Company NameAdfil Limited
Company StatusActive
Company Number03270532
CategoryPrivate Limited Company
Incorporation Date29 October 1996(27 years, 4 months ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Frederic Bernard Robert Guimbal
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed13 December 2023(27 years, 1 month after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceFrance
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP
Director NameCharlotte Famy
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed13 December 2023(27 years, 1 month after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceFrance
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP
Director NameMr Nicholas James Cammack
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2023(27 years, 1 month after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaint-Gobain House East Leake
Loughborough
Leicestershire
LE12 6JU
Director NameThierry Pierre Bernard
Date of BirthMay 1968 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed13 December 2023(27 years, 1 month after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceFrance
Correspondence Address55 Rue Cortambert
Paris
75116
France
Secretary NameMr Richard Keen
StatusCurrent
Appointed13 December 2023(27 years, 1 month after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Correspondence Address1 Herald Way
Binley Industrial Estate
Coventry
CV3 2ZG
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed29 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameJack Barker
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1996(1 day after company formation)
Appointment Duration3 months, 4 weeks (resigned 26 February 1997)
RoleSolicitors Clerk
Correspondence Address21 Silverdale Drive
Guiseley
Leeds
West Yorkshire
LS20 8BE
Director NameKeith Froud
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1996(1 day after company formation)
Appointment Duration3 months, 4 weeks (resigned 26 February 1997)
RoleSolicitor
Correspondence Address12 Cavalier Drive
Apperley Bridge
Bradford
West Yorkshire
BD10 0UF
Secretary NameJack Barker
NationalityBritish
StatusResigned
Appointed30 October 1996(1 day after company formation)
Appointment Duration3 months, 4 weeks (resigned 26 February 1997)
RoleSolicitors Clerk
Correspondence Address21 Silverdale Drive
Guiseley
Leeds
West Yorkshire
LS20 8BE
Secretary NameDavid William Carter
NationalityBritish
StatusResigned
Appointed26 February 1997(4 months after company formation)
Appointment Duration7 years, 9 months (resigned 07 December 2004)
RoleChartered Accountant
Correspondence Address24 Windsor Avenue
Anlaby
Hull
HU10 7AS
Director NameHenrik Juul Anderson
Date of BirthMay 1963 (Born 60 years ago)
NationalityDanishh
StatusResigned
Appointed10 March 1997(4 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 27 August 1997)
RoleCompany Director
Correspondence AddressRomerstrasse 33
Therwil
Baselland Y106
Switzerland
Director NameExecutive Vice President Poul Plougmann Laursen
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityDanish
StatusResigned
Appointed27 August 1997(10 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 November 1998)
RoleCompany Director
Correspondence AddressEdvard Niemanns Vej 10
Hasseris
9000 Aalborg
Denmark
Director NameBorge Bundgaard
Date of BirthDecember 1946 (Born 77 years ago)
NationalityDanish
StatusResigned
Appointed24 November 1998(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 11 November 2000)
RoleVice President
Correspondence AddressStrandmollevej 234
Holbaek
Dk4300
Denmark
Director NameMr Craig Linsner
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2000(4 years after company formation)
Appointment Duration6 years (resigned 01 December 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address77 Cheyne Garth
Hornsea
North Humberside
HU18 1BF
Director NameDavid William Carter
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2000(4 years after company formation)
Appointment Duration6 years (resigned 01 December 2006)
RoleChartered Accountant
Correspondence Address24 Windsor Avenue
Anlaby
Hull
HU10 7AS
Secretary NameAmanda Whalley
NationalityBritish
StatusResigned
Appointed07 December 2004(8 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 03 April 2007)
RoleCompany Director
Correspondence Address12 Merchant Court
61 Wapping Wall Wapping
London
E1W 3SD
Director NameMr Stephen Paul Good
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(10 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 29 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSquire Sanders (Uk) Llp (Ref: Csu) Rutland House
148 Edmund Street
Birmingham
B3 2JR
Secretary NameDavid Charles Morris
NationalityBritish
StatusResigned
Appointed03 April 2007(10 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 March 2009)
RoleSecretary
Correspondence Address12 Victoria Street
