Company NameDeben UK Limited
Company StatusActive
Company Number03208255
CategoryPrivate Limited Company
Incorporation Date5 June 1996(27 years, 10 months ago)
Previous NameFirsthalf Limited

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Gary Paul Edwards
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1996(2 weeks, 5 days after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr David Elie Cicurel
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2011(14 years, 9 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameDr Paul Michael Gadsby
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2015(18 years, 9 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Bradley Leonard Ormsby
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2015(18 years, 9 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Mark Stephen Lavelle
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2017(21 years, 5 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Secretary NameMr Glynn Carl Reece
StatusCurrent
Appointed01 October 2018(22 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Andrew James Prior
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2021(25 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameDr Tim Prestidge
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2023(26 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr James Francis Sean Bew Watson
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(27 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Secretary NameMrs Tracey Edwards
NationalityBritish
StatusResigned
Appointed24 June 1996(2 weeks, 5 days after company formation)
Appointment Duration20 years, 9 months (resigned 16 March 2017)
RoleSecretary
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr David Barnbrook
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2011(14 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Ralph Leslie Cohen
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2011(14 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 19 Charlwoods Road
East Grinstead
West Sussex
RH19 2HL
Director NameMr Nicholas Jams Barthee
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2015(18 years, 9 months after company formation)
Appointment Duration2 years (resigned 17 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Edward John Williamson-Brown
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2015(19 years after company formation)
Appointment Duration4 years, 7 months (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Secretary NameMr Christopher Talbot
StatusResigned
Appointed16 March 2017(20 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2018)
RoleCompany Director
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 June 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 June 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedeben.co.uk
Telephone01359 244870
Telephone regionPakenham

Location

Registered Address52c Borough High Street
London
SE1 1XN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Bordeaux Acquisition LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,600,228
Net Worth£1,770,991
Cash£834,923
Current Liabilities£691,062

Accounts

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

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Charges

4 December 2019Delivered on: 9 December 2019
Persons entitled: Judges Scientific PLC

Classification: A registered charge
Outstanding
18 March 2011Delivered on: 1 April 2011
Persons entitled: 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
18 March 2011Delivered on: 26 March 2011
Persons entitled: 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 property k/a units 1 and 3 brickfields business park old stowmarket road woolpit bury st edmunds suffolk t/nos. SK237255 and SK237253 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
30 September 2022Delivered on: 5 October 2022
Persons entitled: Lloyds Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Unit 1, brickfields rural business park, woolpit IP30 9QS with title number SK237253 and unit 3, brickfields rural business park, woolpit, IP30 9QS with title number SK237255.
Outstanding
6 April 2005Delivered on: 7 April 2005
Satisfied on: 8 March 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H brickfields business park old stowmarket road woolpit suffolk. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
28 June 2004Delivered on: 17 July 2004
Satisfied on: 8 March 2011
Persons entitled: Deben Research Limited

Classification: Legal charge
Secured details: £250,000 due or to become due from the company to the chargee.
Particulars: Units 1 and 3 brickfields business park old stowmarket road woolpit suffolk.
Fully Satisfied
28 June 2004Delivered on: 17 July 2004
Satisfied on: 8 March 2011
Persons entitled: Gary Paul Edwards and Tracey Edwards

Classification: Legal charge
Secured details: £200,000 due or to become due from the company to the chargee.
Particulars: Units 1 and 3 brickfields business park old stowmarket road woolpit suffolk.
Fully Satisfied
10 September 2002Delivered on: 11 September 2002
Satisfied on: 8 March 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as sheepcote hall creeting road suffolk. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
10 September 2002Delivered on: 11 September 2002
Satisfied on: 8 March 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as barns and land adjacent to sheepcote hall creeting road stowmarket suffolk. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
6 November 1996Delivered on: 9 November 1996
Satisfied on: 8 March 2011
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

