Company NameTRM Packaging Limited
Company StatusDissolved
Company Number04256359
CategoryPrivate Limited Company
Incorporation Date20 July 2001(22 years, 9 months ago)
Dissolution Date2 May 2023 (11 months, 3 weeks ago)
Previous NameEver 1593 Limited

Business Activity

Section CManufacturing
SIC 17211Manufacture of corrugated paper and paperboard, sacks and bags

Directors

Director NameMr William Beverley Hicks
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2016(14 years, 8 months after company formation)
Appointment Duration7 years, 1 month (closed 02 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameMr Richard Hugh Newman
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2016(14 years, 8 months after company formation)
Appointment Duration7 years, 1 month (closed 02 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address350 Euston Road
London
NW1 3AX
Director NamePaul Jonathan Brown
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2017(15 years, 12 months after company formation)
Appointment Duration5 years, 9 months (closed 02 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX
Secretary NameZillah Wendy Stone
StatusClosed
Appointed31 October 2018(17 years, 3 months after company formation)
Appointment Duration4 years, 6 months (closed 02 May 2023)
RoleCompany Director
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameMr Brian Edgar Dixon Sutcliffe
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(2 months, 1 week after company formation)
Appointment Duration14 years, 6 months (resigned 24 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameTrevor Roland Maund
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(2 months, 1 week after company formation)
Appointment Duration14 years, 6 months (resigned 24 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address350 Euston Road
London
NW1 3AX
Secretary NameTrevor Roland Maund
NationalityBritish
StatusResigned
Appointed25 September 2001(2 months, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 December 2001)
RoleCompany Director
Correspondence Address18 Balmoral Road
Chorley
Lancashire
PR7 1LQ
Secretary NameWinsome Lathrope
NationalityAmerican
StatusResigned
Appointed21 December 2001(5 months after company formation)
Appointment Duration2 weeks (resigned 04 January 2002)
RoleCompany Director
Correspondence Address18 Balmoral Road
Chorley
Lancashire
PR7 1LQ
Secretary NameFrancis Vernon Gardner
NationalityBritish
StatusResigned
Appointed04 January 2002(5 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 07 October 2005)
RoleFinancial Controller
Correspondence Address8 Harlech Road
Blundelsands
Liverpool
L23 6XA
Director NameFrancis Vernon Gardner
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(10 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 October 2005)
RoleFinancial Controller
Correspondence Address8 Harlech Road
Blundelsands
Liverpool
L23 6XA
Director NameMr Michael Marsland
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(10 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 October 2003)
RolePlant Manager
Country of ResidenceEngland
Correspondence Address76 Moss Nook
Burscough
Ormskirk
Lancashire
L40 0RQ
Director NameDouglas John Sparkes
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(10 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 July 2006)
RoleSales Manager
Correspondence Address15 Bibury Close
Wellingborough
Northamptonshire
NN8 2JQ
Director NameMr Michael Lorenzo Introna
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(2 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 24 March 2016)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX
Secretary NameMr Jeremy Francis Eastham
NationalityBritish
StatusResigned
Appointed07 October 2005(4 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 July 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address49 Kingsley Road
Cottam
Preston
Lancashire
PR4 0LT
Director NameMr Jeremy Francis Eastham
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(4 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 July 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address49 Kingsley Road
Cottam
Preston
Lancashire
PR4 0LT
Director NameMichael Giles
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(5 years after company formation)
Appointment Duration9 years, 8 months (resigned 24 March 2016)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameMr Stephen John Leicester
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(6 years, 1 month after company formation)
Appointment Duration7 months (resigned 04 April 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNewlands 1 West View
Northwich Road
Higher Whitley
Warrington Cheshire
WA4 4PN
Secretary NameMr Stephen John Leicester
NationalityBritish
StatusResigned
Appointed03 September 2007(6 years, 1 month after company formation)
Appointment Duration7 months (resigned 04 April 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNewlands 1 West View
Northwich Road
Higher Whitley
Warrington Cheshire
WA4 4PN
Secretary NameMr David John Plant
NationalityBritish
StatusResigned
Appointed05 April 2008(6 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 11 October 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address449 London Road
Davenham
Northwich
Cheshire
CW9 8NH
Director NameMr David John Plant
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2008(6 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 October 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRed Cat Lane
Burscough
Ormskirk
L40 0SY
Director NameMr Matthew Jonathon Enright
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2013(12 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 24 March 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address350 Euston Road
London
NW1 3AX
Secretary NameMr Matthew Jonathon Enright
StatusResigned
Appointed16 October 2013(12 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 March 2016)
RoleCompany Director
Correspondence AddressRed Cat Lane
Burscough
Ormskirk
L40 0SY
Director NameMr Gareth Paul Jenkins
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2016(14 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX
Secretary NameAnne Steele
StatusResigned
Appointed24 March 2016(14 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2018)
RoleCompany Director
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed20 July 2001(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed20 July 2001(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN

