Company NameVector Industries Limited
Company StatusActive
Company Number02843752
CategoryPrivate Limited Company
Incorporation Date10 August 1993(30 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Olaf Fischer
Date of BirthAugust 1964 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed20 October 1993(2 months, 1 week after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameMr Ian Fisher
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1993(2 months, 1 week after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameMr Alan Thomas Fletcher
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1993(2 months, 1 week after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameMr Jonathan Charles Richardson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2005(12 years after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-12 York Gate
London
NW1 4QG
Secretary NameMr Jonathan Charles Richardson
NationalityBritish
StatusCurrent
Appointed09 August 2005(12 years after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameMr Michael Gareth Brian Jennings
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2022(29 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleChair Person
Country of ResidenceEngland
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameMatthew Donald Jeremy Hudson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1993(2 weeks, 2 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 October 1993)
RoleSolicitor
Correspondence Address236 Grays Inn Road
London
WC1X 8HB
Director NameSteven John Davis
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1993(2 weeks, 2 days after company formation)
Appointment DurationResigned same day (resigned 26 August 1993)
RoleSolicitor
Correspondence Address7 View Road
London
N6 4DJ
Director NameMartin John Bowen
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1993(2 weeks, 2 days after company formation)
Appointment DurationResigned same day (resigned 26 August 1993)
RoleSolicitor
Correspondence Address12 Hazlebury Road
London
SW6 2NB
Secretary NameJonathan Elazar Blake
NationalityBritish
StatusResigned
Appointed26 August 1993(2 weeks, 2 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Secretary NameSteven John Davis
NationalityBritish
StatusResigned
Appointed26 August 1993(2 weeks, 2 days after company formation)
Appointment DurationResigned same day (resigned 26 August 1993)
RoleSolicitor
Correspondence Address7 View Road
London
N6 4DJ
Secretary NameAndrew Olaf Fischer
NationalityGerman
StatusResigned
Appointed20 October 1993(2 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 21 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chestnuts
Chestnut Close, Peakirk
Peterborough
Cambridgeshire
PE6 7NW
Director NameGuy Bryce Davison
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(8 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 15 January 2001)
RoleInvestment Manager
Correspondence Address128 Kensington Park Road
London
W1 2EP
Director NameMr John Campbell Marley
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(1 year, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPriors Wood Priory Road
Sunningdale
Ascot
Berkshire
SL5 9RH
Director NameJohn Terence Lindley
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(1 year, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 September 1998)
RoleCompany Director
Correspondence Address4 Cleveland Way
Faceby In Cleveland
Middlesbrough
Cleveland
TS9 7DE
Director NameStephen Anthony Smith
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(3 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 28 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tudor House
Week St Mary
Holsworthy
EX22 6UL
Secretary NameStephen Anthony Smith
NationalityBritish
StatusResigned
Appointed21 February 1997(3 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 June 1999)
RoleCompany Director
Correspondence Address12 Chestnut Avenue
Northwood
Middlesex
HA6 1HR
Director NameRichard James Munton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1997(3 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 1999)
RoleInvestment Director
Correspondence AddressThe Forge
Hamptons
Tonbridge
Kent
TN11 9RE
Secretary NameStephen Anthony Smith
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1999(5 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 August 2005)
RoleCompany Director
Correspondence Address12 Chestnut Avenue
Northwood
Middlesex
HA6 1HR
Director NameStuart Anderson McAlpine
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(6 years, 10 months after company formation)
Appointment Duration7 months (resigned 15 January 2001)
RoleInvestment Director
Correspondence Address14 Grange Road
Barnes
London
SW13 9RE
Director NameMr Joseph Boucher
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2016(23 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 February 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameMr Andrew John Richardson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2019(26 years after company formation)
Appointment Duration2 years, 6 months (resigned 04 February 2022)
RoleChairman
Country of ResidenceEngland
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 August 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 August 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameS J Berwin Services (Corporation)
StatusResigned
Appointed04 June 1999(5 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 04 June 1999)
Correspondence Address222 Grays Inn Road
London
WC1X 8HB

Contact

Websiterubiconpartners.com

Location

Registered Address8-12 York Gate
London
NW1 4QG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

16.4m at £0.01Helix Industries LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,481,000
Net Worth£74,631,000
Cash£75,000
Current Liabilities£203,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Charges

14 October 2019Delivered on: 21 October 2019
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Outstanding
3 December 2013Delivered on: 6 December 2013
Satisfied on: 4 February 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
16 March 2012Delivered on: 27 March 2012
Satisfied on: 12 February 2014
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
13 March 2006Delivered on: 22 March 2006
Satisfied on: 5 May 2012
Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee")

Classification: Pledge and security agreement
Secured details: All monies due or to become due of each obligor to any of the creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares of the common stock of rainbow d with any stock dividends or rights received. See the mortgage charge document for full details.
