Company NameCypherco Limited
DirectorsChristopher Simon Courtenay Wheaton and Bernard Edward Kerrison
Company StatusActive
Company Number03545105
CategoryPrivate Limited Company
Incorporation Date14 April 1998(26 years ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameChristopher Simon Courtenay Wheaton
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1998(1 month, 3 weeks after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 56 Riverside Road
London
SW17 0BE
Director NameMr Bernard Edward Kerrison
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2007(9 years, 1 month after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Clapham Common
Northside
London
SW4 0RW
Secretary NameMrs Bridget Joanna De Margary
StatusCurrent
Appointed15 August 2018(20 years, 4 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressUnit 56 Riverside Road
London
SW17 0BE
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed14 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NamePeter Eric Rowberry
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(1 month, 3 weeks after company formation)
Appointment Duration22 years (resigned 04 June 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNine Wells Farm House
Marden
Hereford
HR1 3EP
Wales
Secretary NamePeter Eric Rowberry
NationalityBritish
StatusResigned
Appointed08 June 1998(1 month, 3 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 08 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Vine Tree Close
Withington
Hereford
Herefordshire
HR1 3QW
Wales
Director NameMr David Alan Dawson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1998(4 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 30 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLarkshill
Hognaston
Ashbourne
Derbyshire
DE6 1PR
Secretary NameKFC Limited (Corporation)
StatusResigned
Appointed08 April 2008(9 years, 12 months after company formation)
Appointment Duration10 years, 4 months (resigned 15 August 2018)
Correspondence AddressFerroners House Shaftesbury Place, Barbican
London
EC2Y 8AA

Contact

Websitebreweryplastics.com
Email address[email protected]
Telephone01432 343340
Telephone regionHereford

Location

Registered AddressUnit 56 Riverside Road
London
SW17 0BE
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

9k at £1Mr Bernard Edward Kerrison
6.82%
Ordinary A
51k at £1Christopher Simon Courtenay Wheaton
38.64%
Ordinary A
36k at £1Mr Bernard Edward Kerrison & Bridget De Margary
27.27%
Ordinary
22.5k at £1Christopher Simon Courtenay Wheaton
17.05%
Ordinary
13.5k at £1Mr Bernard Edward Kerrison
10.23%
Ordinary

Financials

Year2014
Turnover£2,745,544
Gross Profit£1,197,775
Net Worth£917,334
Cash£872,233
Current Liabilities£666,613

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due28 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return14 April 2024 (1 week, 6 days ago)
Next Return Due28 April 2025 (1 year from now)

Charges

30 March 2016Delivered on: 31 March 2016
Persons entitled: Kfc Holdings Limited

Classification: First fixed and floating charge
Secured details: £156,409 due or to become due.
Particulars: 1. the freehold and leasehold property and all plant machinery vehicles computers & office equipment. 2. all book & other debts including cash at bank, revenues and claims. 3. all patent applications, trade marks/names and registered designs. 4. the undertaking and all other property rights and assets.
Outstanding
9 May 2007Delivered on: 18 May 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
9 May 2007Delivered on: 17 May 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Assignment of keyman life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy, all sums assured by it and all bonuses and benefits which may arise under it and its whole right, title and interest present and future in the policy. See the mortgage charge document for full details.
Outstanding
9 May 2007Delivered on: 17 May 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H and l/h properties k/a twyford road, rotherwas industrial estate, hereford t/nos. HE4299 (f/h) and HE6029 (l/h). And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
9 February 2004Delivered on: 10 February 2004
Satisfied on: 3 July 2007
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 and l/h property k/a land and buildings on the east side of twyford road, rotherwas, herefordshire t/nos. HE4299 and HE6029. 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
15 November 2002Delivered on: 19 November 2002
Satisfied on: 13 June 2007
Persons entitled: 3I Group 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. See the mortgage charge document for full details.
Fully Satisfied
26 August 1998Delivered on: 3 September 1998
Satisfied on: 13 June 2007
Persons entitled: Midland 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
26 August 1998Delivered on: 3 September 1998
Satisfied on: 13 June 2007
Persons entitled: Midland Bank PLC