Contact

Websitewww.trmpack.co.uk/
Telephone01704 892811
Telephone regionSouthport

Location

Registered Address350 Euston Road
London
NW1 3AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Turnover£37,100,000
Gross Profit£13,706,000
Net Worth£7,950,000
Cash£177,000
Current Liabilities£12,015,000

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Charges

9 June 2010Delivered on: 11 June 2010
Satisfied on: 25 November 2010
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Corrugator wet end 2500MM wide comprising:- m torres cts-e-2500MM wide automatic splicer 220M/min serial no. 51-2456 (2004), m torres cts-e 2500MM wide automatic splicer 220M/min serial no. 51-2457 (2004), simon steam heated 2500MM wide preheating section (for details of further chattels charged please refer to the form MG01). See image for full details.
Fully Satisfied
25 November 2008Delivered on: 27 November 2008
Satisfied on: 30 October 2010
Persons entitled: Fortis Commercial Finance Limited

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 goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
20 August 2003Delivered on: 5 September 2003
Satisfied on: 30 October 2010
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
11 January 2002Delivered on: 22 January 2002
Satisfied on: 5 November 2003
Persons entitled: Pinco 1711 Limited

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: By way of separate first fixed charge the fixed plant and equipment the loose plant and equipment, benefit of all contracts and agreements, insurances and any moneys payable. By way of a first floating charge all those charged assets which are not for any reason effectively charged by this debenture by way of fixed charge or mortgage.
Fully Satisfied
21 December 2001Delivered on: 4 January 2002
Satisfied on: 30 October 2010
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
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: 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
9 June 2010Delivered on: 11 June 2010
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Legal assignment of contract monies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assignment over any credit balance due to the assignor in relation to their agreement with hsbc invoice finance (UK) LTD for the purchase of debts as defined within the assignment together with any interests costs & discounting alowances due under the agreement including all the provisions but only in relation to that credit balance.
Outstanding
28 May 2010Delivered on: 29 May 2010
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details.
Outstanding
26 May 2010Delivered on: 27 May 2010
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
5 December 2008Delivered on: 8 December 2008
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bobst spo 160 vision diecutter s/no 0651 0058 02 with a g break s/no 0723 076 001 (sama.00054.400).
Outstanding
11 July 2013Delivered on: 16 July 2013
Persons entitled:
Hsbc Equipment Finance (UK) Limited
Hsbc Asset Finance (UK) Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 November 2011Delivered on: 2 December 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding

Filing History

2 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2020Voluntary strike-off action has been suspended (1 page)
27 October 2020First Gazette notice for voluntary strike-off (1 page)
14 October 2020Application to strike the company off the register (5 pages)
18 June 2020Solvency Statement dated 20/05/20 (3 pages)
18 June 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 20/05/2020
(2 pages)
18 June 2020Statement of capital on 18 June 2020
  • GBP 1
(5 pages)
18 June 2020Statement by Directors (3 pages)
12 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
4 November 2019Full accounts made up to 30 April 2019 (24 pages)
13 June 2019Confirmation statement made on 12 June 2019 with updates (4 pages)
14 November 2018Termination of appointment of Anne Steele as a secretary on 31 October 2018 (1 page)
14 November 2018Appointment of Zillah Wendy Stone as a secretary on 31 October 2018 (2 pages)
22 October 2018Full accounts made up to 30 April 2018 (25 pages)
6 September 2018Satisfaction of charge 7 in full (4 pages)
31 August 2018Satisfaction of charge 5 in full (1 page)
31 August 2018Satisfaction of charge 8 in full (2 pages)
31 August 2018Satisfaction of charge 042563590011 in full (1 page)
9 August 2018Satisfaction of charge 10 in full (4 pages)
9 August 2018Director's details changed for Mr William Beverley Hicks on 25 July 2018 (2 pages)
14 June 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
29 January 2018Full accounts made up to 30 April 2017 (25 pages)
19 July 2017Appointment of Paul Jonathan Brown as a director on 14 July 2017 (2 pages)
19 July 2017Termination of appointment of Gareth Paul Jenkins as a director on 14 July 2017 (1 page)
19 July 2017Appointment of Paul Jonathan Brown as a director on 14 July 2017 (2 pages)
19 July 2017Termination of appointment of Gareth Paul Jenkins as a director on 14 July 2017 (1 page)
15 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
10 May 2017Previous accounting period shortened from 31 August 2017 to 30 April 2017 (1 page)
10 May 2017Previous accounting period shortened from 31 August 2017 to 30 April 2017 (1 page)
13 April 2017Full accounts made up to 31 August 2016 (25 pages)
13 April 2017Full accounts made up to 31 August 2016 (25 pages)
27 October 2016Auditor's resignation (2 pages)
27 October 2016Auditor's resignation (2 pages)
12 August 2016Satisfaction of charge 6 in full (6 pages)
12 August 2016Satisfaction of charge 6 in full (6 pages)
3 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
3 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
17 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 172,000
(4 pages)
17 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 172,000
(4 pages)
28 April 2016Auditor's resignation (1 page)
28 April 2016Auditor's resignation (1 page)
5 April 2016Termination of appointment of Trevor Roland Maund as a director on 24 March 2016 (1 page)
5 April 2016Termination of appointment of Michael Giles as a director on 24 March 2016 (1 page)
5 April 2016Appointment of Mr Richard Hugh Newman as a director on 24 March 2016 (2 pages)
5 April 2016Appointment of Mr Richard Hugh Newman as a director on 24 March 2016 (2 pages)
5 April 2016Termination of appointment of Michael Lorenzo Introna as a director on 24 March 2016 (1 page)
5 April 2016Termination of appointment of Matthew Jonathon Enright as a director on 24 March 2016 (1 page)
5 April 2016Termination of appointment of Matthew Jonathon Enright as a director on 24 March 2016 (1 page)
5 April 2016Termination of appointment of Brian Edgar Dixon Sutcliffe as a director on 24 March 2016 (1 page)
5 April 2016Appointment of Anne Steele as a secretary on 24 March 2016 (2 pages)
5 April 2016Appointment of Mr Gareth Paul Jenkins as a director on 24 March 2016 (2 pages)
5 April 2016Termination of appointment of Matthew Jonathon Enright as a secretary on 24 March 2016 (1 page)
5 April 2016Termination of appointment of Michael Giles as a director on 24 March 2016 (1 page)
5 April 2016Appointment of Mr Gareth Paul Jenkins as a director on 24 March 2016 (2 pages)
5 April 2016Termination of appointment of Brian Edgar Dixon Sutcliffe as a director on 24 March 2016 (1 page)
5 April 2016Appointment of Mr William Beverley Hicks as a director on 24 March 2016 (2 pages)
5 April 2016Termination of appointment of Matthew Jonathon Enright as a secretary on 24 March 2016 (1 page)