Fully Satisfied
13 March 2006Delivered on: 21 March 2006
Satisfied on: 5 May 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from each obligor to the chargee and the secured parties and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
21 April 2000Delivered on: 2 May 2000
Satisfied on: 23 March 2006
Persons entitled: Royal Bank of Scotland PLC (As Agent and Trustee)

Classification: Guarantee & debenture
Secured details: All present and future obligations and liabilities of each obligor (as defined) to the security trustee and the secured beneficiaries (as defined) and to any of them under the financing documents (as defined).
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
10 December 1996Delivered on: 13 December 1996
Satisfied on: 11 May 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from each obligor (as therein defined) to the chargee as security trustee for itself and the secured parties (as therein defined) or any of them under the financing documents (as therein defined).
Particulars: All right, title and interest present and future in and to:- the right to receive payment under the acquisition documents and the keyman policies (both as defined on form 395 and within the deed). 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
18 April 1994Delivered on: 22 April 1994
Satisfied on: 11 May 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Guarantee and debenture
Secured details: All monies due from the company and each other obligor (as defined) to the royal bank of scotland PLC as security trustee for the lenders (as defined) on any account whatsoever under the terms of the senior finance documents (as defined) and to the mezzanine creditor (as defined) on any account and in connection with the mezzanine finance documents.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

25 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
24 July 2023Accounts for a small company made up to 31 December 2022 (11 pages)
8 September 2022Appointment of Mr Michael Gareth Brian Jennings as a director on 8 September 2022 (2 pages)
5 September 2022Accounts for a small company made up to 31 December 2021 (23 pages)
20 July 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
9 February 2022Termination of appointment of Andrew John Richardson as a director on 4 February 2022 (1 page)
27 September 2021Accounts for a small company made up to 31 December 2020 (30 pages)
17 August 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
15 February 2021Satisfaction of charge 028437520008 in full (1 page)
12 January 2021Accounts for a small company made up to 31 December 2019 (28 pages)
24 September 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
1 March 2020Termination of appointment of Joseph Boucher as a director on 18 February 2020 (1 page)
21 October 2019Registration of charge 028437520008, created on 14 October 2019 (21 pages)
8 August 2019Appointment of Mr Andrew John Richardson as a director on 6 August 2019 (2 pages)
25 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
17 July 2019Accounts for a small company made up to 31 December 2018 (30 pages)
25 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
12 July 2018Accounts for a small company made up to 31 December 2017 (30 pages)
10 August 2017Full accounts made up to 31 December 2016 (31 pages)
10 August 2017Full accounts made up to 31 December 2016 (31 pages)
20 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
22 December 2016Appointment of Mr Joseph Boucher as a director on 22 December 2016 (2 pages)
22 December 2016Appointment of Mr Joseph Boucher as a director on 22 December 2016 (2 pages)
22 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
11 August 2016Full accounts made up to 31 December 2015 (32 pages)
11 August 2016Full accounts made up to 31 December 2015 (32 pages)
18 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 164,108.31
(5 pages)
18 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 164,108.31
(5 pages)
18 June 2015Full accounts made up to 31 December 2014 (24 pages)
18 June 2015Full accounts made up to 31 December 2014 (24 pages)
4 February 2015Satisfaction of charge 028437520007 in full (1 page)
4 February 2015Satisfaction of charge 028437520007 in full (1 page)
2 October 2014Full accounts made up to 31 December 2013 (23 pages)
2 October 2014Full accounts made up to 31 December 2013 (23 pages)
15 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 164,108.31
(5 pages)
15 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 164,108.31
(5 pages)
12 February 2014Satisfaction of charge 6 in full (1 page)
12 February 2014Satisfaction of charge 6 in full (1 page)
6 January 2014Registered office address changed from 64-65 Grosvenor Street London W1K 3JH United Kingdom on 6 January 2014 (1 page)
6 January 2014Registered office address changed from 64-65 Grosvenor Street London W1K 3JH United Kingdom on 6 January 2014 (1 page)
