Company NameEsterline Technologies Unlimited
DirectorsSarah Louise Wynne and Liza Sabol
Company StatusActive
Company Number03837209
CategoryPrivate Unlimited Company
Incorporation Date7 September 1999(24 years, 7 months ago)
Previous NamesIntercede 1468 Limited and Esterline Technologies Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Sarah Louise Wynne
Date of BirthNovember 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed14 March 2019(19 years, 6 months after company formation)
Appointment Duration5 years, 1 month
RoleChief Accounting Officer, Transdigm
Country of ResidenceUnited States
Correspondence Address1301 E. 9th Street
Suite 3000
Cleveland
Oh
44114
Director NameLiza Sabol
Date of BirthApril 1978 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed02 October 2019(20 years, 1 month after company formation)
Appointment Duration4 years, 6 months
RoleTreasurer
Country of ResidenceUnited States
Correspondence Address1301 E. 9th Street
Suite 3000
Cleveland
Oh
44114
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusCurrent
Appointed13 June 2012(12 years, 9 months after company formation)
Appointment Duration11 years, 10 months
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMichael William Rich
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1999(same day as company formation)
RoleCompany Director
Correspondence AddressHillfield
Gorse Hill
Farningham
Kent
DA4 0JU
Director NameWilliam Warner
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1999(same day as company formation)
RoleChartered Secretary
Correspondence Address2 Honeysuckle Gardens
Croydon
CR0 8XU
Director NameLarry Albert Kring
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed16 September 1999(1 week, 2 days after company formation)
Appointment Duration9 years, 3 months (resigned 31 December 2008)
RoleBusiness Executive
Correspondence Address3265 126th Ave Ne
Bellevue
Washington
Wa 98005
Director NameMr Robert David George
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed11 October 1999(1 month after company formation)
Appointment Duration18 years, 4 months (resigned 01 March 2018)
RoleFinancial Officer
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Robert William Cremin
Date of BirthJuly 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed06 December 1999(3 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 October 2009)
RoleCeo President
Country of ResidenceUnited States
Correspondence Address9226 South East 33rd Place
Mercer Island
Washington 98040
United States
Director NameMr Richard Bradley Lawrence
Date of BirthApril 1947 (Born 77 years ago)
NationalityAnmerican
StatusResigned
Appointed31 December 2008(9 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 March 2014)
RolePresident
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Albert Scott Yost
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed23 November 2009(10 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 May 2019)
RoleGroup Vice President
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameCurtis Carl Reusser
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2014(14 years, 6 months after company formation)
Appointment Duration5 years (resigned 14 March 2019)
RolePresident And Chief Executive Officer
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameStephen Nolan
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2018(18 years, 6 months after company formation)
Appointment Duration1 year (resigned 14 March 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Jonathan David Crandall
Date of BirthDecember 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed14 March 2019(19 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 October 2019)
RoleTreasurer, Transdigm
Country of ResidenceUnited States
Correspondence Address1301 E. 9th Street
Suite 3000
Cleveland
Oh
44114
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed07 September 1999(same day as company formation)
Correspondence AddressMitre House 160
Aldersgate Street
London
EC1A 4DD

Contact

Websiteesterline.com

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

952 at £1Ta Mfg Limited
81.37%
Ordinary
207 at £1Esterline Technologies Canadian Acquisition, Inc
17.69%
Ordinary
11 at £1Lre Medical Gmbh
0.94%
Ordinary

Financials

Year2014
Net Worth£753,671,024
Current Liabilities£53,185

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return7 September 2023 (7 months, 2 weeks ago)
Next Return Due21 September 2024 (5 months from now)

Charges

9 June 2014Delivered on: 20 June 2014
Persons entitled: Wells Fargo Bank, National Association as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
1 September 2011Delivered on: 3 September 2011
Satisfied on: 15 July 2015
Persons entitled: Wells Fargo Bank, National Association (The Trustee)

Classification: A security agreement
Secured details: All monies due or to become due from the credit parties 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 goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
8 April 2009Delivered on: 22 April 2009
Satisfied on: 9 July 2011
Persons entitled: Wachovia Bank, National Association

Classification: Supplemental charge over shares
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The additional charged shares, all stocks or other securities, rights and monies, all dividends and other income deriving from the shares see image for full details.
Fully Satisfied
29 May 2007Delivered on: 19 June 2007
Satisfied on: 9 July 2011
Persons entitled: Wachovia Bank

