 07/07/07; full list of members (7 pages)
4 January 2007Return made up to 07/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
4 January 2007Return made up to 07/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
11 July 2006Particulars of mortgage/charge (5 pages)
11 July 2006Particulars of mortgage/charge (5 pages)
11 July 2006Particulars of mortgage/charge (5 pages)
11 July 2006Particulars of mortgage/charge (5 pages)
8 June 2006Declaration of assistance for shares acquisition (11 pages)
8 June 2006Declaration of assistance for shares acquisition (11 pages)
8 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 June 2006New director appointed (3 pages)
7 June 2006Secretary resigned (1 page)
7 June 2006Particulars of mortgage/charge (10 pages)
7 June 2006Director resigned (1 page)
7 June 2006New secretary appointed;new director appointed (3 pages)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Accounting reference date extended from 31/07/06 to 30/09/06 (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Particulars of mortgage/charge (10 pages)
7 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 June 2006Resolutions
  • RES13 ‐ Ratifying dir actions 26/05/06
(2 pages)
7 June 2006Resolutions
  • RES13 ‐ Ratifying dir actions 26/05/06
(2 pages)
7 June 2006New director appointed (3 pages)
7 June 2006Registered office changed on 07/06/06 from: court house 335-337 high street west bromwich west midlands B70 8LU (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Accounting reference date extended from 31/07/06 to 30/09/06 (1 page)
7 June 2006Registered office changed on 07/06/06 from: court house 335-337 high street west bromwich west midlands B70 8LU (1 page)
7 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 June 2006Director resigned (1 page)
7 June 2006New secretary appointed;new director appointed (3 pages)
7 June 2006Secretary resigned (1 page)
3 June 2006Accounts for a medium company made up to 31 July 2005 (22 pages)
3 June 2006Accounts for a medium company made up to 31 July 2005 (22 pages)
31 May 2006Auditor's resignation (2 pages)
31 May 2006Auditor's resignation (2 pages)
11 May 2006Full accounts made up to 31 July 2004 (24 pages)
11 May 2006Full accounts made up to 31 July 2004 (24 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
12 November 2005Particulars of mortgage/charge (3 pages)
12 November 2005Particulars of mortgage/charge (3 pages)
8 October 2005Particulars of mortgage/charge (11 pages)
8 October 2005Particulars of mortgage/charge (11 pages)
8 October 2005Particulars of mortgage/charge (11 pages)
8 October 2005Particulars of mortgage/charge (11 pages)
29 September 2005Declaration of satisfaction of mortgage/charge (1 page)
29 September 2005Declaration of satisfaction of mortgage/charge (1 page)
29 September 2005Declaration of satisfaction of mortgage/charge (1 page)
29 September 2005Declaration of satisfaction of mortgage/charge (1 page)
29 September 2005Declaration of satisfaction of mortgage/charge (1 page)
29 September 2005Declaration of satisfaction of mortgage/charge (1 page)
29 September 2005Declaration of satisfaction of mortgage/charge (1 page)
29 September 2005Declaration of satisfaction of mortgage/charge (1 page)
29 September 2005Declaration of satisfaction of mortgage/charge (1 page)
29 September 2005Declaration of satisfaction of mortgage/charge (1 page)
29 September 2005Declaration of satisfaction of mortgage/charge (1 page)
29 September 2005Declaration of satisfaction of mortgage/charge (1 page)
29 September 2005Declaration of satisfaction of mortgage/charge (1 page)
29 September 2005Declaration of satisfaction of mortgage/charge (1 page)
29 September 2005Declaration of satisfaction of mortgage/charge (1 page)
29 September 2005Declaration of satisfaction of mortgage/charge (1 page)
29 September 2005Declaration of satisfaction of mortgage/charge (1 page)
29 September 2005Declaration of satisfaction of mortgage/charge (1 page)
29 September 2005Declaration of satisfaction of mortgage/charge (1 page)
29 September 2005Declaration of satisfaction of mortgage/charge (1 page)
29 September 2005Declaration of satisfaction of mortgage/charge (1 page)
29 September 2005Declaration of satisfaction of mortgage/charge (1 page)
26 August 2005Return made up to 07/07/05; full list of members (8 pages)
26 August 2005Return made up to 07/07/05; full list of members (8 pages)
4 May 2005Particulars of mortgage/charge (9 pages)
4 May 2005Particulars of mortgage/charge (9 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
10 December 2004Particulars of mortgage/charge (9 pages)
10 December 2004Particulars of mortgage/charge (9 pages)
9 December 2004Particulars of mortgage/charge (3 pages)
9 December 2004Particulars of mortgage/charge (3 pages)
4 September 2004Declaration of satisfaction of mortgage/charge (1 page)
4 September 2004Declaration of satisfaction of mortgage/charge (1 page)
1 September 2004Declaration of satisfaction of mortgage/charge (1 page)
1 September 2004Declaration of satisfaction of mortgage/charge (1 page)
1 September 2004Declaration of satisfaction of mortgage/charge (1 page)