6 January 2014Registered office address changed from 64-65 Grosvenor Street London W1K 3JH United Kingdom on 6 January 2014 (1 page)
6 December 2013Registration of charge 028437520007 (29 pages)
6 December 2013Registration of charge 028437520007 (29 pages)
1 October 2013Full accounts made up to 31 December 2012 (23 pages)
1 October 2013Full accounts made up to 31 December 2012 (23 pages)
3 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 164,108.31
(5 pages)
3 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 164,108.31
(5 pages)
26 September 2012Full accounts made up to 31 December 2011 (23 pages)
26 September 2012Full accounts made up to 31 December 2011 (23 pages)
6 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
15 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (8 pages)
15 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (7 pages)
15 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (8 pages)
15 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (7 pages)
27 March 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
27 March 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
17 October 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
29 September 2011Full accounts made up to 31 December 2010 (24 pages)
29 September 2011Full accounts made up to 31 December 2010 (24 pages)
1 October 2010Full accounts made up to 31 December 2009 (24 pages)
1 October 2010Full accounts made up to 31 December 2009 (24 pages)
17 August 2010Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page)
17 August 2010Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages)
17 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
17 August 2010Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages)
17 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
17 August 2010Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages)
17 August 2010Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page)
17 August 2010Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (23 pages)
5 November 2009Full accounts made up to 31 December 2008 (23 pages)
16 September 2009Return made up to 10/08/09; full list of members (4 pages)
16 September 2009Return made up to 10/08/09; full list of members (4 pages)
16 September 2009Director's change of particulars / andrew fischer / 06/11/2008 (1 page)
16 September 2009Director's change of particulars / andrew fischer / 06/11/2008 (1 page)
22 January 2009Registered office changed on 22/01/2009 from suite 14 55 park lane london W1K 1QG (1 page)
22 January 2009Registered office changed on 22/01/2009 from suite 14 55 park lane london W1K 1QG (1 page)
9 September 2008Return made up to 10/08/08; full list of members (4 pages)
9 September 2008Return made up to 10/08/08; full list of members (4 pages)
3 April 2008Full accounts made up to 31 December 2007 (23 pages)
3 April 2008Full accounts made up to 31 December 2007 (23 pages)
18 March 2008Registered office changed on 18/03/2008 from 2B sidings court doncaster south yorkshire DN4 5NU (1 page)
18 March 2008Registered office changed on 18/03/2008 from 2B sidings court doncaster south yorkshire DN4 5NU (1 page)
4 September 2007Return made up to 10/08/07; full list of members (3 pages)
4 September 2007Return made up to 10/08/07; full list of members (3 pages)
4 September 2007Director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
5 April 2007Full accounts made up to 31 December 2006 (23 pages)
5 April 2007Full accounts made up to 31 December 2006 (23 pages)
16 October 2006Full accounts made up to 31 December 2005 (25 pages)
16 October 2006Full accounts made up to 31 December 2005 (25 pages)
6 September 2006Return made up to 10/08/06; full list of members (3 pages)
6 September 2006Director's particulars changed (1 page)
6 September 2006Director's particulars changed (1 page)
6 September 2006Return made up to 10/08/06; full list of members (3 pages)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
12 April 2006Director's particulars changed (1 page)
12 April 2006Director's particulars changed (1 page)
28 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
28 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
28 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 March 2006Declaration of satisfaction of mortgage/charge (1 page)
23 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 March 2006Particulars of mortgage/charge (7 pages)
22 March 2006Particulars of mortgage/charge (7 pages)
21 March 2006Particulars of mortgage/charge (8 pages)
21 March 2006Particulars of mortgage/charge (8 pages)
7 February 2006Declaration of assistance for shares acquisition (13 pages)
7 February 2006Declaration of assistance for shares acquisition (10 pages)
7 February 2006Declaration of assistance for shares acquisition (13 pages)
7 February 2006Declaration of assistance for shares acquisition (10 pages)
25 October 2005Full accounts made up to 31 December 2004 (21 pages)
25 October 2005Full accounts made up to 31 December 2004 (21 pages)