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the interest in the collateral. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 October 2020Full accounts made up to 30 September 2019 (25 pages)
29 September 2020Confirmation statement made on 7 September 2020 with updates (5 pages)
14 November 2019Appointment of Liza Sabol as a director on 2 October 2019 (2 pages)
14 November 2019Termination of appointment of Jonathan David Crandall as a director on 2 October 2019 (1 page)
20 September 2019Confirmation statement made on 7 September 2019 with updates (5 pages)
2 September 2019Re-registration assent (1 page)
2 September 2019Re-registration from a private limited company to a private unlimited company (2 pages)
2 September 2019Re-registration of Memorandum and Articles (18 pages)
2 September 2019Certificate of re-registration from Limited to Unlimited (1 page)
10 July 2019Full accounts made up to 28 September 2018 (20 pages)
4 June 2019Termination of appointment of Albert Scott Yost as a director on 30 May 2019 (1 page)
11 April 2019Appointment of Sarah Louise Wynne as a director on 14 March 2019 (2 pages)
11 April 2019Appointment of Jonathan David Crandall as a director on 14 March 2019 (2 pages)
10 April 2019Termination of appointment of Stephen Nolan as a director on 14 March 2019 (1 page)
10 April 2019Termination of appointment of Curtis Carl Reusser as a director on 14 March 2019 (1 page)
15 March 2019Satisfaction of charge 038372090004 in full (1 page)
7 September 2018Confirmation statement made on 7 September 2018 with updates (4 pages)
3 July 2018Full accounts made up to 29 September 2017 (19 pages)
7 June 2018Director's details changed for Stephen Nolan on 5 June 2018 (2 pages)
15 March 2018Termination of appointment of Robert David George as a director on 1 March 2018 (1 page)
14 March 2018Appointment of Stephen Nolan as a director on 1 March 2018 (2 pages)
12 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
12 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
7 September 2017Notification of Ta Mfg Limited as a person with significant control on 6 April 2016 (2 pages)
7 September 2017Notification of Ta Mfg Limited as a person with significant control on 6 April 2016 (2 pages)
7 September 2017Withdrawal of a person with significant control statement on 7 September 2017 (2 pages)
7 September 2017Withdrawal of a person with significant control statement on 7 September 2017 (2 pages)
12 July 2017Full accounts made up to 30 September 2016 (18 pages)
12 July 2017Full accounts made up to 30 September 2016 (18 pages)
28 November 2016Statement of capital following an allotment of shares on 29 August 2016
  • GBP 1,172
(3 pages)
28 November 2016Statement of capital following an allotment of shares on 29 August 2016
  • GBP 1,172
(3 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
28 June 2016Full accounts made up to 2 October 2015 (16 pages)
28 June 2016Full accounts made up to 2 October 2015 (16 pages)
1 March 2016Resolutions
  • RES13 ‐ Ratification and approval of certain documents 09/09/2015
(2 pages)
1 March 2016Resolutions
  • RES13 ‐ Ratification and approval of certain documents 09/09/2015
  • RES13 ‐ Ratification and approval of certain documents 09/09/2015
(2 pages)
22 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,170
(10 pages)
22 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,170
(10 pages)
9 September 2015Current accounting period shortened from 29 October 2015 to 30 September 2015 (1 page)
9 September 2015Current accounting period shortened from 29 October 2015 to 30 September 2015 (1 page)
10 August 2015Full accounts made up to 31 October 2014 (14 pages)
10 August 2015Full accounts made up to 31 October 2014 (14 pages)
15 July 2015Satisfaction of charge 3 in full (1 page)
15 July 2015Satisfaction of charge 3 in full (1 page)
23 April 2015Resolutions
  • RES13 ‐ Credit agreement 30/03/2015
(3 pages)
17 March 2015Statement of capital following an allotment of shares on 20 January 2015
  • GBP 1,170
(8 pages)
17 March 2015Statement of capital following an allotment of shares on 20 January 2015
  • GBP 1,170
(8 pages)
3 December 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,159
(9 pages)
3 December 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,159
(9 pages)
3 December 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,159
(9 pages)
8 August 2014Full accounts made up to 25 October 2013 (14 pages)
8 August 2014Full accounts made up to 25 October 2013 (14 pages)
20 June 2014Registration of charge 038372090004 (37 pages)
20 June 2014Registration of charge 038372090004 (37 pages)
21 May 2014Appointment of Curtis Carl Reusser as a director (2 pages)