21 September 2023Accounts for a small company made up to 31 December 2022 (23 pages)
10 August 2023Appointment of Mr James Francis Sean Bew Watson as a director on 1 August 2023 (2 pages)
19 June 2023Confirmation statement made on 5 June 2023 with updates (4 pages)
10 March 2023Appointment of Dr Tim Prestidge as a director on 10 March 2023 (2 pages)
17 October 2022Memorandum and Articles of Association (21 pages)
17 October 2022Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 October 2022Statement of company's objects (2 pages)
6 October 2022Notification of Judges Scientific Plc as a person with significant control on 29 September 2022 (2 pages)
6 October 2022Cessation of Bordeaux Acquisition Limited as a person with significant control on 29 September 2022 (1 page)
5 October 2022Registration of charge 032082550010, created on 30 September 2022 (18 pages)
26 September 2022Full accounts made up to 31 December 2021 (24 pages)
20 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
1 June 2022Satisfaction of charge 8 in full (1 page)
1 June 2022Satisfaction of charge 7 in full (2 pages)
29 September 2021Appointment of Mr Andrew James Prior as a director on 27 September 2021 (2 pages)
25 September 2021Full accounts made up to 31 December 2020 (23 pages)
14 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
30 September 2020Full accounts made up to 31 December 2019 (23 pages)
12 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
24 March 2020Termination of appointment of Edward John Williamson-Brown as a director on 1 January 2020 (1 page)
9 December 2019Registration of charge 032082550009, created on 4 December 2019 (33 pages)
25 September 2019Full accounts made up to 31 December 2018 (20 pages)
5 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
26 October 2018Termination of appointment of Christopher Talbot as a secretary on 1 October 2018 (1 page)
26 October 2018Appointment of Mr Glynn Carl Reece as a secretary on 1 October 2018 (2 pages)
25 September 2018Full accounts made up to 31 December 2017 (20 pages)
15 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
9 January 2018Termination of appointment of David Barnbrook as a director on 31 December 2017 (1 page)
4 December 2017Appointment of Mr Mark Stephen Lavelle as a director on 15 November 2017 (2 pages)
4 December 2017Appointment of Mr Mark Stephen Lavelle as a director on 15 November 2017 (2 pages)
30 September 2017Full accounts made up to 31 December 2016 (18 pages)
30 September 2017Full accounts made up to 31 December 2016 (18 pages)
15 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
17 March 2017Appointment of Mr Christopher Talbot as a secretary on 16 March 2017 (2 pages)
17 March 2017Appointment of Mr Christopher Talbot as a secretary on 16 March 2017 (2 pages)
17 March 2017Termination of appointment of Nicholas Jams Barthee as a director on 17 March 2017 (1 page)
17 March 2017Termination of appointment of Tracey Edwards as a secretary on 16 March 2017 (1 page)
17 March 2017Termination of appointment of Tracey Edwards as a secretary on 16 March 2017 (1 page)
17 March 2017Termination of appointment of Nicholas Jams Barthee as a director on 17 March 2017 (1 page)
18 September 2016Full accounts made up to 31 December 2015 (17 pages)
18 September 2016Full accounts made up to 31 December 2015 (17 pages)
7 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(6 pages)
7 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(6 pages)
2 November 2015Registered office address changed from Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL to 52C Borough High Street London SE1 1XN on 2 November 2015 (1 page)
2 November 2015Registered office address changed from Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL to 52C Borough High Street London SE1 1XN on 2 November 2015 (1 page)
2 November 2015Registered office address changed from Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL to 52C Borough High Street London SE1 1XN on 2 November 2015 (1 page)
22 September 2015Full accounts made up to 31 December 2014 (16 pages)
22 September 2015Full accounts made up to 31 December 2014 (16 pages)
19 August 2015Appointment of Mr Edward John Williamson-Brown as a director on 3 June 2015 (2 pages)
19 August 2015Appointment of Mr Edward John Williamson-Brown as a director on 3 June 2015 (2 pages)
19 August 2015Appointment of Mr Edward John Williamson-Brown as a director on 3 June 2015 (2 pages)
9 June 2015Appointment of Mr Bradley Leonard Ormsby as a director on 10 March 2015 (2 pages)
9 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(6 pages)
9 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(6 pages)
9 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(6 pages)
9 June 2015Termination of appointment of Ralph Leslie Cohen as a director on 30 April 2015 (1 page)
9 June 2015Appointment of Dr Paul Michael Gadsby as a director on 10 March 2015 (2 pages)
9 June 2015Appointment of Mr Nicholas Jams Barthee as a director on 10 March 2015 (2 pages)
9 June 2015Appointment of Mr Bradley Leonard Ormsby as a director on 10 March 2015 (2 pages)
9 June 2015Termination of appointment of Ralph Leslie Cohen as a director on 30 April 2015 (1 page)
9 June 2015Appointment of Mr Nicholas Jams Barthee as a director on 10 March 2015 (2 pages)