Classification: Mortgage of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy dated 24 august 1998 issued by legal and general assurance society on the life of christopher simon courtenay wheaton,policy number 0086447448 ("the policy") and any other policies required to be effected by the mortgage together with the rights and benefits accrued or accruing under these policies.
Fully Satisfied
26 August 1998Delivered on: 3 September 1998
Satisfied on: 13 June 2007
Persons entitled: Midland Bank PLC

Classification: Mortgage of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy dated 24 august 1998 issued by legal and general assurance society on the life of peter eric rowberry,policy number 0086447398 ("the policy") and any other policies required to be effected by the mortgage together with the rights and benefits accrued or accruing under these policies.
Fully Satisfied

Filing History

5 June 2020Termination of appointment of Peter Eric Rowberry as a director on 4 June 2020 (1 page)
29 May 2020Confirmation statement made on 14 April 2020 with updates (5 pages)
24 March 2020Accounts for a small company made up to 31 March 2019 (11 pages)
18 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
5 December 2019Registered office address changed from Unit 19 Rural Enterprise Centre, Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE to Unit 56 Riverside Road London SW17 0BE on 5 December 2019 (1 page)
14 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
22 December 2018Accounts for a small company made up to 31 March 2018 (12 pages)
24 August 2018Appointment of Mrs Bridget Joanna De Margary as a secretary on 15 August 2018 (2 pages)
24 August 2018Termination of appointment of Kfc Limited as a secretary on 15 August 2018 (1 page)
10 August 2018Satisfaction of charge 7 in full (1 page)
10 August 2018Satisfaction of charge 8 in full (2 pages)
17 May 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
22 March 2018Accounts for a small company made up to 31 March 2017 (12 pages)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (3 pages)
19 June 2017Confirmation statement made on 14 April 2017 with updates (8 pages)
19 June 2017Confirmation statement made on 14 April 2017 with updates (8 pages)
18 January 2017Satisfaction of charge 6 in full (2 pages)
18 January 2017Satisfaction of charge 6 in full (2 pages)
16 January 2017Satisfaction of charge 035451050009 in full (1 page)
16 January 2017Satisfaction of charge 035451050009 in full (1 page)
8 January 2017Full accounts made up to 31 March 2016 (17 pages)
8 January 2017Full accounts made up to 31 March 2016 (17 pages)
31 August 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
31 August 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
3 August 2016Change of share class name or designation (2 pages)
3 August 2016Change of share class name or designation (2 pages)
3 August 2016Particulars of variation of rights attached to shares (2 pages)
3 August 2016Particulars of variation of rights attached to shares (2 pages)
17 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 132,000
(8 pages)
17 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 132,000
(8 pages)
4 April 2016Full accounts made up to 31 March 2015 (17 pages)
4 April 2016Full accounts made up to 31 March 2015 (17 pages)
31 March 2016Registration of charge 035451050009, created on 30 March 2016 without deed (5 pages)
31 March 2016Registration of charge 035451050009, created on 30 March 2016 without deed (5 pages)
9 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 132,000
(8 pages)
9 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 132,000
(8 pages)
23 March 2015Cancellation of shares. Statement of capital on 6 March 2014
  • GBP 132,000
(6 pages)
23 March 2015Cancellation of shares. Statement of capital on 6 March 2014
  • GBP 132,000
(6 pages)
23 March 2015Cancellation of shares. Statement of capital on 6 March 2014
  • GBP 132,000
(6 pages)
7 January 2015Full accounts made up to 31 March 2014 (17 pages)
7 January 2015Full accounts made up to 31 March 2014 (17 pages)
28 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 132,000
(8 pages)
28 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 132,000
(8 pages)
8 April 2014Purchase of own shares. (3 pages)
8 April 2014Purchase of own shares. (3 pages)
17 March 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 March 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 March 2014Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
7 March 2014Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
30 December 2013Full accounts made up to 31 March 2013 (16 pages)
30 December 2013Full accounts made up to 31 March 2013 (16 pages)
4 June 2013Full accounts made up to 31 March 2012 (16 pages)
4 June 2013Full accounts made up to 31 March 2012 (16 pages)
30 May 2013Auditor's resignation (2 pages)
30 May 2013Auditor's resignation (2 pages)
15 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (8 pages)