8 September 2005New secretary appointed;new director appointed (1 page)
8 September 2005New secretary appointed;new director appointed (1 page)
2 September 2005Director's particulars changed (1 page)
2 September 2005Director's particulars changed (1 page)
2 September 2005Return made up to 10/08/05; full list of members (2 pages)
2 September 2005Return made up to 10/08/05; full list of members (2 pages)
2 September 2005Director's particulars changed (1 page)
2 September 2005Director's particulars changed (1 page)
22 August 2005Secretary resigned (1 page)
22 August 2005Secretary resigned (1 page)
21 October 2004Declaration of mortgage charge released/ceased (1 page)
21 October 2004Declaration of mortgage charge released/ceased (1 page)
19 October 2004Full accounts made up to 31 December 2003 (23 pages)
19 October 2004Full accounts made up to 31 December 2003 (23 pages)
6 September 2004Return made up to 10/08/04; full list of members (8 pages)
6 September 2004Return made up to 10/08/04; full list of members (8 pages)
31 October 2003Full accounts made up to 31 December 2002 (18 pages)
31 October 2003Full accounts made up to 31 December 2002 (18 pages)
2 September 2003Return made up to 10/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 September 2003Return made up to 10/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 2003Auditor's resignation (3 pages)
26 January 2003Auditor's resignation (3 pages)
2 November 2002Full accounts made up to 31 December 2001 (19 pages)
2 November 2002Full accounts made up to 31 December 2001 (19 pages)
10 August 2002Director's particulars changed (1 page)
10 August 2002Return made up to 10/08/02; full list of members (9 pages)
10 August 2002Director's particulars changed (1 page)
10 August 2002Return made up to 10/08/02; full list of members (9 pages)
16 October 2001Group of companies' accounts made up to 31 December 2000 (32 pages)
16 October 2001Group of companies' accounts made up to 31 December 2000 (32 pages)
7 September 2001Return made up to 10/08/01; full list of members (8 pages)
7 September 2001Return made up to 10/08/01; full list of members (8 pages)
4 April 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
20 March 2001Ad 20/12/00-18/01/01 £ si 2@1=2 £ ic 140698/140700 (2 pages)
20 March 2001Ad 20/12/00-18/01/01 £ si 2@1=2 £ ic 140698/140700 (2 pages)
23 February 2001£ ic 141031/140698 18/01/01 £ sr [email protected]=333 (1 page)
23 February 2001£ ic 161034/141031 18/01/01 £ sr [email protected]=20003 (1 page)
23 February 2001£ ic 161034/141031 18/01/01 £ sr [email protected]=20003 (1 page)
23 February 2001£ ic 141031/140698 18/01/01 £ sr [email protected]=333 (1 page)
22 February 2001Director resigned (1 page)
22 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
22 February 2001Conso s-div 18/01/01 (1 page)
22 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
22 February 2001Director resigned (1 page)
22 February 2001Conso s-div 18/01/01 (1 page)
4 January 2001Ad 20/12/00--------- £ si [email protected]=3 £ si 3240@1=3240 £ ic 157791/161034 (2 pages)
4 January 2001Ad 20/12/00--------- £ si [email protected]=3 £ si 3240@1=3240 £ ic 157791/161034 (2 pages)
6 November 2000Ad 06/10/00-06/10/00 £ si [email protected]= 166 £ si 149796@1=149796 £ ic 7829/157791 (10 pages)
6 November 2000Ad 06/10/00-06/10/00 £ si [email protected]= 166 £ si 149796@1=149796 £ ic 7829/157791 (10 pages)
25 October 2000Full group accounts made up to 31 December 1999 (32 pages)
25 October 2000Full group accounts made up to 31 December 1999 (32 pages)
8 September 2000Return made up to 10/08/00; full list of members (15 pages)
8 September 2000Return made up to 10/08/00; full list of members (15 pages)
15 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(25 pages)
15 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(25 pages)
30 June 2000New director appointed (3 pages)
30 June 2000New director appointed (3 pages)
11 May 2000Declaration of satisfaction of mortgage/charge (1 page)
11 May 2000Declaration of satisfaction of mortgage/charge (1 page)
11 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2000Declaration of assistance for shares acquisition (19 pages)
5 May 2000Declaration of assistance for shares acquisition (19 pages)
5 May 2000Declaration of assistance for shares acquisition (7 pages)
5 May 2000Declaration of assistance for shares acquisition (7 pages)
5 May 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
5 May 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
2 May 2000Particulars of mortgage/charge (9 pages)
2 May 2000Particulars of mortgage/charge (9 pages)
10 March 2000£ ic 19229/16830 02/03/00 £ sr [email protected]=2399 (1 page)
10 March 2000£ ic 19229/16830 02/03/00 £ sr [email protected]=2399 (1 page)
1 February 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
1 February 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
1 February 2000Declaration of shares redemption:auditor's report (3 pages)
1 February 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