21 May 2014Appointment of Curtis Carl Reusser as a director (2 pages)
20 May 2014Termination of appointment of Richard Lawrence as a director (1 page)
20 May 2014Termination of appointment of Richard Lawrence as a director (1 page)
6 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
3 December 2013Statement of capital following an allotment of shares on 18 October 2013
  • GBP 1,152
(7 pages)
3 December 2013Statement of capital following an allotment of shares on 18 October 2013
  • GBP 1,152
(7 pages)
28 October 2013Annual return made up to 7 September 2013 with a full list of shareholders (9 pages)
28 October 2013Annual return made up to 7 September 2013 with a full list of shareholders (9 pages)
28 October 2013Annual return made up to 7 September 2013 with a full list of shareholders (9 pages)
30 July 2013Full accounts made up to 26 October 2012 (15 pages)
30 July 2013Full accounts made up to 26 October 2012 (15 pages)
16 January 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
16 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 January 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
16 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 November 2012Statement of capital following an allotment of shares on 12 October 2012
  • GBP 1,109
(5 pages)
22 November 2012Statement of capital following an allotment of shares on 12 October 2012
  • GBP 1,109
(5 pages)
14 November 2012Annual return made up to 7 September 2012 with a full list of shareholders (9 pages)
14 November 2012Annual return made up to 7 September 2012 with a full list of shareholders (9 pages)
14 November 2012Annual return made up to 7 September 2012 with a full list of shareholders (9 pages)
9 October 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
9 October 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
27 July 2012Full accounts made up to 28 October 2011 (15 pages)
27 July 2012Full accounts made up to 28 October 2011 (15 pages)
22 June 2012Director's details changed for Mr Albert Scott Yost on 13 June 2012 (2 pages)
22 June 2012Director's details changed for Mr Albert Scott Yost on 13 June 2012 (2 pages)
21 June 2012Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD on 21 June 2012 (1 page)
21 June 2012Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD on 21 June 2012 (1 page)
21 June 2012Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages)
21 June 2012Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages)
21 June 2012Termination of appointment of Mitre Secretaries Limited as a secretary (1 page)
21 June 2012Termination of appointment of Mitre Secretaries Limited as a secretary (1 page)
9 May 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 30/09/2011
(7 pages)
9 May 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 30/09/2011
(7 pages)
9 May 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 30/09/2011
(7 pages)
9 May 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 30/09/2011
(7 pages)
9 May 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 30/09/2011
(7 pages)
9 May 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 30/09/2011
(7 pages)
17 November 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 603
  • USD 261
  • ANNOTATION A second filing SH01 was registered on 09/05/2012
(6 pages)
17 November 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 603
  • USD 261
  • ANNOTATION A second filing SH01 was registered on 09/05/2012
(6 pages)
17 November 2011Statement of capital following an allotment of shares on 26 September 2011
  • GBP 487
  • USD 261
(5 pages)
17 November 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 730
  • USD 261
  • ANNOTATION A second filing SH01 was registered on 09/05/2012
(6 pages)
17 November 2011Statement of capital following an allotment of shares on 26 September 2011
  • GBP 487
  • USD 261
(5 pages)
17 November 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 608
  • USD 261
  • ANNOTATION A second filing SH01 was registered on 09/05/2012
(6 pages)
17 November 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 608
  • USD 261
  • ANNOTATION A second filing SH01 was registered on 09/05/2012
(6 pages)
17 November 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 730
  • USD 261
  • ANNOTATION A second filing SH01 was registered on 09/05/2012
(6 pages)
25 October 2011Full accounts made up to 29 October 2010 (15 pages)
25 October 2011Full accounts made up to 29 October 2010 (15 pages)
12 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (16 pages)
12 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (16 pages)
12 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (16 pages)
