Company NameParagon Scientific Limited
DirectorsAndrew James Motyer Ballantyne and Kathleen Murphy
Company StatusActive
Company Number02908151
CategoryPrivate Limited Company
Incorporation Date14 March 1994(30 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr Andrew James Motyer Ballantyne
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2021(26 years, 12 months after company formation)
Appointment Duration3 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLgc Limited 1 Chamberhall Business Park
Chamberhall Green
Bury
Lancashire
BL9 0AP
Secretary NameMs Lucy Richards
StatusCurrent
Appointed01 September 2022(28 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressLgc Queens Road
Teddington
TW11 0LY
Director NameMs Kathleen Murphy
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2023(29 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLgc Queens Road
Teddington
TW11 0LY
Director NameMr Jeffrey Morris
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(same day as company formation)
RoleCEO
Country of ResidenceWales
Correspondence Address6 Prenton Way
North Cheshire Trading Estate
Prenton
Merseyside
CH43 3DU
Wales
Director NameChristopher Neil Harris
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(same day as company formation)
RoleChemist
Correspondence Address199 Brookdale Avenue South
Greasby
Wirral
Merseyside
CH49 1ST
Wales
Director NamePhilip George Bratley
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(same day as company formation)
RoleChemist
Correspondence Address14 Sandringham Avenue
Hoylake
Wirral
Merseyside
CH47 3BZ
Wales
Secretary NameChristopher Neil Harris
NationalityBritish
StatusResigned
Appointed14 March 1994(same day as company formation)
RoleChemist
Correspondence Address199 Brookdale Avenue South
Greasby
Wirral
Merseyside
CH49 1ST
Wales
Director NameMr Steven Butler
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(21 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 02 March 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Prenton Way
North Cheshire Trading Estate
Prenton
Merseyside
CH43 3DU
Wales
Director NameMr Christopher David Morris
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(23 years after company formation)
Appointment Duration3 years, 11 months (resigned 02 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Prenton Way
North Cheshire Trading Estate
Prenton
CH43 3DU
Wales
Director NameMr Jonathan Mark Yeung
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2021(26 years, 12 months after company formation)
Appointment Duration1 year (resigned 18 March 2022)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLgc Queens Road
Teddington
TW11 0LY
Secretary NameTeri-Anne Cavanagh
StatusResigned
Appointed02 March 2021(26 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2022)
RoleCompany Director
Correspondence AddressLgc Queens Road
Teddington
TW11 0LY
Director NameMr Darryl Scott White
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2022(28 years after company formation)
Appointment Duration12 months (resigned 31 March 2023)
RoleChartered Accountant, Finance Director
Country of ResidenceEngland
Correspondence AddressLgc Queens Road
Teddington
TW11 0LY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameLees Lloyd Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 2005(11 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 March 2006)
Correspondence Address6th Floor Castle Chambers
43 Castle Street
Liverpool
Merseyside
L2 9TJ
Secretary NameD B S S Limited (Corporation)
StatusResigned
Appointed17 March 2006(12 years after company formation)
Appointment Duration3 years, 1 month (resigned 24 April 2009)
Correspondence AddressMontrose House
Clayhill Park
Neston
Wirral
CH64 3RU
Wales
Secretary NameLees Lloyd Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2009(15 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 02 November 2009)
Correspondence AddressRiverside Park 1 Southwood Road
Bromborough
Wirral
Merseyside
CH62 3QX
Wales
Secretary NameAarco Services Limited (Corporation)
StatusResigned
Appointed02 November 2009(15 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 13 May 2010)
Correspondence Address5-7 Foregate Street
Chester
Cheshire
CH1 1HG
Wales
Secretary NameMorecrofts (Secretarial) Limited (Corporation)
StatusResigned
Appointed13 May 2010(16 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 April 2013)
Correspondence AddressNo 1 Tithebarn 1-5 Tithebarn Street
Liverpool
Merseyside
L2 2NZ

Contact

Websitewww.paragon-sci.com/
Email address[email protected]
Telephone0151 6499955
Telephone regionLiverpool

