Company NameDeliver Net Limited
Company StatusActive
Company Number03935372
CategoryPrivate Limited Company
Incorporation Date28 February 2000(24 years, 2 months ago)
Previous NameDeliver-Net Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Christopher George Wakeman
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2021(20 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMr David Leslie Cousins
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2021(20 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMr Andrew James Tedbury
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2021(20 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Secretary NameMs Suzanne Isabel Jefferies
StatusCurrent
Appointed31 January 2021(20 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMr Laurence Walter Hill
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(21 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameMr John Richard Spencer Burton
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(21 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBunzl Plc York House
45 Seymour Street
London
W1H 7JT
Director NameDr Nigel Jonathon Lockett
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(same day as company formation)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address1 The Beeches
Clapham
Lancaster
North Yorkshire
LA2 8DT
Director NamePeter Williams
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address53 Ashly Court
St Asaph
Clwyd
LL17 0PG
Wales
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed28 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NamePeter Williams
NationalityBritish
StatusResigned
Appointed28 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address53 Ashly Court
St Asaph
Clwyd
LL17 0PG
Wales
Director NameMr Timothy James Lockett
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(6 months after company formation)
Appointment Duration21 years, 1 month (resigned 15 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiversyde Cottage
Main Street Burnsall
Skipton
North Yorkshire
BD23 6BU
Secretary NameMrs Frances Lockett
NationalityBritish
StatusResigned
Appointed19 July 2007(7 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 14 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiversyde Cottage Main Street
Burnsall
Skipton
North Yorkshire
BD23 6BU
Director NameJohn Nigel Grainger
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(7 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 September 2008)
RoleCompany Director
Correspondence AddressElmsley House
Skipton Road
Steeton
West Yorkshire
BD20 6SQ
Secretary NameMr Timothy James Lockett
NationalityBritish
StatusResigned
Appointed14 November 2007(7 years, 8 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiversyde Cottage
Main Street Burnsall
Skipton
North Yorkshire
BD23 6BU
Director NameMrs Frances Lockett
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(9 years after company formation)
Appointment Duration11 years, 10 months (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiversyde Cottage Main Street
Burnsall
Skipton
North Yorkshire
BD23 6BU
Director NameMr Simon Jeremy Holt
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(15 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHealthcare House
Keighley Road
Skipton
North Yorkshire
BD23 2QR
Director NameMrs Adele Farquharson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(15 years, 11 months after company formation)
Appointment Duration5 years (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHealthcare House Keighley Road
Skipton
North Yorkshire
BD23 2QR
Director NameMr George David Nicholas Tarratt
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2021(20 years, 11 months after company formation)
Appointment Duration11 months (resigned 01 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameMr Adam David Wright
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2021(20 years, 11 months after company formation)
Appointment Duration11 months (resigned 01 January 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7JT
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitewww.delivernet.co.uk/
Telephone01756 706050
Telephone regionSkipton

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

292.8k at £1Healthcare House LTD
100.00%
Ordinary

Financials

Year2014
Turnover£23,161,391
Gross Profit£5,062,669
Net Worth£881,772
Cash£188,187
Current Liabilities£7,058,678

Accounts

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

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Charges

12 October 2020Delivered on: 13 October 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
10 February 2015Delivered on: 14 February 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
25 March 2014Delivered on: 28 March 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 April 2013Delivered on: 27 April 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 April 2013Delivered on: 25 April 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 April 2013Delivered on: 25 April 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
6 September 2000Delivered on: 20 September 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
17 July 2002Delivered on: 19 July 2002
Satisfied on: 15 July 2010
Persons entitled: Huntleigh Direct PLC

Classification: Debenture
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 assets over deliver-net limited.
Fully Satisfied
18 December 2000Delivered on: 23 December 2000
Satisfied on: 15 July 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets 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