30 September 2011Secretary's details changed for Mitre Secretaries Limited on 7 September 2011 (2 pages)
30 September 2011Director's details changed for Mr Richard Bradley Lawrence on 7 September 2011 (2 pages)
30 September 2011Director's details changed for Mr Richard Bradley Lawrence on 7 September 2011 (2 pages)
30 September 2011Secretary's details changed for Mitre Secretaries Limited on 7 September 2011 (2 pages)
30 September 2011Secretary's details changed for Mitre Secretaries Limited on 7 September 2011 (2 pages)
30 September 2011Director's details changed for Mr Richard Bradley Lawrence on 7 September 2011 (2 pages)
15 September 2011Cancellation of shares. Statement of capital on 15 September 2011
  • GBP 724
(5 pages)
15 September 2011Cancellation of shares. Statement of capital on 15 September 2011
  • GBP 724
(5 pages)
15 September 2011Purchase of own shares. (3 pages)
15 September 2011Purchase of own shares. (3 pages)
3 September 2011Particulars of a mortgage or charge / charge no: 3 (21 pages)
3 September 2011Particulars of a mortgage or charge / charge no: 3 (21 pages)
9 August 2011Statement of capital following an allotment of shares on 12 July 2011
  • GBP 725
(5 pages)
9 August 2011Statement of capital following an allotment of shares on 12 July 2011
  • GBP 725
(5 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
6 October 2010Secretary's details changed for Mitre Secretaries Limited on 7 September 2010 (2 pages)
6 October 2010Secretary's details changed for Mitre Secretaries Limited on 7 September 2010 (2 pages)
6 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
6 October 2010Secretary's details changed for Mitre Secretaries Limited on 7 September 2010 (2 pages)
6 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
21 September 2010Director's details changed for Robert David George on 19 July 2010 (2 pages)
21 September 2010Director's details changed for Robert David George on 19 July 2010 (2 pages)
4 August 2010Full accounts made up to 30 October 2009 (15 pages)
4 August 2010Full accounts made up to 30 October 2009 (15 pages)
30 March 2010Statement of capital following an allotment of shares on 19 October 2009
  • GBP 110
(5 pages)
30 March 2010Statement of capital following an allotment of shares on 19 October 2009
  • GBP 110
(5 pages)
4 March 2010Appointment of Albert Scott Yost as a director (2 pages)
4 March 2010Appointment of Albert Scott Yost as a director (2 pages)
4 February 2010Termination of appointment of Robert Cremin as a director (1 page)
4 February 2010Termination of appointment of Robert Cremin as a director (1 page)
7 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
27 August 2009Full accounts made up to 31 October 2008 (15 pages)
27 August 2009Full accounts made up to 31 October 2008 (15 pages)
4 June 2009Ad 20/03/09\gbp si 120@1=120\gbp ic 380/500\ (2 pages)
4 June 2009Ad 20/03/09\gbp si 135@1=135\gbp ic 245/380\ (2 pages)
4 June 2009Ad 20/03/09\gbp si 120@1=120\gbp ic 380/500\ (2 pages)
4 June 2009Ad 20/03/09\gbp si 135@1=135\gbp ic 245/380\ (2 pages)
4 June 2009Statement of affairs (13 pages)
4 June 2009Statement of affairs (13 pages)
3 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
3 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
22 April 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
22 April 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
16 March 2009Ad 24/10/08\gbp si 126@1=126\gbp ic 119/245\ (2 pages)
16 March 2009Ad 24/10/08\gbp si 126@1=126\gbp ic 119/245\ (2 pages)
16 March 2009Statement of affairs (11 pages)
16 March 2009Statement of affairs (11 pages)
29 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
29 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
15 January 2009Director appointed richard bradley lawrence (2 pages)
15 January 2009Director appointed richard bradley lawrence (2 pages)
12 January 2009Appointment terminated director larry kring (1 page)
12 January 2009Appointment terminated director larry kring (1 page)
24 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
24 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
19 September 2008Return made up to 07/09/08; full list of members (7 pages)
19 September 2008Return made up to 07/09/08; full list of members (7 pages)
31 July 2008Full accounts made up to 26 October 2007 (16 pages)
31 July 2008Full accounts made up to 26 October 2007 (16 pages)
19 March 2008Full accounts made up to 27 October 2006 (15 pages)
19 March 2008Full accounts made up to 27 October 2006 (15 pages)
3 October 2007Return made up to 07/09/07; full list of members (7 pages)
3 October 2007Return made up to 07/09/07; full list of members (7 pages)
6 September 2007Group of companies' accounts made up to 28 October 2005 (23 pages)