Location

Registered AddressLgc
Queens Road
Teddington
TW11 0LY
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

520 at £1Mr Jeffery Morris
100.00%
Ordinary A

Financials

Year2014
Net Worth£635,419
Cash£351,653
Current Liabilities£286,107

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return17 April 2024 (1 week, 4 days ago)
Next Return Due1 May 2025 (1 year from now)

Charges

25 November 2011Delivered on: 14 December 2011
Persons entitled: National Westminster 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: 2 kelvin park, birkenhead t/no MS380946. By way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
1 July 2005Delivered on: 6 July 2005
Persons entitled: National Westminster 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.
Outstanding

Filing History

30 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
30 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (2 pages)
30 December 2023Audit exemption subsidiary accounts made up to 31 March 2023 (16 pages)
30 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (86 pages)
5 May 2023Termination of appointment of Darryl Scott White as a director on 31 March 2023 (1 page)
18 April 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
17 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (17 pages)
17 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages)
17 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (90 pages)
17 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
8 September 2022Appointment of Ms Lucy Richards as a secretary on 1 September 2022 (2 pages)
8 September 2022Termination of appointment of Teri-Anne Cavanagh as a secretary on 31 August 2022 (1 page)
19 April 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
5 April 2022Appointment of Mr Darryl Scott White as a director on 5 April 2022 (2 pages)
30 March 2022Termination of appointment of Jonathan Mark Yeung as a director on 18 March 2022 (1 page)
4 February 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages)
4 February 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
4 February 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (80 pages)
4 February 2022Audit exemption subsidiary accounts made up to 31 March 2021 (18 pages)
24 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages)
24 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (80 pages)
20 April 2021Confirmation statement made on 17 April 2021 with updates (4 pages)
18 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 March 2021Memorandum and Articles of Association (34 pages)
10 March 2021Registered office address changed from C/O Grant Thornton Uk Llp Royal Liver Building Pier Head Liverpool L3 1PS England to Lgc Queens Road Teddington TW11 0LY on 10 March 2021 (1 page)
10 March 2021Termination of appointment of Steven Butler as a director on 2 March 2021 (1 page)
10 March 2021Appointment of Mr Jonathan Mark Yeung as a director on 2 March 2021 (2 pages)
10 March 2021Current accounting period shortened from 31 August 2021 to 31 March 2021 (1 page)
10 March 2021Termination of appointment of Jeffrey Morris as a director on 2 March 2021 (1 page)
10 March 2021Cessation of Jeffrey Morris as a person with significant control on 2 March 2021 (1 page)
10 March 2021Termination of appointment of Christopher David Morris as a director on 2 March 2021 (1 page)
10 March 2021Notification of Lgc (Holdings) Limited as a person with significant control on 2 March 2021 (2 pages)
10 March 2021Appointment of Teri-Anne Cavanagh as a secretary on 2 March 2021 (2 pages)
10 March 2021Appointment of Mr Andrew James Motyer Ballantyne as a director on 2 March 2021 (2 pages)
24 February 2021Unaudited abridged accounts made up to 31 August 2020 (17 pages)
24 February 2021Satisfaction of charge 1 in full (1 page)
26 June 2020Unaudited abridged accounts made up to 31 August 2019 (15 pages)
16 June 2020Second filing of Confirmation Statement dated 17/05/2017 (7 pages)
27 May 2020Second filing of Confirmation Statement dated 17/04/2017 (7 pages)
12 May 2020Confirmation statement made on 17 April 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Notice of individual person with significant control (psc)) was registered on 27/05/2020. and a second filed CS01 (Information about people with significant control (psc) change) was registered on 16/06/2020.
(3 pages)
27 April 2020Director's details changed for Jeffrey Morris on 6 April 2016 (2 pages)
27 April 2020Change of details for Jeffrey Morris as a person with significant control on 6 April 2016 (2 pages)
31 May 2019Unaudited abridged accounts made up to 31 August 2018 (8 pages)
7 May 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