Filing History

23 February 2021Confirmation statement made on 1 February 2021 with updates (4 pages)
5 February 2021Appointment of Mr Christopher George Wakeman as a director on 31 January 2021 (2 pages)
5 February 2021Satisfaction of charge 039353720007 in full (1 page)
5 February 2021Satisfaction of charge 039353720004 in full (1 page)
5 February 2021Satisfaction of charge 1 in full (1 page)
5 February 2021Satisfaction of charge 039353720009 in full (1 page)
5 February 2021Satisfaction of charge 039353720008 in full (1 page)
5 February 2021Satisfaction of charge 039353720006 in full (1 page)
5 February 2021Satisfaction of charge 039353720005 in full (1 page)
4 February 2021Appointment of Mr David Leslie Cousins as a director on 31 January 2021 (2 pages)
4 February 2021Appointment of Mr George David Nicholas Tarratt as a director on 31 January 2021 (2 pages)
4 February 2021Appointment of Ms Suzanne Isabel Jefferies as a secretary on 31 January 2021 (2 pages)
4 February 2021Termination of appointment of Frances Lockett as a director on 31 January 2021 (1 page)
4 February 2021Appointment of Mr Adam David Wright as a director on 31 January 2021 (2 pages)
4 February 2021Termination of appointment of Timothy James Lockett as a secretary on 31 January 2021 (1 page)
4 February 2021Registered office address changed from Healthcare House Keighley Road Skipton North Yorkshire BD23 2QR to York House 45 Seymour Street London W1H 7JT on 4 February 2021 (1 page)
4 February 2021Appointment of Mr Andrew James Tedbury as a director on 31 January 2021 (2 pages)
4 February 2021Termination of appointment of Adele Farquharson as a director on 31 January 2021 (1 page)
25 January 2021Memorandum and Articles of Association (9 pages)
25 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
19 November 2020Cessation of Healthcare House Limited as a person with significant control on 12 November 2020 (1 page)
19 November 2020Notification of Deliver Net Holdings Limited as a person with significant control on 12 November 2020 (2 pages)
13 October 2020Registration of charge 039353720009, created on 12 October 2020 (38 pages)
28 July 2020Full accounts made up to 31 March 2020 (31 pages)
17 February 2020Confirmation statement made on 1 February 2020 with updates (4 pages)
5 December 2019Full accounts made up to 31 March 2019 (29 pages)
20 November 2019Termination of appointment of Simon Jeremy Holt as a director on 31 August 2019 (1 page)
5 February 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
16 November 2018Full accounts made up to 31 March 2018 (31 pages)
15 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
10 January 2018Full accounts made up to 31 March 2017 (30 pages)
21 December 2017Register inspection address has been changed from Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE (1 page)
20 December 2017Register(s) moved to registered office address Healthcare House Keighley Road Skipton North Yorkshire BD23 2QR (1 page)
27 March 2017Full accounts made up to 31 March 2016 (27 pages)
27 March 2017Full accounts made up to 31 March 2016 (27 pages)
13 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
21 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
21 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
11 March 2016Register inspection address has been changed from Baker Tilly 4th Floor Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY (1 page)
11 March 2016Register inspection address has been changed from Baker Tilly 4th Floor Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY (1 page)
10 March 2016Appointment of Mrs Adele Farquharson as a director on 1 February 2016 (2 pages)
10 March 2016Appointment of Mr Simon Jeremy Holt as a director on 1 February 2016 (2 pages)
10 March 2016Appointment of Mrs Adele Farquharson as a director on 1 February 2016 (2 pages)
10 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 292,800
(5 pages)
10 March 2016Appointment of Mr Simon Jeremy Holt as a director on 1 February 2016 (2 pages)
10 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 292,800
(5 pages)
11 January 2016Full accounts made up to 30 March 2015 (20 pages)
11 January 2016Full accounts made up to 30 March 2015 (20 pages)
9 April 2015Full accounts made up to 31 March 2014 (20 pages)
9 April 2015Full accounts made up to 31 March 2014 (20 pages)
27 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 292,800
(5 pages)
27 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 292,800
(5 pages)
27 February 2015Register inspection address has been changed from Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom to Baker Tilly 4Th Floor Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY (1 page)