9 June 2015Appointment of Dr Paul Michael Gadsby as a director on 10 March 2015 (2 pages)
2 September 2014Full accounts made up to 31 December 2013 (16 pages)
2 September 2014Full accounts made up to 31 December 2013 (16 pages)
10 June 2014Director's details changed for Mr David Barnbrook on 10 June 2014 (2 pages)
10 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(5 pages)
10 June 2014Director's details changed for Mr David Elie Cicurel on 10 June 2014 (2 pages)
10 June 2014Director's details changed for Mr David Elie Cicurel on 10 June 2014 (2 pages)
10 June 2014Director's details changed for Mr David Barnbrook on 10 June 2014 (2 pages)
10 June 2014Director's details changed for Mr Gary Paul Edwards on 10 June 2014 (2 pages)
10 June 2014Secretary's details changed for Mrs Tracey Edwards on 10 June 2014 (1 page)
10 June 2014Director's details changed for Mr Ralph Leslie Cohen on 10 June 2014 (2 pages)
10 June 2014Director's details changed for Mr Gary Paul Edwards on 10 June 2014 (2 pages)
10 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(5 pages)
10 June 2014Director's details changed for Mr Ralph Leslie Cohen on 10 June 2014 (2 pages)
10 June 2014Secretary's details changed for Mrs Tracey Edwards on 10 June 2014 (1 page)
10 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(5 pages)
16 September 2013Full accounts made up to 31 December 2012 (16 pages)
16 September 2013Full accounts made up to 31 December 2012 (16 pages)
20 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (7 pages)
20 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (7 pages)
20 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (7 pages)
14 September 2012Full accounts made up to 31 December 2011 (15 pages)
14 September 2012Full accounts made up to 31 December 2011 (15 pages)
14 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (7 pages)
14 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (7 pages)
14 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (7 pages)
28 September 2011Current accounting period shortened from 17 March 2012 to 31 December 2011 (3 pages)
28 September 2011Current accounting period shortened from 17 March 2012 to 31 December 2011 (3 pages)
14 September 2011Total exemption small company accounts made up to 17 March 2011 (5 pages)
14 September 2011Total exemption small company accounts made up to 17 March 2011 (5 pages)
21 July 2011Previous accounting period shortened from 18 March 2011 to 17 March 2011 (3 pages)
21 July 2011Previous accounting period shortened from 18 March 2011 to 17 March 2011 (3 pages)
14 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (7 pages)
14 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (7 pages)
14 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (7 pages)
15 April 2011Registered office address changed from Brickfields Business Park Old Stowmarket Road Woolpit Bury St. Edmunds Suffolk IP30 9QS on 15 April 2011 (1 page)
15 April 2011Appointment of Mr Ralph Leslie Cohen as a director (2 pages)
15 April 2011Registered office address changed from Brickfields Business Park Old Stowmarket Road Woolpit Bury St. Edmunds Suffolk IP30 9QS on 15 April 2011 (1 page)
15 April 2011Appointment of Mr David Elie Cicurel as a director (2 pages)
15 April 2011Appointment of Mr David Barnbrook as a director (2 pages)
15 April 2011Previous accounting period shortened from 31 October 2011 to 18 March 2011 (1 page)
15 April 2011Appointment of Mr David Elie Cicurel as a director (2 pages)
15 April 2011Previous accounting period shortened from 31 October 2011 to 18 March 2011 (1 page)
15 April 2011Appointment of Mr David Barnbrook as a director (2 pages)
15 April 2011Appointment of Mr Ralph Leslie Cohen as a director (2 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 8
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
(12 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 8
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
(12 pages)
26 March 2011Particulars of a mortgage or charge / charge no: 7 (7 pages)
26 March 2011Particulars of a mortgage or charge / charge no: 7 (7 pages)
9 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
9 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
9 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Gary Paul Edwards on 5 June 2010 (2 pages)
24 June 2010Director's details changed for Gary Paul Edwards on 5 June 2010 (2 pages)
24 June 2010Director's details changed for Gary Paul Edwards on 5 June 2010 (2 pages)
24 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
14 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
14 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
29 June 2009Return made up to 05/06/09; full list of members (3 pages)
29 June 2009Return made up to 05/06/09; full list of members (3 pages)
15 April 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
15 April 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
2 December 2008Secretary's change of particulars / tracey edwards / 01/12/2008 (2 pages)
2 December 2008Secretary's change of particulars / tracey edwards / 01/12/2008 (2 pages)
1 December 2008Return made up to 05/06/08; full list of members (3 pages)
1 December 2008Return made up to 05/06/08; full list of members (3 pages)