7 May 2019Director's details changed for Mr Steven Butler on 17 April 2019 (2 pages)
7 May 2019Director's details changed for Mr Christopher David Morris on 17 April 2019 (2 pages)
7 May 2019Director's details changed for Jeffrey Morris on 17 April 2019 (2 pages)
18 January 2019Registered office address changed from C/O Wainwrights Limited Thursby House 1 Thursby Road Bromborough Wirral Merseyside CH62 3PW to Royal Liver Building Pier Head Liverpool L3 1PS on 18 January 2019 (1 page)
18 January 2019Registered office address changed from Royal Liver Building Pier Head Liverpool L3 1PS England to C/O Grant Thornton Uk Llp Royal Liver Building Pier Head Liverpool L3 1PS on 18 January 2019 (1 page)
9 October 2018Director's details changed for Mr Christopher David Morris on 8 October 2018 (2 pages)
27 July 2018Amended accounts made up to 31 August 2017 (6 pages)
26 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
12 January 2018Total exemption full accounts made up to 31 August 2017 (14 pages)
26 July 2017Director's details changed for Jeffrey Morris on 26 July 2017 (2 pages)
26 July 2017Director's details changed for Jeffrey Morris on 26 July 2017 (2 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (5 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (5 pages)
19 May 2017Appointment of Mr Christopher David Morris as a director on 31 March 2017 (2 pages)
19 May 2017Appointment of Mr Christopher David Morris as a director on 31 March 2017 (2 pages)
17 May 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
21 October 2016Satisfaction of charge 2 in full (2 pages)
21 October 2016Satisfaction of charge 2 in full (2 pages)
1 August 2016Director's details changed for Jeffrey Morris on 29 July 2016 (2 pages)
1 August 2016Director's details changed for Mr Steven Butler on 29 July 2016 (2 pages)
1 August 2016Director's details changed for Mr Steven Butler on 29 July 2016 (2 pages)
1 August 2016Director's details changed for Jeffrey Morris on 29 July 2016 (2 pages)
3 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 610
(6 pages)
3 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 610
(6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
11 April 2016Statement of capital following an allotment of shares on 1 July 2015
  • GBP 610
(4 pages)
11 April 2016Statement of capital following an allotment of shares on 1 July 2015
  • GBP 610
(4 pages)
20 July 2015Appointment of Mr Steven Butler as a director on 1 July 2015 (2 pages)
20 July 2015Appointment of Mr Steven Butler as a director on 1 July 2015 (2 pages)
20 July 2015Appointment of Mr Steven Butler as a director on 1 July 2015 (2 pages)
12 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 520
(3 pages)
12 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 520
(3 pages)
15 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
15 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
8 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 520
(3 pages)
8 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 520
(3 pages)
2 April 2014Registered office address changed from Military House 24 Castle Street Chester CH1 2DS England on 2 April 2014 (1 page)
2 April 2014Registered office address changed from Military House 24 Castle Street Chester CH1 2DS England on 2 April 2014 (1 page)
2 April 2014Registered office address changed from Military House 24 Castle Street Chester CH1 2DS England on 2 April 2014 (1 page)
21 February 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
21 February 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
11 December 2013Registered office address changed from C/O Maxwell Hodge Solicitors 14 Castle Street Liverpool L2 0SG England on 11 December 2013 (1 page)
11 December 2013Registered office address changed from C/O Maxwell Hodge Solicitors 14 Castle Street Liverpool L2 0SG England on 11 December 2013 (1 page)
16 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
16 May 2013Termination of appointment of Morecrofts (Secretarial) Limited as a secretary (1 page)
16 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
16 May 2013Termination of appointment of Morecrofts (Secretarial) Limited as a secretary (1 page)
9 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
9 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
2 May 2013Registered office address changed from No 1 Tithebarn 1-5 Tithebarn Street Liverpool Merseyside L2 2NZ on 2 May 2013 (1 page)
2 May 2013Registered office address changed from No 1 Tithebarn 1-5 Tithebarn Street Liverpool Merseyside L2 2NZ on 2 May 2013 (1 page)
2 May 2013Registered office address changed from No 1 Tithebarn 1-5 Tithebarn Street Liverpool Merseyside L2 2NZ on 2 May 2013 (1 page)
25 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