27 February 2015Register inspection address has been changed from Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom to Baker Tilly 4Th Floor Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY (1 page)
27 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 292,800
(5 pages)
14 February 2015Registration of charge 039353720008, created on 10 February 2015 (26 pages)
14 February 2015Registration of charge 039353720008, created on 10 February 2015 (26 pages)
12 January 2015Previous accounting period shortened from 31 March 2014 to 30 March 2014 (3 pages)
12 January 2015Previous accounting period shortened from 31 March 2014 to 30 March 2014 (3 pages)
9 May 2014Auditor's resignation (1 page)
9 May 2014Auditor's resignation (1 page)
28 March 2014Registration of charge 039353720007 (26 pages)
28 March 2014Registration of charge 039353720007 (26 pages)
5 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 292,800
(5 pages)
5 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 292,800
(5 pages)
5 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 292,800
(5 pages)
28 February 2014Register inspection address has been changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page)
28 February 2014Register inspection address has been changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page)
31 December 2013Full accounts made up to 31 March 2013 (20 pages)
31 December 2013Full accounts made up to 31 March 2013 (20 pages)
27 April 2013Registration of charge 039353720006 (26 pages)
27 April 2013Registration of charge 039353720006 (26 pages)
25 April 2013Registration of charge 039353720004 (26 pages)
25 April 2013Registration of charge 039353720005 (26 pages)
25 April 2013Registration of charge 039353720004 (26 pages)
25 April 2013Registration of charge 039353720005 (26 pages)
12 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
8 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
8 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
9 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
10 October 2011Accounts for a small company made up to 31 March 2011 (8 pages)
10 October 2011Accounts for a small company made up to 31 March 2011 (8 pages)
15 February 2011Director's details changed for Frances Lockett on 1 February 2011 (2 pages)
15 February 2011Director's details changed for Frances Lockett on 1 February 2011 (2 pages)
15 February 2011Director's details changed for Frances Lockett on 1 February 2011 (2 pages)
15 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
19 October 2010Accounts for a small company made up to 31 March 2010 (7 pages)
19 October 2010Accounts for a small company made up to 31 March 2010 (7 pages)
21 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (14 pages)
30 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (14 pages)
30 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (14 pages)
31 January 2010Register inspection address has been changed (2 pages)
31 January 2010Register(s) moved to registered inspection location (2 pages)
31 January 2010Register(s) moved to registered inspection location (2 pages)
31 January 2010Register inspection address has been changed (2 pages)
17 September 2009Accounts for a small company made up to 31 March 2009 (7 pages)
17 September 2009Accounts for a small company made up to 31 March 2009 (7 pages)
1 April 2009Director appointed frances lockett (2 pages)
1 April 2009Director appointed frances lockett (2 pages)
11 March 2009Return made up to 01/02/09; full list of members (5 pages)
11 March 2009Return made up to 01/02/09; full list of members (5 pages)
27 December 2008Appointment terminated director john grainger (1 page)
27 December 2008Appointment terminated director john grainger (1 page)
1 November 2008Accounts for a small company made up to 31 March 2008 (7 pages)
1 November 2008Accounts for a small company made up to 31 March 2008 (7 pages)
18 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 March 2008Gbp nc 1000/500000\03/03/08 (1 page)
18 March 2008Ad 10/03/08\gbp si 292700@1=292700\gbp ic 100/292800\ (2 pages)
18 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 March 2008Ad 10/03/08\gbp si 292700@1=292700\gbp ic 100/292800\ (2 pages)
18 March 2008Gbp nc 1000/500000\03/03/08 (1 page)
12 February 2008Return made up to 01/02/08; full list of members (2 pages)
12 February 2008Return made up to 01/02/08; full list of members (2 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (8 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (8 pages)
28 November 2007New secretary appointed (3 pages)
28 November 2007Secretary resigned (2 pages)
28 November 2007Secretary resigned (2 pages)
28 November 2007New secretary appointed (3 pages)
21 November 2007New director appointed (4 pages)