1 February 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
1 February 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
1 February 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
1 February 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
1 February 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
1 February 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
1 February 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
1 February 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
1 February 2000Declaration of shares redemption:auditor's report (3 pages)
1 February 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
1 February 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
1 February 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
1 February 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
1 February 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
1 February 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
1 February 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
1 February 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
1 February 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
1 February 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
1 February 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
1 February 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
1 February 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
1 February 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
1 February 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
1 February 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
1 February 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
15 October 1999Full group accounts made up to 31 December 1998 (31 pages)
15 October 1999Full group accounts made up to 31 December 1998 (31 pages)
17 September 1999Director resigned (1 page)
17 September 1999Return made up to 10/08/99; full list of members (25 pages)
17 September 1999Return made up to 10/08/99; full list of members (25 pages)
17 September 1999Director resigned (1 page)
22 June 1999New secretary appointed (2 pages)
22 June 1999New secretary appointed (2 pages)
22 June 1999Secretary resigned (1 page)
22 June 1999Secretary resigned (1 page)
22 June 1999Secretary resigned (1 page)
22 June 1999New secretary appointed (2 pages)
22 June 1999New secretary appointed (2 pages)
22 June 1999Secretary resigned (1 page)
30 April 1999Director resigned (1 page)
30 April 1999Director resigned (1 page)
29 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
29 April 1999£ ic 31052/19529 12/04/99 £ sr [email protected]=11522 (1 page)
29 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
29 April 1999£ ic 19529/19229 12/04/99 £ sr [email protected]=300 (1 page)
29 April 1999£ ic 19529/19229 12/04/99 £ sr [email protected]=300 (1 page)
29 April 1999£ ic 31052/19529 12/04/99 £ sr [email protected]=11522 (1 page)
26 February 1999£ ic 9539385/31052 23/09/98 £ sr 9508333@1=9508333 (1 page)
26 February 1999£ ic 9539385/31052 23/09/98 £ sr 9508333@1=9508333 (1 page)
19 November 1998Return made up to 10/08/98; bulk list available separately (19 pages)
19 November 1998Return made up to 10/08/98; bulk list available separately (19 pages)
15 October 1998Full group accounts made up to 31 December 1997 (32 pages)
15 October 1998Full group accounts made up to 31 December 1997 (32 pages)
10 September 1998Director resigned (1 page)
10 September 1998Director resigned (1 page)
24 May 1998Ad 19/12/97--------- (4 pages)
24 May 1998Ad 19/12/97--------- (4 pages)
29 December 1997Director's particulars changed (2 pages)
29 December 1997Director's particulars changed (2 pages)
30 October 1997Full group accounts made up to 31 December 1996 (32 pages)
30 October 1997Full group accounts made up to 31 December 1996 (32 pages)
21 October 1997Registered office changed on 21/10/97 from: carr hill doncaster DN4 8DQ (1 page)
21 October 1997Registered office changed on 21/10/97 from: carr hill doncaster DN4 8DQ (1 page)
6 October 1997Return made up to 10/08/97; bulk list available separately (20 pages)
6 October 1997Director's particulars changed (1 page)
6 October 1997Return made up to 10/08/97; bulk list available separately (20 pages)
6 October 1997Director's particulars changed (1 page)
26 June 1997New director appointed (3 pages)
26 June 1997New director appointed (3 pages)
11 June 1997Nc inc already adjusted 25/04/97 (1 page)
11 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
11 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 June 1997Nc inc already adjusted 25/04/97 (1 page)
11 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
8 May 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 May 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 May 1997Secretary resigned;director resigned (1 page)
4 May 1997Ad 07/07/95--------- £ si [email protected] (2 pages)
4 May 1997Director resigned (1 page)
4 May 1997Ad 15/01/96--------- £ si [email protected] (2 pages)