13 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
13 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 October 2011Purchase of own shares. (3 pages)
27 October 2011Cancellation of shares. Statement of capital on 27 October 2011
  • GBP 540
(4 pages)
27 October 2011Cancellation of shares. Statement of capital on 27 October 2011
  • GBP 540
(4 pages)
27 October 2011Purchase of own shares. (3 pages)
13 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
4 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
4 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
17 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Jeffrey Morris on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Jeffrey Morris on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Jeffrey Morris on 1 October 2009 (2 pages)
17 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
21 May 2010Registered office address changed from Grosvenor Court Foregate Street Chester Cheshire CH1 1HG on 21 May 2010 (2 pages)
21 May 2010Termination of appointment of Aarco Services Limited as a secretary (2 pages)
21 May 2010Appointment of Morecrofts (Secretarial) Limited as a secretary (3 pages)
21 May 2010Appointment of Morecrofts (Secretarial) Limited as a secretary (3 pages)
21 May 2010Registered office address changed from No 1 Tithebarn 1-5 Tithebarn Street Liverpool Merseyside L2 2NZ on 21 May 2010 (2 pages)
21 May 2010Termination of appointment of Aarco Services Limited as a secretary (2 pages)
21 May 2010Registered office address changed from No 1 Tithebarn 1-5 Tithebarn Street Liverpool Merseyside L2 2NZ on 21 May 2010 (2 pages)
21 May 2010Registered office address changed from Grosvenor Court Foregate Street Chester Cheshire CH1 1HG on 21 May 2010 (2 pages)
17 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
17 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
23 November 2009Appointment of Aarco Services Limited as a secretary (3 pages)
23 November 2009Appointment of Aarco Services Limited as a secretary (3 pages)
23 November 2009Termination of appointment of Lees Lloyd Secretaries Limited as a secretary (2 pages)
23 November 2009Termination of appointment of Lees Lloyd Secretaries Limited as a secretary (2 pages)
23 November 2009Registered office address changed from Riverside Park Southwood Road Bromborough Wirral Merseyside CH62 3QX on 23 November 2009 (2 pages)
23 November 2009Registered office address changed from Riverside Park Southwood Road Bromborough Wirral Merseyside CH62 3QX on 23 November 2009 (2 pages)
9 June 2009Return made up to 17/04/09; full list of members (4 pages)
9 June 2009Return made up to 17/04/09; full list of members (4 pages)
24 April 2009Appointment terminated secretary d b s s LIMITED (1 page)
24 April 2009Registered office changed on 24/04/2009 from 2 kelvin park dock road birkenhead wirral CH41 1LT (1 page)
24 April 2009Secretary appointed lees lloyd secretaries LIMITED (1 page)
24 April 2009Secretary appointed lees lloyd secretaries LIMITED (1 page)
24 April 2009Registered office changed on 24/04/2009 from 2 kelvin park dock road birkenhead wirral CH41 1LT (1 page)
24 April 2009Appointment terminated secretary d b s s LIMITED (1 page)
3 April 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
3 April 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
9 December 2008Director's change of particulars / jeffrey morris / 08/12/2008 (1 page)
9 December 2008Director's change of particulars / jeffrey morris / 08/12/2008 (1 page)
1 May 2008Return made up to 17/04/08; full list of members (4 pages)
1 May 2008Return made up to 17/04/08; full list of members (4 pages)
19 February 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
19 February 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
10 May 2007Return made up to 17/04/07; full list of members (3 pages)
10 May 2007Return made up to 17/04/07; full list of members (3 pages)
13 February 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
13 February 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
19 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
19 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
8 May 2006Registered office changed on 08/05/06 from: montrose house buildwas road clayhill park neston cheshire CH64 3RU (1 page)
8 May 2006Registered office changed on 08/05/06 from: montrose house buildwas road clayhill park neston cheshire CH64 3RU (1 page)
24 April 2006Secretary resigned (1 page)
24 April 2006Secretary resigned (1 page)
20 April 2006Return made up to 17/04/06; full list of members (3 pages)
20 April 2006Return made up to 17/04/06; full list of members (3 pages)
7 April 2006New secretary appointed (1 page)