Dunstable
Bedfordshire
LU6 3BA
Director NameMr Kevin Mark Higginson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(11 years after company formation)
Appointment Duration2 years, 9 months (resigned 20 August 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHammonds (Ref : Sdw) Rutland House
148 Edmund Street
Birmingham
B3 2JR
Director NameGeoffrey Byard Hammond
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(11 years after company formation)
Appointment Duration4 months, 1 week (resigned 28 March 2008)
RoleCompany Director
Correspondence Address273 London Road
Stoneygate
Leicestershire
LE2 3BE
Director NameMr Simon John Dray
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(12 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 02 January 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Connaught Place
London
W2 2ET
Director NameMr Michael John Holt
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(14 years, 4 months after company formation)
Appointment Duration4 years (resigned 13 March 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9th Floor Marble Arch Tower
55 Bryanston Street
London
W1H 7AA
Director NameMr Wallace Brett Simpson
Date of BirthJune 1964 (Born 59 years ago)
NationalityAustralian,British
StatusResigned
Appointed29 September 2014(17 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor 1 Eversholt Street
London
NW1 2DN
Director NameFilip Amelia Franciscus Ceulemans
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBelgian
StatusResigned
Appointed13 March 2015(18 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 February 2018)
RoleFinance Director
Country of ResidenceBelgium
Correspondence AddressOne Connaught Place
London
W2 2ET
Director NameGilles Rabot
Date of BirthApril 1971 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed13 March 2015(18 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 April 2015)
RoleManaging Director
Country of ResidenceFrance
Correspondence Address10th Floor 1 Eversholt Street
London
NW1 2DN
Director NameMr Neil Anthony Ryan
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed06 July 2016(19 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 2018)
RoleEmployee
Country of ResidenceEngland
Correspondence AddressOne Connaught Place
London
W2 2ET
Director NameMr Simon John O'Gorman
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2018(21 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2019)
RoleTax Manager
Country of ResidenceEngland
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Secretary NameMrs Erika Britt Percival
StatusResigned
Appointed19 June 2018(21 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 13 June 2019)
RoleCompany Director
Correspondence AddressOne Connaught Place
London
W2 2ET
Director NameTimothy De Rycke
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBelgian
StatusResigned
Appointed01 July 2019(22 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 December 2023)
RoleFinance Director
Country of ResidenceBelgium
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP
Director NameChristof Deblauwe
Date of BirthMay 1979 (Born 44 years ago)
NationalityBelgian
StatusResigned
Appointed01 July 2019(22 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 December 2023)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP
Director NameMr Mark Mitchell
Date of BirthJune 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed01 July 2020(23 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoorgate Villas Moorgate
8 Garden Walk
Rotherham
S60 3HY
Secretary NameSquire Patton Boggs Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 March 2009(12 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 19 June 2018)
Correspondence AddressRutland House 148 Edmund Street
Birmingham
B3 2JR

Contact

Websitewww.adfil.co.uk/
Email address[email protected]
Telephone01482 863777
Telephone regionHull

Location

Registered Address6th Floor 9 Appold Street
London
EC2A 2AP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1m at £1Lcm Construction Products LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,201,000
Gross Profit£1,464,000
Net Worth£5,213,000
Cash£501,000
Current Liabilities£1,632,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return22 March 2023 (12 months ago)
Next Return Due5 April 2024 (2 weeks, 2 days from now)

Charges

13 November 2000Delivered on: 16 November 2000
Satisfied on: 17 December 2004
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.
Fully Satisfied
13 November 2000Delivered on: 16 November 2000
Satisfied on: 17 December 2004
Persons entitled: National Westminster Bank PLC

Classification: Charge of securities (UK)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge any stocks shares bonds warrants or securities (certified or uncertified) together with all income derived from and rights attaching the same.