7 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
7 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
28 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
28 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
22 June 2007Return made up to 05/06/07; no change of members (6 pages)
22 June 2007Return made up to 05/06/07; no change of members (6 pages)
13 June 2006Return made up to 05/06/06; full list of members (6 pages)
13 June 2006Return made up to 05/06/06; full list of members (6 pages)
19 May 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
19 May 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
11 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
11 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
15 July 2005Return made up to 05/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 July 2005Return made up to 05/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 April 2005Particulars of mortgage/charge (3 pages)
7 April 2005Particulars of mortgage/charge (3 pages)
8 February 2005Registered office changed on 08/02/05 from: sheepcote hall stowupland stowmarket suffolk IP14 5BS (1 page)
8 February 2005Registered office changed on 08/02/05 from: sheepcote hall stowupland stowmarket suffolk IP14 5BS (1 page)
31 August 2004Full accounts made up to 31 October 2003 (14 pages)
31 August 2004Full accounts made up to 31 October 2003 (14 pages)
17 July 2004Particulars of mortgage/charge (3 pages)
17 July 2004Particulars of mortgage/charge (3 pages)
17 July 2004Particulars of mortgage/charge (3 pages)
17 July 2004Particulars of mortgage/charge (3 pages)
1 July 2004Return made up to 05/06/04; full list of members (6 pages)
1 July 2004Return made up to 05/06/04; full list of members (6 pages)
12 June 2003Return made up to 05/06/03; full list of members (6 pages)
12 June 2003Return made up to 05/06/03; full list of members (6 pages)
21 May 2003Accounts for a small company made up to 31 October 2002 (12 pages)
21 May 2003Accounts for a small company made up to 31 October 2002 (12 pages)
6 April 2003Registered office changed on 06/04/03 from: knapton house 12 lower brook street ipswich suffolk IP4 1AT (1 page)
6 April 2003Registered office changed on 06/04/03 from: knapton house 12 lower brook street ipswich suffolk IP4 1AT (1 page)
11 September 2002Particulars of mortgage/charge (3 pages)
11 September 2002Particulars of mortgage/charge (3 pages)
11 September 2002Particulars of mortgage/charge (3 pages)
11 September 2002Particulars of mortgage/charge (3 pages)
12 July 2002Total exemption small company accounts made up to 31 October 2001 (8 pages)
12 July 2002Total exemption small company accounts made up to 31 October 2001 (8 pages)
2 July 2002Return made up to 05/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 July 2002Return made up to 05/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 June 2001Return made up to 05/06/01; full list of members (6 pages)
19 June 2001Return made up to 05/06/01; full list of members (6 pages)
8 March 2001Full accounts made up to 31 October 2000 (12 pages)
8 March 2001Full accounts made up to 31 October 2000 (12 pages)
29 June 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 June 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 June 2000Accounts for a small company made up to 31 October 1999 (7 pages)
23 June 2000Accounts for a small company made up to 31 October 1999 (7 pages)
22 June 1999Return made up to 05/06/99; no change of members (4 pages)
22 June 1999Return made up to 05/06/99; no change of members (4 pages)
30 April 1999Accounts for a small company made up to 31 October 1998 (7 pages)
30 April 1999Accounts for a small company made up to 31 October 1998 (7 pages)
14 July 1998Return made up to 05/06/98; no change of members (4 pages)
14 July 1998Return made up to 05/06/98; no change of members (4 pages)
3 April 1998Accounts for a small company made up to 31 October 1997 (8 pages)
3 April 1998Accounts for a small company made up to 31 October 1997 (8 pages)
11 June 1997Return made up to 05/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 June 1997Return made up to 05/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 December 1996Accounting reference date extended from 30/06/97 to 31/10/97 (1 page)
20 December 1996Accounting reference date extended from 30/06/97 to 31/10/97 (1 page)
9 November 1996Particulars of mortgage/charge (3 pages)
9 November 1996Particulars of mortgage/charge (3 pages)
23 October 1996Company name changed firsthalf LIMITED\certificate issued on 24/10/96 (2 pages)
23 October 1996Company name changed firsthalf LIMITED\certificate issued on 24/10/96 (2 pages)
12 July 1996Registered office changed on 12/07/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 July 1996Director resigned (2 pages)
12 July 1996New director appointed (1 page)
12 July 1996Director resigned (2 pages)
12 July 1996New secretary appointed (1 page)
12 July 1996Secretary resigned (2 pages)
12 July 1996Secretary resigned (2 pages)
12 July 1996New secretary appointed (1 page)
12 July 1996New director appointed (1 page)
12 July 1996Registered office changed on 12/07/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 June 1996Incorporation (9 pages)
5 June 1996Incorporation (9 pages)