7 April 2006New secretary appointed (1 page)
7 April 2006Registered office changed on 07/04/06 from: 6TH floor castle chambers 43 castle street liverpool merseyside L2 9TJ (1 page)
7 April 2006Registered office changed on 07/04/06 from: 6TH floor castle chambers 43 castle street liverpool merseyside L2 9TJ (1 page)
29 December 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 December 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 August 2005£ ic 1000/580 24/05/05 £ sr 420@1=420 (1 page)
16 August 2005£ ic 1000/580 24/05/05 £ sr 420@1=420 (1 page)
6 July 2005Particulars of mortgage/charge (3 pages)
6 July 2005Particulars of mortgage/charge (3 pages)
10 June 2005Director resigned (1 page)
10 June 2005Registered office changed on 10/06/05 from: 60 hamilton square birkenhead merseyside CH41 5AT (1 page)
10 June 2005New secretary appointed (1 page)
10 June 2005Director resigned (1 page)
10 June 2005Registered office changed on 10/06/05 from: 60 hamilton square birkenhead merseyside CH41 5AT (1 page)
10 June 2005New secretary appointed (1 page)
10 June 2005Secretary resigned;director resigned (1 page)
10 June 2005Secretary resigned;director resigned (1 page)
6 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
6 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
9 April 2005Return made up to 14/03/05; full list of members (7 pages)
9 April 2005Return made up to 14/03/05; full list of members (7 pages)
30 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
30 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
7 June 2004Return made up to 14/03/04; full list of members (7 pages)
7 June 2004Return made up to 14/03/04; full list of members (7 pages)
29 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
29 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
27 March 2003Return made up to 14/03/03; full list of members (7 pages)
27 March 2003Return made up to 14/03/03; full list of members (7 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
21 March 2002Return made up to 14/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 March 2002Return made up to 14/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 December 2001Registered office changed on 10/12/01 from: liverpool house lower bridge street chester CH1 1RS (1 page)
10 December 2001Registered office changed on 10/12/01 from: liverpool house lower bridge street chester CH1 1RS (1 page)
29 March 2001Return made up to 14/03/01; full list of members (7 pages)
29 March 2001Return made up to 14/03/01; full list of members (7 pages)
21 February 2001Accounts for a small company made up to 31 August 2000 (7 pages)
21 February 2001Accounts for a small company made up to 31 August 2000 (7 pages)
27 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
27 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
29 March 2000Return made up to 14/03/00; full list of members (7 pages)
29 March 2000Return made up to 14/03/00; full list of members (7 pages)
30 April 1999Accounts for a small company made up to 31 August 1998 (7 pages)
30 April 1999Accounts for a small company made up to 31 August 1998 (7 pages)
25 March 1999Registered office changed on 25/03/99 from: liverpool house lower bridge street chester CH1 1RS (1 page)
25 March 1999Registered office changed on 25/03/99 from: liverpool house lower bridge street chester CH1 1RS (1 page)
24 March 1999Return made up to 14/03/99; no change of members (4 pages)
24 March 1999Return made up to 14/03/99; no change of members (4 pages)
10 March 1999Registered office changed on 10/03/99 from: richmond place 127 boughton chester cheshire CH3 5BH (1 page)
10 March 1999Registered office changed on 10/03/99 from: richmond place 127 boughton chester cheshire CH3 5BH (1 page)
25 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
25 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
20 April 1998Return made up to 14/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 1998Return made up to 14/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 1997Return made up to 14/03/97; no change of members (4 pages)
10 April 1997Return made up to 14/03/97; no change of members (4 pages)
15 April 1996Return made up to 14/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 April 1996Return made up to 14/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 January 1996Accounts for a small company made up to 31 August 1995 (12 pages)
18 January 1996Accounts for a small company made up to 31 August 1995 (12 pages)
11 April 1995Return made up to 14/03/95; full list of members (6 pages)
11 April 1995Return made up to 14/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
14 March 1994Incorporation (14 pages)
14 March 1994Incorporation (14 pages)