Fully Satisfied

Filing History

17 December 2020Accounts for a small company made up to 31 December 2019 (12 pages)
13 July 2020Appointment of Mark Mitchell as a director on 1 July 2020 (2 pages)
20 April 2020Confirmation statement made on 22 March 2020 with updates (4 pages)
9 August 2019Appointment of Tom Winters as a director on 1 July 2019 (2 pages)
5 August 2019Appointment of Christof Deblauwe as a director on 1 July 2019 (2 pages)
5 August 2019Termination of appointment of Simon John O'gorman as a director on 1 July 2019 (1 page)
5 August 2019Notification of Christof Deblauwe as a person with significant control on 1 July 2019 (2 pages)
5 August 2019Termination of appointment of Andrew Michael Watt as a director on 1 July 2019 (1 page)
5 August 2019Cessation of Lcm Construction Products Limited as a person with significant control on 1 July 2019 (1 page)
5 August 2019Appointment of Timothy De Rycke as a director on 1 July 2019 (2 pages)
12 July 2019Registered office address changed from One Connaught Place London W2 2ET England to Devonshire House 60 Goswell Road London EC1M 7AD on 12 July 2019 (1 page)
12 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-09
(3 pages)
12 July 2019Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page)
11 July 2019Director's details changed for Mr Andrew Michael Watt on 11 July 2019 (2 pages)
11 July 2019Director's details changed for Mr Simon John O'gorman on 11 July 2019 (2 pages)
13 June 2019Termination of appointment of Erika Britt Percival as a secretary on 13 June 2019 (1 page)
22 May 2019Full accounts made up to 30 November 2018 (20 pages)
25 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
19 September 2018Registered office address changed from C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR to One Connaught Place London W2 2ET on 19 September 2018 (1 page)
24 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
23 August 2018Termination of appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 19 June 2018 (1 page)
23 August 2018Appointment of Mrs Erika Britt Percival as a secretary on 19 June 2018 (2 pages)
23 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
16 July 2018Full accounts made up to 30 November 2017 (18 pages)
13 March 2018Termination of appointment of Neil Anthony Ryan as a director on 28 February 2018 (1 page)
13 March 2018Appointment of Simon John O'gorman as a director on 13 March 2018 (2 pages)
13 March 2018Termination of appointment of Filip Amelia Franciscus Ceulemans as a director on 22 February 2018 (1 page)
24 January 2018Appointment of Mr Andrew Michael Watt as a director on 2 January 2018 (2 pages)
23 January 2018Termination of appointment of Simon John Dray as a director on 2 January 2018 (1 page)
30 October 2017Confirmation statement made on 23 October 2017 with updates (5 pages)
30 October 2017Confirmation statement made on 23 October 2017 with updates (5 pages)
14 August 2017Full accounts made up to 30 November 2016 (20 pages)
14 August 2017Full accounts made up to 30 November 2016 (20 pages)
20 February 2017Director's details changed for Filip Amelia Franciscus Ceulemans on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Mr Simon John Dray on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Neil Anthony Ryan on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Filip Amelia Franciscus Ceulemans on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Neil Anthony Ryan on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Mr Simon John Dray on 20 February 2017 (2 pages)
15 November 2016Company name changed bonar LIMITED\certificate issued on 15/11/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-14
(3 pages)
15 November 2016Company name changed bonar LIMITED\certificate issued on 15/11/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-14
(3 pages)
31 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
31 October 2016Appointment of Neil Anthony Ryan as a director on 6 July 2016 (2 pages)
31 October 2016Appointment of Neil Anthony Ryan as a director on 6 July 2016 (2 pages)
20 June 2016Full accounts made up to 30 November 2015 (16 pages)
20 June 2016Full accounts made up to 30 November 2015 (16 pages)
3 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,017,051
(5 pages)
3 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,017,051