1 September 2004Declaration of satisfaction of mortgage/charge (1 page)
1 September 2004Declaration of satisfaction of mortgage/charge (1 page)
1 September 2004Declaration of satisfaction of mortgage/charge (1 page)
1 September 2004Declaration of satisfaction of mortgage/charge (1 page)
1 September 2004Declaration of satisfaction of mortgage/charge (1 page)
1 September 2004Declaration of satisfaction of mortgage/charge (1 page)
1 September 2004Declaration of satisfaction of mortgage/charge (1 page)
1 September 2004Declaration of satisfaction of mortgage/charge (1 page)
1 September 2004Declaration of satisfaction of mortgage/charge (1 page)
1 September 2004Declaration of satisfaction of mortgage/charge (1 page)
1 September 2004Declaration of satisfaction of mortgage/charge (1 page)
1 September 2004Declaration of satisfaction of mortgage/charge (1 page)
1 September 2004Declaration of satisfaction of mortgage/charge (1 page)
6 August 2004Accounts for a small company made up to 31 July 2003 (8 pages)
6 August 2004Accounts for a small company made up to 31 July 2003 (8 pages)
15 July 2004Return made up to 07/07/04; full list of members (8 pages)
15 July 2004Return made up to 07/07/04; full list of members (8 pages)
22 April 2004New secretary appointed (2 pages)
22 April 2004Secretary resigned (1 page)
22 April 2004New secretary appointed (2 pages)
22 April 2004Secretary resigned (1 page)
23 December 2003Particulars of mortgage/charge (3 pages)
23 December 2003Particulars of mortgage/charge (3 pages)
12 November 2003Particulars of mortgage/charge (3 pages)
12 November 2003Particulars of mortgage/charge (3 pages)
12 November 2003Particulars of mortgage/charge (3 pages)
12 November 2003Particulars of mortgage/charge (3 pages)
12 November 2003Particulars of mortgage/charge (3 pages)
12 November 2003Particulars of mortgage/charge (3 pages)
12 November 2003Particulars of mortgage/charge (3 pages)
12 November 2003Particulars of mortgage/charge (7 pages)
12 November 2003Particulars of mortgage/charge (3 pages)
12 November 2003Particulars of mortgage/charge (3 pages)
12 November 2003Particulars of mortgage/charge (3 pages)
12 November 2003Particulars of mortgage/charge (3 pages)
12 November 2003Particulars of mortgage/charge (3 pages)
12 November 2003Particulars of mortgage/charge (3 pages)
12 November 2003Particulars of mortgage/charge (3 pages)
12 November 2003Particulars of mortgage/charge (3 pages)
12 November 2003Particulars of mortgage/charge (7 pages)
12 November 2003Particulars of mortgage/charge (3 pages)
12 November 2003Particulars of mortgage/charge (3 pages)
12 November 2003Particulars of mortgage/charge (3 pages)
20 October 2003Return made up to 07/07/03; full list of members (8 pages)
20 October 2003Return made up to 07/07/03; full list of members (8 pages)
4 October 2003Particulars of mortgage/charge (3 pages)
4 October 2003Particulars of mortgage/charge (3 pages)
16 July 2003Particulars of mortgage/charge (3 pages)
16 July 2003Particulars of mortgage/charge (3 pages)
14 March 2003Particulars of mortgage/charge (3 pages)
14 March 2003Particulars of mortgage/charge (3 pages)
12 February 2003Accounts for a small company made up to 31 July 2002 (7 pages)
12 February 2003Accounts for a small company made up to 31 July 2002 (7 pages)
2 September 2002Declaration of satisfaction of mortgage/charge (1 page)
2 September 2002Declaration of satisfaction of mortgage/charge (1 page)
2 September 2002Declaration of satisfaction of mortgage/charge (1 page)
2 September 2002Declaration of satisfaction of mortgage/charge (1 page)
2 September 2002Declaration of satisfaction of mortgage/charge (1 page)
2 September 2002Declaration of satisfaction of mortgage/charge (1 page)
2 September 2002Declaration of satisfaction of mortgage/charge (1 page)
2 September 2002Declaration of satisfaction of mortgage/charge (1 page)
7 August 2002Particulars of mortgage/charge (3 pages)
7 August 2002Particulars of mortgage/charge (3 pages)
8 July 2002Return made up to 07/07/02; full list of members (8 pages)
8 July 2002Return made up to 07/07/02; full list of members (8 pages)
2 July 2002Accounts for a small company made up to 31 July 2001 (8 pages)
2 July 2002Accounts for a small company made up to 31 July 2001 (8 pages)
21 December 2001Director's particulars changed (1 page)
21 December 2001Secretary's particulars changed;director's particulars changed (1 page)
21 December 2001Secretary's particulars changed;director's particulars changed (1 page)
21 December 2001Director's particulars changed (1 page)
19 September 2001Return made up to 07/07/01; full list of members (8 pages)
19 September 2001Return made up to 07/07/01; full list of members (8 pages)
18 June 2001Secretary's particulars changed;director's particulars changed (1 page)
18 June 2001Director's particulars changed (1 page)
18 June 2001Secretary's particulars changed;director's particulars changed (1 page)
18 June 2001Director's particulars changed (1 page)
21 February 2001Accounts for a small company made up to 31 July 2000 (8 pages)
21 February 2001Accounts for a small company made up to 31 July 2000 (8 pages)