15 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (8 pages)
16 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (8 pages)
16 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (8 pages)
30 December 2011Full accounts made up to 31 March 2011 (17 pages)
30 December 2011Full accounts made up to 31 March 2011 (17 pages)
6 July 2011Full accounts made up to 31 March 2010 (18 pages)
6 July 2011Full accounts made up to 31 March 2010 (18 pages)
12 May 2011Director's details changed for Peter Eric Rowberry on 1 April 2011 (2 pages)
12 May 2011Director's details changed for Peter Eric Rowberry on 1 April 2011 (2 pages)
12 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (8 pages)
12 May 2011Director's details changed for Peter Eric Rowberry on 1 April 2011 (2 pages)
12 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (8 pages)
26 April 2010Director's details changed for Christopher Simon Courtenay Wheaton on 1 October 2009 (2 pages)
26 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (8 pages)
26 April 2010Secretary's details changed for Kfc Limited on 1 November 2009 (2 pages)
26 April 2010Secretary's details changed for Kfc Limited on 1 November 2009 (2 pages)
26 April 2010Secretary's details changed for Kfc Limited on 1 November 2009 (2 pages)
26 April 2010Director's details changed for Peter Eric Rowberry on 1 October 2009 (2 pages)
26 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (8 pages)
26 April 2010Director's details changed for Peter Eric Rowberry on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Peter Eric Rowberry on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Christopher Simon Courtenay Wheaton on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Christopher Simon Courtenay Wheaton on 1 October 2009 (2 pages)
25 March 2010Registered office address changed from Twyford Road Rotherwas Industrial Estate Hereford HR2 6JR on 25 March 2010 (1 page)
25 March 2010Registered office address changed from Twyford Road Rotherwas Industrial Estate Hereford HR2 6JR on 25 March 2010 (1 page)
22 March 2010Current accounting period extended from 30 September 2009 to 31 March 2010 (1 page)
22 March 2010Current accounting period extended from 30 September 2009 to 31 March 2010 (1 page)
14 November 2009Full accounts made up to 30 September 2008 (18 pages)
14 November 2009Full accounts made up to 30 September 2008 (18 pages)
7 May 2009Return made up to 14/04/09; full list of members (6 pages)
7 May 2009Return made up to 14/04/09; full list of members (6 pages)
14 November 2008Accounts for a small company made up to 30 September 2007 (8 pages)
14 November 2008Accounts for a small company made up to 30 September 2007 (8 pages)
28 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 May 2008Return made up to 14/04/08; full list of members (5 pages)
28 May 2008Return made up to 14/04/08; full list of members (5 pages)
15 May 2008Appointment terminated secretary peter rowberry (1 page)
15 May 2008Appointment terminated secretary peter rowberry (1 page)
24 April 2008Secretary appointed kfc LIMITED (1 page)
24 April 2008Secretary appointed kfc LIMITED (1 page)
24 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
24 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
3 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 June 2007New director appointed (3 pages)
5 June 2007New director appointed (3 pages)
18 May 2007Particulars of mortgage/charge (7 pages)
18 May 2007Particulars of mortgage/charge (7 pages)
17 May 2007Particulars of mortgage/charge (4 pages)
17 May 2007Particulars of mortgage/charge (4 pages)
17 May 2007Particulars of mortgage/charge (3 pages)
17 May 2007Particulars of mortgage/charge (3 pages)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Return made up to 14/04/07; change of members (7 pages)
14 May 2007Return made up to 14/04/07; change of members (7 pages)
4 May 2007Director resigned (1 page)
4 May 2007Director resigned (1 page)
5 October 2006Accounts for a small company made up to 30 September 2005 (7 pages)
5 October 2006Accounts for a small company made up to 30 September 2005 (7 pages)
18 May 2006Return made up to 14/04/06; full list of members (8 pages)
18 May 2006Return made up to 14/04/06; full list of members (8 pages)
27 April 2005Return made up to 14/04/05; full list of members (8 pages)
27 April 2005Return made up to 14/04/05; full list of members (8 pages)
19 April 2005Accounts for a small company made up to 30 September 2004 (8 pages)
19 April 2005Accounts for a small company made up to 30 September 2004 (8 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
29 April 2004Return made up to 14/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 April 2004Return made up to 14/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 February 2004Particulars of mortgage/charge (3 pages)
10 February 2004Particulars of mortgage/charge (3 pages)
4 August 2003Full accounts made up to 30 September 2002 (17 pages)