(5 pages)
28 May 2015Full accounts made up to 30 November 2014 (17 pages)
28 May 2015Full accounts made up to 30 November 2014 (17 pages)
7 May 2015Termination of appointment of Gilles Rabot as a director on 30 April 2015 (1 page)
7 May 2015Termination of appointment of Gilles Rabot as a director on 30 April 2015 (1 page)
30 April 2015Auditor's resignation (2 pages)
30 April 2015Auditor's resignation (2 pages)
16 March 2015Termination of appointment of Wallace Brett Simpson as a director on 13 March 2015 (1 page)
16 March 2015Termination of appointment of Wallace Brett Simpson as a director on 13 March 2015 (1 page)
16 March 2015Appointment of Gilles Rabot as a director on 13 March 2015 (2 pages)
16 March 2015Appointment of Filip Amelia Franciscus Ceulemans as a director on 13 March 2015 (2 pages)
16 March 2015Appointment of Filip Amelia Franciscus Ceulemans as a director on 13 March 2015 (2 pages)
16 March 2015Appointment of Gilles Rabot as a director on 13 March 2015 (2 pages)
16 March 2015Termination of appointment of Michael John Holt as a director on 13 March 2015 (1 page)
16 March 2015Termination of appointment of Michael John Holt as a director on 13 March 2015 (1 page)
24 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,017,051
(5 pages)
24 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,017,051
(5 pages)
2 October 2014Registered office address changed from Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on 2 October 2014 (1 page)
2 October 2014Termination of appointment of Stephen Paul Good as a director on 29 September 2014 (1 page)
2 October 2014Registered office address changed from Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on 2 October 2014 (1 page)
2 October 2014Secretary's details changed for Squire Sanders Secretarial Services Limited on 31 May 2014 (1 page)
2 October 2014Registered office address changed from Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on 2 October 2014 (1 page)
2 October 2014Appointment of Wallace Brett Simpson as a director on 29 September 2014 (2 pages)
2 October 2014Termination of appointment of Stephen Paul Good as a director on 29 September 2014 (1 page)
2 October 2014Secretary's details changed for Squire Sanders Secretarial Services Limited on 31 May 2014 (1 page)
2 October 2014Appointment of Wallace Brett Simpson as a director on 29 September 2014 (2 pages)
4 June 2014Full accounts made up to 30 November 2013 (17 pages)
4 June 2014Full accounts made up to 30 November 2013 (17 pages)
25 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1,017,051
(5 pages)
25 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1,017,051
(5 pages)
25 October 2013Registered office address changed from C/O Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 25 October 2013 (1 page)
25 October 2013Registered office address changed from C/O Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 25 October 2013 (1 page)
16 May 2013Full accounts made up to 30 November 2012 (15 pages)
16 May 2013Full accounts made up to 30 November 2012 (15 pages)
3 January 2013Change of name notice (2 pages)
3 January 2013Company name changed anglo-danish fibre industries LIMITED\certificate issued on 03/01/13
  • RES15 ‐ Change company name resolution on 2012-12-19
(3 pages)
3 January 2013Company name changed anglo-danish fibre industries LIMITED\certificate issued on 03/01/13
  • RES15 ‐ Change company name resolution on 2012-12-19
(3 pages)
3 January 2013Change of name notice (2 pages)
29 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
12 June 2012Full accounts made up to 30 November 2011 (15 pages)
12 June 2012Full accounts made up to 30 November 2011 (15 pages)
8 May 2012Secretary's details changed for Hammonds Secretarial Services Limited on 4 January 2012 (1 page)
8 May 2012Secretary's details changed for Hammonds Secretarial Services Limited on 4 January 2012 (1 page)
8 May 2012Secretary's details changed for Hammonds Secretarial Services Limited on 4 January 2012 (1 page)
3 May 2012Registered office address changed from Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR on 3 May 2012 (1 page)
3 May 2012Registered office address changed from Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR on 3 May 2012 (1 page)
3 May 2012Registered office address changed from Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR on 3 May 2012 (1 page)