6 September 2007Group of companies' accounts made up to 28 October 2005 (23 pages)
2 July 2007Resolutions
  • RES13 ‐ Credit agreement empowe 17/05/07
(2 pages)
2 July 2007Resolutions
  • RES13 ‐ Credit agreement empowe 17/05/07
(2 pages)
19 June 2007Particulars of mortgage/charge (6 pages)
19 June 2007Particulars of mortgage/charge (6 pages)
2 October 2006Return made up to 07/09/06; full list of members (7 pages)
2 October 2006Return made up to 07/09/06; full list of members (7 pages)
31 August 2006Delivery ext'd 3 mth 29/10/05 (1 page)
31 August 2006Delivery ext'd 3 mth 29/10/05 (1 page)
5 July 2006Group of companies' accounts made up to 29 October 2004 (23 pages)
5 July 2006Group of companies' accounts made up to 29 October 2004 (23 pages)
8 February 2006Ad 26/01/06--------- £ si 9@1=9 £ ic 110/119 (2 pages)
8 February 2006Ad 26/01/06--------- £ si 9@1=9 £ ic 110/119 (2 pages)
8 February 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 February 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
26 September 2005Return made up to 07/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 2005Return made up to 07/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2005Delivery ext'd 3 mth 29/10/04 (1 page)
17 August 2005Delivery ext'd 3 mth 29/10/04 (1 page)
27 July 2005Group of companies' accounts made up to 31 October 2003 (24 pages)
27 July 2005Group of companies' accounts made up to 31 October 2003 (24 pages)
8 October 2004Return made up to 07/09/04; full list of members (7 pages)
8 October 2004Return made up to 07/09/04; full list of members (7 pages)
23 August 2004Delivery ext'd 3 mth 29/10/03 (1 page)
23 August 2004Delivery ext'd 3 mth 29/10/03 (1 page)
25 September 2003Return made up to 07/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2003Return made up to 07/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2003Group of companies' accounts made up to 25 October 2002 (20 pages)
31 August 2003Group of companies' accounts made up to 25 October 2002 (20 pages)
28 June 2003Nc inc already adjusted 10/06/03 (2 pages)
28 June 2003Ad 09/06/03--------- £ si 72@1=72 £ ic 27/99 (2 pages)
28 June 2003Ad 10/06/03--------- £ si 11@1=11 £ ic 99/110 (2 pages)
28 June 2003Ad 10/06/03--------- £ si 11@1=11 £ ic 99/110 (2 pages)
28 June 2003Ad 09/06/03--------- £ si 72@1=72 £ ic 27/99 (2 pages)
28 June 2003Nc inc already adjusted 10/06/03 (2 pages)
28 June 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 June 2003Ad 10/06/03--------- £ si 26@1=26 £ ic 1/27 (2 pages)
28 June 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 June 2003Ad 10/06/03--------- £ si 26@1=26 £ ic 1/27 (2 pages)
28 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 June 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 June 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 September 2002Group of companies' accounts made up to 26 October 2001 (18 pages)
16 September 2002Group of companies' accounts made up to 26 October 2001 (18 pages)
13 September 2002Return made up to 07/09/02; full list of members (7 pages)
13 September 2002Return made up to 07/09/02; full list of members (7 pages)
27 August 2002Delivery ext'd 3 mth 26/10/01 (1 page)
27 August 2002Delivery ext'd 3 mth 26/10/01 (1 page)
3 October 2001Return made up to 07/09/01; full list of members (7 pages)
3 October 2001Return made up to 07/09/01; full list of members (7 pages)
6 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 July 2001Group of companies' accounts made up to 27 October 2000 (21 pages)
26 July 2001Group of companies' accounts made up to 27 October 2000 (21 pages)
11 May 2001Accounting reference date extended from 30/09/00 to 29/10/00 (1 page)
11 May 2001Accounting reference date extended from 30/09/00 to 29/10/00 (1 page)
23 October 2000Return made up to 07/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2000Return made up to 07/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
19 November 1999New director appointed (2 pages)
19 November 1999New director appointed (2 pages)
4 October 1999Memorandum and Articles of Association (23 pages)
4 October 1999Memorandum and Articles of Association (23 pages)
27 September 1999Director resigned (1 page)
27 September 1999Director resigned (1 page)
27 September 1999Director resigned (1 page)
27 September 1999Director resigned (1 page)
21 September 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
14 September 1999Company name changed intercede 1468 LIMITED\certificate issued on 14/09/99 (2 pages)
14 September 1999Company name changed intercede 1468 LIMITED\certificate issued on 14/09/99 (2 pages)
7 September 1999Incorporation (29 pages)
7 September 1999Incorporation (29 pages)