5 April 2016Registered office address changed from Red Cat Lane Burscough Ormskirk L40 0SY to 350 Euston Road London NW1 3AX on 5 April 2016 (1 page)
5 April 2016Termination of appointment of Trevor Roland Maund as a director on 24 March 2016 (1 page)
5 April 2016Appointment of Mr William Beverley Hicks as a director on 24 March 2016 (2 pages)
1 December 2015Full accounts made up to 31 August 2015 (28 pages)
1 December 2015Full accounts made up to 31 August 2015 (28 pages)
20 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 172,000
(6 pages)
20 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 172,000
(6 pages)
3 February 2015Purchase of own shares. (3 pages)
3 February 2015Purchase of own shares. (3 pages)
8 January 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 January 2015Cancellation of shares. Statement of capital on 22 December 2014
  • GBP 172,000
(4 pages)
8 January 2015Cancellation of shares. Statement of capital on 22 December 2014
  • GBP 172,000
(4 pages)
13 November 2014Full accounts made up to 31 August 2014 (28 pages)
13 November 2014Full accounts made up to 31 August 2014 (28 pages)
21 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 234,000
(6 pages)
21 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 234,000
(6 pages)
12 December 2013Full accounts made up to 31 August 2013 (27 pages)
12 December 2013Full accounts made up to 31 August 2013 (27 pages)
16 October 2013Appointment of Mr Matthew Jonathon Enright as a secretary (1 page)
16 October 2013Appointment of Mr Matthew Jonathon Enright as a secretary (1 page)
11 October 2013Termination of appointment of David Plant as a secretary (1 page)
11 October 2013Termination of appointment of David Plant as a secretary (1 page)
11 October 2013Termination of appointment of David Plant as a director (1 page)
11 October 2013Termination of appointment of David Plant as a director (1 page)
17 September 2013Director's details changed for Michael Giles on 17 September 2013 (2 pages)
17 September 2013Director's details changed for Trevor Roland Maund on 17 September 2013 (2 pages)
17 September 2013Director's details changed for Mr Michael Lorenzo Introna on 17 September 2013 (2 pages)
17 September 2013Director's details changed for Mr Brian Edgar Dixon Sutcliffe on 17 September 2013 (2 pages)
17 September 2013Director's details changed for Trevor Roland Maund on 17 September 2013 (2 pages)
17 September 2013Director's details changed for Mr Michael Lorenzo Introna on 17 September 2013 (2 pages)
17 September 2013Director's details changed for Mr Brian Edgar Dixon Sutcliffe on 17 September 2013 (2 pages)
17 September 2013Director's details changed for Mr. David John Plant on 17 September 2013 (2 pages)
17 September 2013Director's details changed for Mr. David John Plant on 17 September 2013 (2 pages)
17 September 2013Director's details changed for Michael Giles on 17 September 2013 (2 pages)
16 September 2013Appointment of Mr Matthew Jonathon Enright as a director (2 pages)
16 September 2013Appointment of Mr Matthew Jonathon Enright as a director (2 pages)
25 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(9 pages)
25 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(9 pages)
16 July 2013Registration of charge 042563590011 (16 pages)
16 July 2013Registration of charge 042563590011 (16 pages)
15 January 2013Memorandum and Articles of Association (15 pages)
15 January 2013Memorandum and Articles of Association (15 pages)
17 December 2012Full accounts made up to 31 August 2012 (27 pages)
17 December 2012Full accounts made up to 31 August 2012 (27 pages)
10 December 2012Statement of capital following an allotment of shares on 28 November 2012
  • GBP 234,000
(4 pages)
10 December 2012Statement of capital following an allotment of shares on 28 November 2012
  • GBP 234,000
(4 pages)
10 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sec 551 ca 2006 £4000 28/11/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sec 551 ca 2006 £4000 28/11/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (9 pages)
23 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (9 pages)
12 December 2011Full accounts made up to 31 August 2011 (26 pages)
12 December 2011Full accounts made up to 31 August 2011 (26 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
21 July 2011Director's details changed for Michael Lorenzo Introna on 1 March 2011 (3 pages)
21 July 2011Director's details changed for Michael Lorenzo Introna on 1 March 2011 (3 pages)