26 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
26 May 2011Full accounts made up to 30 November 2010 (16 pages)
26 May 2011Full accounts made up to 30 November 2010 (16 pages)
11 March 2011Appointment of Mr Michael John Holt as a director (2 pages)
11 March 2011Appointment of Mr Michael John Holt as a director (2 pages)
1 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
8 September 2010Termination of appointment of Kevin Higginson as a director (1 page)
8 September 2010Termination of appointment of Kevin Higginson as a director (1 page)
27 August 2010Full accounts made up to 30 November 2009 (16 pages)
27 August 2010Full accounts made up to 30 November 2009 (16 pages)
23 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
23 October 2009Secretary's details changed for Hammonds Secretarial Services Limited on 23 October 2009 (2 pages)
23 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
23 October 2009Secretary's details changed for Hammonds Secretarial Services Limited on 23 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Kevin Mark Higginson on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Kevin Mark Higginson on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Stephen Paul Good on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Simon John Dray on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Stephen Paul Good on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Simon John Dray on 19 October 2009 (2 pages)
24 September 2009Director appointed simon john dray (1 page)
24 September 2009Director appointed simon john dray (1 page)
12 May 2009Full accounts made up to 30 November 2008 (16 pages)
12 May 2009Full accounts made up to 30 November 2008 (16 pages)
29 April 2009Registered office changed on 29/04/2009 from 9TH floor marble arch tower 55 bryanston street london W1H 7AA (1 page)
29 April 2009Registered office changed on 29/04/2009 from 9TH floor marble arch tower 55 bryanston street london W1H 7AA (1 page)
19 March 2009Secretary appointed hammonds secretarial services LIMITED (1 page)
19 March 2009Secretary appointed hammonds secretarial services LIMITED (1 page)
18 March 2009Appointment terminated secretary david morris (1 page)
18 March 2009Appointment terminated secretary david morris (1 page)
29 October 2008Return made up to 29/10/08; full list of members (3 pages)
29 October 2008Return made up to 29/10/08; full list of members (3 pages)
1 October 2008Full accounts made up to 30 November 2007 (17 pages)
1 October 2008Full accounts made up to 30 November 2007 (17 pages)
30 June 2008Appointment terminated director geoffrey hammond (1 page)
30 June 2008Appointment terminated director geoffrey hammond (1 page)
21 November 2007Return made up to 29/10/07; no change of members (7 pages)
21 November 2007New director appointed (3 pages)
21 November 2007Director resigned (1 page)
21 November 2007New director appointed (3 pages)
21 November 2007New director appointed (3 pages)
21 November 2007Director resigned (1 page)
21 November 2007Return made up to 29/10/07; no change of members (7 pages)
21 November 2007New director appointed (3 pages)
7 November 2007Registered office changed on 07/11/07 from: c/o low & bonar PLC 50 seymour street london W1H 7JG (1 page)
7 November 2007Registered office changed on 07/11/07 from: c/o low & bonar PLC 50 seymour street london W1H 7JG (1 page)
28 September 2007Full accounts made up to 30 November 2006 (18 pages)
28 September 2007Full accounts made up to 30 November 2006 (18 pages)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
6 June 2007Secretary resigned (1 page)
6 June 2007Registered office changed on 06/06/07 from: unit 28 bergan way sutton fields industrial estate hull east yorkshire HU7 0YQ (1 page)
6 June 2007Secretary resigned (1 page)
6 June 2007Registered office changed on 06/06/07 from: unit 28 bergan way sutton fields industrial estate hull east yorkshire HU7 0YQ (1 page)
25 May 2007New secretary appointed (1 page)
25 May 2007New secretary appointed (1 page)
28 April 2007New secretary appointed (1 page)
28 April 2007New secretary appointed (1 page)
9 January 2007Director resigned (1 page)
9 January 2007New director appointed (2 pages)
9 January 2007New director appointed (2 pages)
9 January 2007Director resigned (1 page)