21 November 2007New director appointed (4 pages)
15 August 2007Director resigned (1 page)
15 August 2007New secretary appointed (2 pages)
15 August 2007Director resigned (1 page)
15 August 2007Secretary resigned (1 page)
15 August 2007New secretary appointed (2 pages)
15 August 2007Secretary resigned (1 page)
16 March 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
16 March 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
8 February 2007Return made up to 01/02/07; full list of members (3 pages)
8 February 2007Return made up to 01/02/07; full list of members (3 pages)
4 September 2006Auditor's resignation (1 page)
4 September 2006Auditor's resignation (1 page)
5 May 2006Accounts for a small company made up to 30 June 2005 (9 pages)
5 May 2006Accounts for a small company made up to 30 June 2005 (9 pages)
9 February 2006Return made up to 01/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2006Return made up to 01/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 2005Registered office changed on 11/08/05 from: snaygill industrial estate keighley road skipton north yorkshire BD23 2RQ (1 page)
11 August 2005Registered office changed on 11/08/05 from: snaygill industrial estate keighley road skipton north yorkshire BD23 2RQ (1 page)
8 August 2005Company name changed deliver-net LIMITED\certificate issued on 08/08/05 (2 pages)
8 August 2005Company name changed deliver-net LIMITED\certificate issued on 08/08/05 (2 pages)
16 March 2005Secretary resigned;director resigned (1 page)
16 March 2005New secretary appointed (2 pages)
16 March 2005New secretary appointed (2 pages)
16 March 2005Secretary resigned;director resigned (1 page)
11 February 2005Return made up to 03/02/05; full list of members (7 pages)
11 February 2005Return made up to 03/02/05; full list of members (7 pages)
10 February 2005Accounts for a small company made up to 30 June 2004 (10 pages)
10 February 2005Accounts for a small company made up to 30 June 2004 (10 pages)
4 August 2004Accounts for a small company made up to 30 June 2003 (11 pages)
4 August 2004Accounts for a small company made up to 30 June 2003 (11 pages)
19 February 2004Return made up to 13/02/04; full list of members (7 pages)
19 February 2004Return made up to 13/02/04; full list of members (7 pages)
28 May 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
28 May 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
14 March 2003Return made up to 28/02/03; full list of members (7 pages)
14 March 2003Return made up to 28/02/03; full list of members (7 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 July 2002Particulars of mortgage/charge (3 pages)
19 July 2002Particulars of mortgage/charge (3 pages)
23 May 2002Registered office changed on 23/05/02 from: alexandra building the roe st. Asaph clwyd LL17 0NA (1 page)
23 May 2002Registered office changed on 23/05/02 from: alexandra building the roe st. Asaph clwyd LL17 0NA (1 page)
25 February 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
20 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
21 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
9 January 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
27 December 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
27 December 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
27 December 2000Ad 12/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 December 2000Ad 12/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 December 2000Particulars of mortgage/charge (11 pages)
23 December 2000Particulars of mortgage/charge (11 pages)
23 November 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 November 2000Ad 18/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 November 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 November 2000Ad 18/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 September 2000Particulars of mortgage/charge (4 pages)
20 September 2000Particulars of mortgage/charge (4 pages)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (2 pages)
21 March 2000Secretary resigned (1 page)
21 March 2000Registered office changed on 21/03/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
21 March 2000Director resigned (1 page)
21 March 2000New director appointed (2 pages)
21 March 2000New secretary appointed;new director appointed (2 pages)
21 March 2000Director resigned (1 page)
21 March 2000Registered office changed on 21/03/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
21 March 2000New secretary appointed;new director appointed (2 pages)
21 March 2000New director appointed (2 pages)
21 March 2000Secretary resigned (1 page)
28 February 2000Incorporation (16 pages)
28 February 2000Incorporation (16 pages)