21 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (9 pages)
21 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (9 pages)
21 July 2011Director's details changed for Michael Lorenzo Introna on 1 March 2011 (3 pages)
13 January 2011Full accounts made up to 31 August 2010 (21 pages)
13 January 2011Full accounts made up to 31 August 2010 (21 pages)
26 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
26 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
2 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 July 2010Director's details changed for Mr. David John Plant on 20 July 2010 (2 pages)
29 July 2010Director's details changed for Michael Lorenzo Introna on 20 July 2010 (2 pages)
29 July 2010Director's details changed for Michael Lorenzo Introna on 20 July 2010 (2 pages)
29 July 2010Director's details changed for Michael Giles on 20 July 2010 (2 pages)
29 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (9 pages)
29 July 2010Director's details changed for Mr. David John Plant on 20 July 2010 (2 pages)
29 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (9 pages)
29 July 2010Director's details changed for Michael Giles on 20 July 2010 (2 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
29 May 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
29 May 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
26 November 2009Full accounts made up to 31 August 2009 (20 pages)
26 November 2009Full accounts made up to 31 August 2009 (20 pages)
22 July 2009Director's change of particulars / brian sutcliffe / 01/08/2008 (1 page)
22 July 2009Director's change of particulars / brian sutcliffe / 01/08/2008 (1 page)
22 July 2009Return made up to 20/07/09; full list of members (6 pages)
22 July 2009Return made up to 20/07/09; full list of members (6 pages)
25 March 2009Full accounts made up to 31 August 2008 (19 pages)
25 March 2009Full accounts made up to 31 August 2008 (19 pages)
8 December 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
8 December 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
27 November 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
27 November 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
21 July 2008Return made up to 20/07/08; full list of members (6 pages)
21 July 2008Return made up to 20/07/08; full list of members (6 pages)
22 May 2008Director appointed mr david john plant (1 page)
22 May 2008Director appointed mr david john plant (1 page)
19 May 2008Secretary appointed mr. David john plant (1 page)
19 May 2008Appointment terminated director stephen leicester (1 page)
19 May 2008Secretary appointed mr. David john plant (1 page)
19 May 2008Appointment terminated secretary stephen leicester (1 page)
19 May 2008Appointment terminated director stephen leicester (1 page)
19 May 2008Appointment terminated secretary stephen leicester (1 page)
1 February 2008Full accounts made up to 31 August 2007 (23 pages)
1 February 2008Full accounts made up to 31 August 2007 (23 pages)
14 December 2007Director resigned (1 page)
14 December 2007New secretary appointed (1 page)
14 December 2007New director appointed (1 page)
14 December 2007Secretary resigned (1 page)
14 December 2007New director appointed (1 page)
14 December 2007Director resigned (1 page)
14 December 2007New secretary appointed (1 page)
14 December 2007Secretary resigned (1 page)
31 July 2007Return made up to 20/07/07; full list of members (5 pages)
31 July 2007Return made up to 20/07/07; full list of members (5 pages)
18 February 2007Full accounts made up to 31 August 2006 (42 pages)
18 February 2007Full accounts made up to 31 August 2006 (42 pages)
17 October 2006Secretary's particulars changed;director's particulars changed (1 page)
17 October 2006Director resigned (1 page)
17 October 2006New director appointed (2 pages)
17 October 2006New director appointed (2 pages)
17 October 2006Director resigned (1 page)
17 October 2006Secretary's particulars changed;director's particulars changed (1 page)
31 August 2006Return made up to 20/07/06; full list of members (10 pages)
31 August 2006Return made up to 20/07/06; full list of members (10 pages)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
21 December 2005Full accounts made up to 31 August 2005 (20 pages)
21 December 2005Full accounts made up to 31 August 2005 (20 pages)
21 October 2005New secretary appointed (2 pages)
21 October 2005Secretary resigned;director resigned (1 page)
21 October 2005New secretary appointed (2 pages)