9 January 2007Director resigned (1 page)
9 January 2007Director resigned (1 page)
9 January 2007New director appointed (2 pages)
9 January 2007Director resigned (1 page)
9 January 2007New director appointed (2 pages)
9 January 2007Director resigned (1 page)
16 November 2006Return made up to 29/10/06; full list of members (8 pages)
16 November 2006Return made up to 29/10/06; full list of members (8 pages)
22 September 2006Full accounts made up to 30 November 2005 (13 pages)
22 September 2006Full accounts made up to 30 November 2005 (13 pages)
18 July 2006Director's particulars changed (1 page)
18 July 2006Registered office changed on 18/07/06 from: borwick drive grovehill beverley north humberside HU17 0HQ (1 page)
18 July 2006Registered office changed on 18/07/06 from: borwick drive grovehill beverley north humberside HU17 0HQ (1 page)
18 July 2006Director's particulars changed (1 page)
22 November 2005Accounting reference date shortened from 31/12/05 to 30/11/05 (1 page)
22 November 2005Accounting reference date shortened from 31/12/05 to 30/11/05 (1 page)
28 October 2005Full accounts made up to 31 December 2004 (13 pages)
28 October 2005Full accounts made up to 31 December 2004 (13 pages)
24 October 2005Return made up to 29/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 October 2005Return made up to 29/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
4 January 2005New secretary appointed (2 pages)
4 January 2005New secretary appointed (2 pages)
21 December 2004Secretary resigned (1 page)
21 December 2004Secretary resigned (1 page)
17 December 2004Declaration of satisfaction of mortgage/charge (1 page)
17 December 2004Declaration of satisfaction of mortgage/charge (1 page)
17 December 2004Declaration of satisfaction of mortgage/charge (1 page)
17 December 2004Declaration of satisfaction of mortgage/charge (1 page)
1 November 2004Return made up to 29/10/04; full list of members (7 pages)
1 November 2004Return made up to 29/10/04; full list of members (7 pages)
11 October 2004Full accounts made up to 31 December 2003 (13 pages)
11 October 2004Full accounts made up to 31 December 2003 (13 pages)
19 October 2003Return made up to 29/10/03; full list of members (7 pages)
19 October 2003Return made up to 29/10/03; full list of members (7 pages)
19 July 2003Full accounts made up to 31 December 2002 (14 pages)
19 July 2003Full accounts made up to 31 December 2002 (14 pages)
19 November 2002Return made up to 29/10/02; full list of members (7 pages)
19 November 2002Return made up to 29/10/02; full list of members (7 pages)
30 October 2002Full accounts made up to 31 December 2001 (10 pages)
30 October 2002Full accounts made up to 31 December 2001 (10 pages)
16 November 2001Return made up to 29/10/01; full list of members (7 pages)
16 November 2001Return made up to 29/10/01; full list of members (7 pages)
30 October 2001Group of companies' accounts made up to 31 December 2000 (20 pages)
30 October 2001Group of companies' accounts made up to 31 December 2000 (20 pages)
14 December 2000Director resigned (1 page)
14 December 2000Director resigned (1 page)
14 December 2000Director resigned (1 page)
14 December 2000Director resigned (1 page)
14 December 2000New director appointed (2 pages)
14 December 2000New director appointed (2 pages)
14 December 2000New director appointed (2 pages)
14 December 2000Auditor's resignation (2 pages)
14 December 2000New director appointed (2 pages)
14 December 2000New director appointed (2 pages)
14 December 2000Director resigned (1 page)
14 December 2000New director appointed (2 pages)
14 December 2000Auditor's resignation (2 pages)
14 December 2000Director resigned (1 page)
27 November 2000Declaration of assistance for shares acquisition (8 pages)
27 November 2000Declaration of assistance for shares acquisition (8 pages)
27 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
27 November 2000Declaration of assistance for shares acquisition (8 pages)
27 November 2000Declaration of assistance for shares acquisition (8 pages)
27 November 2000Declaration of assistance for shares acquisition (8 pages)
27 November 2000Declaration of assistance for shares acquisition (8 pages)
16 November 2000Particulars of mortgage/charge (3 pages)
16 November 2000Particulars of mortgage/charge (3 pages)
16 November 2000Particulars of mortgage/charge (3 pages)