18 January 2001Registered office changed on 18/01/01 from: 1-5 new st north west bromwich west midlands B71 4AQ (1 page)
18 January 2001Registered office changed on 18/01/01 from: 1-5 new st north west bromwich west midlands B71 4AQ (1 page)
12 August 2000Particulars of mortgage/charge (3 pages)
12 August 2000Particulars of mortgage/charge (3 pages)
12 August 2000Particulars of mortgage/charge (3 pages)
12 August 2000Particulars of mortgage/charge (3 pages)
4 August 2000Particulars of mortgage/charge (3 pages)
4 August 2000Particulars of mortgage/charge (3 pages)
4 August 2000Particulars of mortgage/charge (3 pages)
4 August 2000Particulars of mortgage/charge (3 pages)
4 August 2000Particulars of mortgage/charge (3 pages)
4 August 2000Particulars of mortgage/charge (3 pages)
17 July 2000Return made up to 07/07/00; full list of members (12 pages)
17 July 2000Return made up to 07/07/00; full list of members (12 pages)
3 April 2000Accounts for a small company made up to 31 July 1999 (8 pages)
3 April 2000Accounts for a small company made up to 31 July 1999 (8 pages)
6 October 1999Return made up to 07/07/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 October 1999Return made up to 07/07/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 October 1999Location of register of members (1 page)
6 October 1999Location of register of members (1 page)
2 June 1999Accounts for a small company made up to 31 July 1998 (8 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (8 pages)
29 July 1998Return made up to 07/07/98; no change of members (4 pages)
29 July 1998Return made up to 07/07/98; no change of members (4 pages)
20 February 1998Accounts for a small company made up to 31 July 1997 (8 pages)
20 February 1998Accounts for a small company made up to 31 July 1997 (8 pages)
8 August 1997Return made up to 07/07/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 August 1997Return made up to 07/07/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 July 1997Director's particulars changed (1 page)
5 July 1997Director's particulars changed (1 page)
6 June 1997Location of register of members (1 page)
6 June 1997Location of register of members (1 page)
4 June 1997Accounts for a small company made up to 31 July 1996 (6 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (6 pages)
31 January 1997Director resigned (1 page)
31 January 1997Director resigned (1 page)
17 December 1996Particulars of mortgage/charge (4 pages)
17 December 1996Particulars of mortgage/charge (4 pages)
19 October 1996Registered office changed on 19/10/96 from: 118/120 dudley street west bromwick sandiwell B70 9AJ (1 page)
19 October 1996Registered office changed on 19/10/96 from: 118/120 dudley street west bromwick sandiwell B70 9AJ (1 page)
17 September 1996Director's particulars changed (1 page)
17 September 1996Secretary's particulars changed;director's particulars changed (1 page)
17 September 1996Director's particulars changed (1 page)
17 September 1996Secretary's particulars changed;director's particulars changed (1 page)
20 August 1996Accounts for a small company made up to 31 July 1995 (4 pages)
20 August 1996Accounts for a small company made up to 31 July 1995 (4 pages)
16 August 1996Particulars of mortgage/charge (4 pages)
16 August 1996Particulars of mortgage/charge (4 pages)
16 August 1996Particulars of mortgage/charge (4 pages)
16 August 1996Particulars of mortgage/charge (4 pages)
6 August 1996Return made up to 07/07/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 06/08/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 August 1996Return made up to 07/07/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 06/08/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 May 1996New director appointed (2 pages)
23 May 1996New director appointed (2 pages)
23 May 1996New director appointed (2 pages)
23 May 1996New director appointed (2 pages)
22 May 1996Ad 16/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 May 1996Ad 16/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 November 1995Return made up to 07/07/95; no change of members (4 pages)
1 November 1995Return made up to 07/07/95; no change of members (4 pages)
7 April 1995Accounts for a small company made up to 31 July 1994 (1 page)
7 April 1995Accounts for a small company made up to 31 July 1994 (1 page)
31 March 1995Particulars of mortgage/charge (6 pages)
31 March 1995Particulars of mortgage/charge (6 pages)
30 March 1995Return made up to 07/07/94; full list of members (8 pages)
30 March 1995Return made up to 07/07/94; full list of members (8 pages)
28 March 1995Compulsory strike-off action has been discontinued (2 pages)
28 March 1995Compulsory strike-off action has been discontinued (2 pages)
27 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
27 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
13 December 1994Company name changed rapidlight LIMITED\certificate issued on 14/12/94 (3 pages)
13 December 1994Company name changed rapidlight LIMITED\certificate issued on 14/12/94 (3 pages)
7 July 1993Incorporation (16 pages)
7 July 1993Incorporation (16 pages)