21 October 2005Secretary resigned;director resigned (1 page)
4 August 2005Return made up to 20/07/05; full list of members (10 pages)
4 August 2005Return made up to 20/07/05; full list of members (10 pages)
17 January 2005Full accounts made up to 31 August 2004 (20 pages)
17 January 2005Full accounts made up to 31 August 2004 (20 pages)
9 August 2004Return made up to 20/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
9 August 2004Return made up to 20/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
3 December 2003Full accounts made up to 31 August 2003 (18 pages)
3 December 2003Full accounts made up to 31 August 2003 (18 pages)
5 November 2003Declaration of satisfaction of mortgage/charge (1 page)
5 November 2003Declaration of satisfaction of mortgage/charge (1 page)
31 October 2003Director resigned (1 page)
31 October 2003Director resigned (1 page)
5 September 2003Particulars of mortgage/charge (3 pages)
5 September 2003Particulars of mortgage/charge (3 pages)
7 August 2003Return made up to 20/07/03; full list of members (9 pages)
7 August 2003Return made up to 20/07/03; full list of members (9 pages)
5 November 2002Full accounts made up to 31 August 2002 (18 pages)
5 November 2002Full accounts made up to 31 August 2002 (18 pages)
6 October 2002Accounting reference date shortened from 31/12/02 to 31/08/02 (1 page)
6 October 2002Accounting reference date shortened from 31/12/02 to 31/08/02 (1 page)
5 August 2002Director's particulars changed (1 page)
5 August 2002Director's particulars changed (1 page)
3 August 2002Return made up to 20/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2002Return made up to 20/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
11 June 2002Ad 17/05/02--------- £ si 30000@1=30000 £ ic 200000/230000 (2 pages)
11 June 2002Ad 17/05/02--------- £ si 30000@1=30000 £ ic 200000/230000 (2 pages)
30 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
30 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
30 May 2002Nc inc already adjusted 17/05/02 (1 page)
30 May 2002Nc inc already adjusted 17/05/02 (1 page)
22 January 2002Particulars of mortgage/charge (4 pages)
22 January 2002Particulars of mortgage/charge (4 pages)
14 January 2002New secretary appointed (2 pages)
14 January 2002New secretary appointed (2 pages)
14 January 2002Secretary resigned (1 page)
14 January 2002Secretary resigned (1 page)
4 January 2002Particulars of mortgage/charge (5 pages)
4 January 2002Particulars of mortgage/charge (5 pages)
3 January 2002Secretary resigned (1 page)
3 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
3 January 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
3 January 2002Nc inc already adjusted 21/12/01 (1 page)
3 January 2002Nc inc already adjusted 21/12/01 (1 page)
3 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 January 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 January 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
3 January 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 January 2002Secretary resigned (1 page)
3 January 2002New secretary appointed (2 pages)
3 January 2002Ad 21/12/01--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages)
3 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
3 January 2002New secretary appointed (2 pages)
3 January 2002Ad 21/12/01--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages)
9 October 2001Secretary resigned (1 page)
9 October 2001Secretary resigned (1 page)
1 October 2001Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
1 October 2001New secretary appointed;new director appointed (2 pages)
1 October 2001New secretary appointed;new director appointed (2 pages)
1 October 2001Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
1 October 2001Registered office changed on 01/10/01 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
1 October 2001New director appointed (5 pages)
1 October 2001Director resigned (1 page)
1 October 2001Director resigned (1 page)
1 October 2001Registered office changed on 01/10/01 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page)
1 October 2001New director appointed (5 pages)
28 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 September 2001Company name changed ever 1593 LIMITED\certificate issued on 26/09/01 (3 pages)
26 September 2001Company name changed ever 1593 LIMITED\certificate issued on 26/09/01 (3 pages)
20 July 2001Incorporation (29 pages)
20 July 2001Incorporation (29 pages)