16 November 2000Particulars of mortgage/charge (3 pages)
7 November 2000Return made up to 29/10/00; full list of members (7 pages)
7 November 2000Return made up to 29/10/00; full list of members (7 pages)
4 August 2000Accounts for a medium company made up to 31 December 1999 (14 pages)
4 August 2000Accounts for a medium company made up to 31 December 1999 (14 pages)
3 November 1999Return made up to 29/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 1999Return made up to 29/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 1999Full group accounts made up to 31 December 1998 (23 pages)
5 October 1999Full group accounts made up to 31 December 1998 (23 pages)
2 December 1998Director resigned (1 page)
2 December 1998New director appointed (2 pages)
2 December 1998Director resigned (1 page)
2 December 1998New director appointed (2 pages)
12 November 1998Return made up to 29/10/98; no change of members (4 pages)
12 November 1998Return made up to 29/10/98; no change of members (4 pages)
3 March 1998Full group accounts made up to 31 December 1997 (25 pages)
3 March 1998Full group accounts made up to 31 December 1997 (25 pages)
24 November 1997Return made up to 29/10/97; full list of members (8 pages)
24 November 1997Return made up to 29/10/97; full list of members (8 pages)
18 November 1997Director resigned (1 page)
18 November 1997Secretary resigned;director resigned (1 page)
18 November 1997Director resigned (1 page)
18 November 1997Secretary resigned;director resigned (1 page)
12 October 1997New director appointed (2 pages)
12 October 1997Director resigned (1 page)
12 October 1997New director appointed (2 pages)
12 October 1997Director resigned (1 page)
27 April 1997Ad 26/02/97--------- £ si 1017050@1 (2 pages)
27 April 1997Ad 26/02/97--------- £ si 1017050@1 (2 pages)
27 April 1997Statement of affairs (4 pages)
27 April 1997Statement of affairs (4 pages)
21 April 1997Ad 26/02/97--------- £ si 1017050@1=1017050 £ ic 2/1017052 (2 pages)
21 April 1997Ad 26/02/97--------- £ si 1017050@1=1017050 £ ic 2/1017052 (2 pages)
11 April 1997New secretary appointed (2 pages)
11 April 1997New director appointed (2 pages)
11 April 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
11 April 1997New secretary appointed (2 pages)
11 April 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
11 April 1997New director appointed (2 pages)
24 March 1997New director appointed (2 pages)
24 March 1997New director appointed (2 pages)
24 March 1997New director appointed (2 pages)
24 March 1997New director appointed (2 pages)
7 March 1997£ nc 100/1250000 26/02/97 (1 page)
7 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
7 March 1997Memorandum and Articles of Association (23 pages)
7 March 1997£ nc 100/1250000 26/02/97 (1 page)
7 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(5 pages)
7 March 1997Registered office changed on 07/03/97 from: fourth floor cloth hall court infirmary street leeds LS1 2JB (1 page)
7 March 1997Registered office changed on 07/03/97 from: fourth floor cloth hall court infirmary street leeds LS1 2JB (1 page)
7 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
7 March 1997Memorandum and Articles of Association (23 pages)
7 March 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(5 pages)
7 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(5 pages)
7 March 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(5 pages)
16 December 1996Company name changed stocklay LIMITED\certificate issued on 17/12/96 (2 pages)
16 December 1996Company name changed stocklay LIMITED\certificate issued on 17/12/96 (2 pages)
11 November 1996Director resigned (1 page)
11 November 1996Director resigned (1 page)
11 November 1996Registered office changed on 11/11/96 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
11 November 1996New secretary appointed;new director appointed (2 pages)
11 November 1996Secretary resigned;director resigned (1 page)
11 November 1996Secretary resigned;director resigned (1 page)
11 November 1996New director appointed (2 pages)
11 November 1996Registered office changed on 11/11/96 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
11 November 1996New secretary appointed;new director appointed (2 pages)
11 November 1996New director appointed (2 pages)
29 October 1996Incorporation (16 pages)
29 October 1996Incorporation (16 pages)