4 May 1997Director resigned (1 page)
4 May 1997Ad 15/01/96--------- £ si [email protected] (2 pages)
4 May 1997Director resigned (1 page)
4 May 1997Secretary resigned;director resigned (1 page)
4 May 1997Secretary resigned;director resigned (1 page)
4 May 1997Secretary resigned;director resigned (1 page)
4 May 1997Ad 07/07/95--------- £ si [email protected] (2 pages)
4 May 1997Director resigned (1 page)
28 April 1997Secretary resigned (1 page)
28 April 1997New director appointed (3 pages)
28 April 1997Secretary resigned (1 page)
28 April 1997New secretary appointed (2 pages)
28 April 1997New director appointed (3 pages)
28 April 1997New secretary appointed (2 pages)
10 February 1997Return made up to 10/08/96; full list of members (18 pages)
10 February 1997Return made up to 10/08/96; full list of members (18 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
6 February 1997£ ic 9529783/9529697 16/12/96 £ sr [email protected]=86 (1 page)
6 February 1997£ ic 9529783/9529697 16/12/96 £ sr [email protected]=86 (1 page)
30 January 1997Director's particulars changed (1 page)
30 January 1997Director's particulars changed (1 page)
31 December 1996Ad 10/12/96--------- £ si [email protected]=7376 £ ic 9522407/9529783 (6 pages)
31 December 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(6 pages)
31 December 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
31 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
31 December 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
31 December 1996Resolutions
  • ERES09 ‐ Extraordinary resolution of authority to purchase a number of shares
(1 page)
31 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(37 pages)
31 December 1996Ad 10/12/96--------- £ si [email protected]=7376 £ ic 9522407/9529783 (6 pages)
31 December 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(5 pages)
31 December 1996Conve 10/12/96 (1 page)
31 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
31 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(37 pages)
31 December 1996Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
31 December 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(5 pages)
31 December 1996Nc inc already adjusted 10/12/96 (1 page)
31 December 1996Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
31 December 1996Resolutions
  • ERES09 ‐ Extraordinary resolution of authority to purchase a number of shares
(1 page)
31 December 1996Conve 10/12/96 (1 page)
31 December 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(6 pages)
31 December 1996Nc inc already adjusted 10/12/96 (1 page)
13 December 1996Particulars of mortgage/charge (14 pages)
13 December 1996Particulars of mortgage/charge (14 pages)
14 November 1996Full group accounts made up to 31 December 1995 (29 pages)
14 November 1996Full group accounts made up to 31 December 1995 (29 pages)
25 June 1996Return made up to 10/08/95; full list of members (17 pages)
25 June 1996Return made up to 10/08/95; full list of members (17 pages)
29 December 1995Ad 07/07/95--------- £ si [email protected]=298 £ ic 9522109/9522407 (6 pages)
29 December 1995Ad 07/07/95--------- £ si [email protected]=298 £ ic 9522109/9522407 (6 pages)
2 August 1995Ad 06/07/95--------- £ si [email protected]=3250 £ si 4008333@1=4008333 £ ic 5510526/9522109 (4 pages)
2 August 1995£ nc 9522609/13534692 23/06/95 (1 page)
2 August 1995£ nc 9522609/13534692 23/06/95 (1 page)
2 August 1995Ad 06/07/95--------- £ si [email protected]=3250 £ si 4008333@1=4008333 £ ic 5510526/9522109 (4 pages)
13 July 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
13 July 1995Memorandum and Articles of Association (31 pages)
13 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
13 July 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
13 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
13 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
13 July 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 July 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 July 1995Memorandum and Articles of Association (31 pages)
13 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
13 July 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
13 July 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
29 June 1995Director resigned (4 pages)
29 June 1995Director resigned (4 pages)
29 June 1995Secretary resigned (4 pages)
29 June 1995Secretary resigned (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
18 May 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
18 May 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
30 March 1994Company name changed twicehold LIMITED\certificate issued on 30/03/94 (2 pages)
30 March 1994Company name changed twicehold LIMITED\certificate issued on 30/03/94 (2 pages)
23 February 1994Memorandum and Articles of Association (5 pages)
23 February 1994Memorandum and Articles of Association (5 pages)
10 August 1993Incorporation (9 pages)
10 August 1993Incorporation (9 pages)