4 August 2003Full accounts made up to 30 September 2002 (17 pages)
26 April 2003Return made up to 14/04/03; full list of members (8 pages)
26 April 2003Return made up to 14/04/03; full list of members (8 pages)
27 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
27 November 2002£ nc 164000/178000 15/11/02 (1 page)
27 November 2002£ nc 164000/178000 15/11/02 (1 page)
27 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
22 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
22 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
19 November 2002Particulars of mortgage/charge (7 pages)
19 November 2002Particulars of mortgage/charge (7 pages)
2 August 2002Accounts for a small company made up to 30 September 2001 (8 pages)
2 August 2002Accounts for a small company made up to 30 September 2001 (8 pages)
17 May 2002Return made up to 14/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 2002Return made up to 14/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 October 2001Resolutions
  • RES13 ‐ Acquisition-comp approv 28/09/01
(1 page)
3 October 2001Resolutions
  • RES13 ‐ Acquisition-comp approv 28/09/01
(1 page)
1 October 2001Company name changed winehaven LIMITED\certificate issued on 01/10/01 (2 pages)
1 October 2001Company name changed winehaven LIMITED\certificate issued on 01/10/01 (2 pages)
4 May 2001Return made up to 14/04/01; full list of members (8 pages)
4 May 2001Return made up to 14/04/01; full list of members (8 pages)
29 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
12 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
19 April 2000Return made up to 14/04/00; full list of members (8 pages)
19 April 2000Return made up to 14/04/00; full list of members (8 pages)
10 March 2000Director's particulars changed (1 page)
10 March 2000Director's particulars changed (1 page)
17 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
17 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
10 April 1999Return made up to 14/04/99; full list of members (6 pages)
10 April 1999Return made up to 14/04/99; full list of members (6 pages)
15 March 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
15 March 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
14 September 1998Company name changed cypherco LIMITED\certificate issued on 15/09/98 (3 pages)
14 September 1998Company name changed cypherco LIMITED\certificate issued on 15/09/98 (3 pages)
10 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
10 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
10 September 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
10 September 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
10 September 1998Registered office changed on 10/09/98 from: 195 high street cradley heath west midlands B64 5HW (1 page)
10 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
10 September 1998Ad 26/08/98--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages)
10 September 1998Nc inc already adjusted 26/08/98 (1 page)
10 September 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
10 September 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
10 September 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
10 September 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
10 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
10 September 1998Registered office changed on 10/09/98 from: 195 high street cradley heath west midlands B64 5HW (1 page)
10 September 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
10 September 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
10 September 1998Nc inc already adjusted 26/08/98 (1 page)
10 September 1998Ad 26/08/98--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages)
9 September 1998New director appointed (2 pages)
9 September 1998New director appointed (2 pages)
3 September 1998Particulars of mortgage/charge (3 pages)
3 September 1998Particulars of mortgage/charge (3 pages)
3 September 1998Particulars of mortgage/charge (2 pages)
3 September 1998Particulars of mortgage/charge (3 pages)
3 September 1998Particulars of mortgage/charge (3 pages)
3 September 1998Particulars of mortgage/charge (2 pages)
17 July 1998Company name changed echozone LIMITED\certificate issued on 20/07/98 (2 pages)
17 July 1998Company name changed echozone LIMITED\certificate issued on 20/07/98 (2 pages)
25 June 1998New secretary appointed (2 pages)
25 June 1998Director resigned (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998Director resigned (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998New secretary appointed (2 pages)
25 June 1998Secretary resigned (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998Secretary resigned (1 page)
24 June 1998Registered office changed on 24/06/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
24 June 1998Registered office changed on 24/06/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
14 April 1998Incorporation (18 pages)
14 April 1998Incorporation (18 pages)