Company NameBanner Chemicals Limited
Company StatusActive
Company Number00072727
CategoryPrivate Limited Company
Incorporation Date8 February 1902(122 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Mordechai Kessler
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2004(102 years, 7 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2m House Sutton Quays Business Park
Clifton Road, Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Director NameMr David Robert John Dalton
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2007(105 years, 8 months after company formation)
Appointment Duration16 years, 7 months
RoleCompliance Director
Country of ResidenceEngland
Correspondence Address2m House Sutton Quays Business Park
Clifton Road, Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Director NameMr Gal Maller
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(116 years, 6 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2m House Sutton Quays Business Park
Clifton Road, Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Director NameMrs Liran Rachel Kessler Maller
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(119 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleChair Person
Country of ResidenceUnited Kingdom
Correspondence Address2m House Sutton Quays Business Park
Clifton Road, Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Director NameMs Anita O'Malley
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(121 years after company formation)
Appointment Duration1 year, 2 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address2m House Sutton Quays Business Park
Clifton Road, Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Secretary NameMrs Anita O'Malley
StatusCurrent
Appointed01 February 2023(121 years after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence Address2m House Sutton Quays Business Park
Clifton Road, Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Director NameFrank William Buckley
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(89 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 July 1994)
RoleCompany Director
Correspondence Address3 Woodtop Avenue
Bamford
Rochdale
Lancashire
OL11 4BD
Director NamePaul Lester Frank Thompson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(89 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 06 January 1992)
RoleCompany Director
Correspondence Address15 Beechfield Road
Leyland
Preston
Lancashire
PR5 2BG
Director NameAlan Grint
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(89 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 October 1992)
RoleResearch Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Byers
1 West Farm Court Wall
Hexham
Northumberland
NE46 4DW
Director NamePeter Charles Russell Norman
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(89 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 April 1995)
RoleCompany Director
Correspondence AddressCamborne Cottage Rattlesden Road
Drinkstone
Bury St Edmunds
Suffolk
IP30 9TL
Director NameMr Richard John Mumford
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(89 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 August 1994)
RoleCompany Director
Correspondence Address9 Sworder Close
Luton
Bedfordshire
LU3 4BJ
Director NameMr John Henry Beevor Ketteley
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(89 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 February 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeeway
Ferry Road, Creeksea
Burnham On Crouch
Essex
CM0 8PL
Secretary NamePeter Charles Russell Norman
NationalityBritish
StatusResigned
Appointed31 August 1991(89 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 06 August 1992)
RoleCompany Director
Correspondence AddressCamborne Cottage Rattlesden Road
Drinkstone
Bury St Edmunds
Suffolk
IP30 9TL
Director NameRalph Lowery
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(90 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 03 January 1996)
RoleCompany Director
Correspondence Address6 Lady Lane
Croft
Warrington
Cheshire
WA3 7AZ
Director NameMichael Shaun Mahony
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(90 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 29 July 1998)
RoleChartered Accountant
Correspondence Address28 Bowden Close
Culcheth
Warrington
Cheshire
WA3 4LG
Secretary NameMr Michael John Marriott
NationalityBritish
StatusResigned
Appointed06 August 1992(90 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Holme Lea
Clayton Le Moors
Accrington
Lancashire
BB5 5XZ
Director NameJoseph Walter Jackson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(90 years, 11 months after company formation)
Appointment Duration3 years (resigned 03 January 1996)
RoleCompany Director
Correspondence AddressFoxhills Holcroft Lane
Culcheth
Warrington
Cheshire
WA3 5AF
Secretary NameMr John Peter Ross
NationalityBritish
StatusResigned
Appointed30 September 1993(91 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 June 1998)
RoleSecretary
Correspondence Address41 Stapleton Road
Formby
Liverpool
Merseyside
L37 2YT
Director NameDavid Martin
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(93 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 1997)
RoleChief Executive
Correspondence AddressCherchell Forbes Park
Robins Lane
Bramhall
Cheshire
SK7 2RE
Director NameMr Jonathan Cohen
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(93 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 1998)
RoleInvestment Consultant
Country of ResidenceEngland
Correspondence AddressDancing Hill
High Street East Hendred
Wantage
Oxfordshire
OX12 8JY
Director NameMr Stuart John Lloyd
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1996(93 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 1999)
RoleManaging Director
Correspondence Address8 Canterbury Close
Formby
Liverpool
L37 7HY
Director NameAdrian Victor Fontes
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1996(93 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 1997)
RoleFinance Director
Correspondence AddressWallhill Barn Frog Lane
Pickmere
Cheshire
WA16 0LJ
Director NameJohn Dewhurst
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(94 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 27 August 1999)
RoleConsultant
Correspondence Address4 Northwick Terrace
Blockley
Moreton In Marsh
Gloucestershire
GL56 9BL
Wales
Secretary NameMr Timothy Ian McInnes
NationalityBritish
StatusResigned
Appointed05 June 1998(96 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 November 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Minster Drive
Bowdon
Altrincham
Cheshire
WA14 3FA
Director NameMr Timothy Ian McInnes
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1998(96 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 November 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Minster Drive
Bowdon
Altrincham
Cheshire
WA14 3FA
Director NameAlan Raymond Howarth
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(96 years, 6 months after company formation)
Appointment Duration6 years (resigned 31 August 2004)
RoleManaging Director
Correspondence Address2 Springfield Court
Higher Kinnerton
Chester
Flintshire
CH4 9BY
Wales
Director NameMr Terence Smith
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1998(96 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 27 August 1999)
RoleChartered Accountant/Director
Country of ResidenceEngland
Correspondence AddressSandhill House Sandhill Lane
Sutton On Derwent
York
YO41 4BX
Director NameMichael Edward Hayes
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 1999(97 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 September 2004)
RoleExecutive
Correspondence Address1123 Sweetbriar Lane North
Yulee
Florida 32097
United States
Director NameGoeffrey Raymond Cross
Date of BirthMarch 1934 (Born 90 years ago)
NationalityAmercan
StatusResigned
Appointed24 September 1999(97 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 March 2001)
RoleExecutive
Correspondence Address4712 Yachtman Drive
Fernandina Beach
Florida
32034
United States
Secretary NameAlan Raymond Howarth
NationalityBritish
StatusResigned
Appointed12 November 1999(97 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 August 2004)
RoleChemicals
Correspondence Address2 Springfield Court
Higher Kinnerton
Chester
Flintshire
CH4 9BY
Wales
Director NameMr Joseph Pfountz
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 2001(99 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2004)
RoleExecutive
Correspondence Address278 Marsh Lakes Drive
Fernandina Beach
Florida Fl 32034
United States
Secretary NameSuzanne Kerr
NationalityBritish
StatusResigned
Appointed31 August 2004(102 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 June 2007)
RoleFinancial Controller
Correspondence Address66 Malmesbury Park
Sandymoor
Runcorn
Cheshire
WA7 1XD
Director NameIeuan Jenkin Thomas
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(102 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 22 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood
Lady Margaret Road
Sunningdale
Berkshire
SL5 9QH
Director NameMr Colin Richard Boyle
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(102 years, 8 months after company formation)
Appointment Duration18 years, 4 months (resigned 01 February 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2m House Sutton Quays Business Park
Clifton Road, Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Secretary NameIan Smith Fletcher
NationalityBritish
StatusResigned
Appointed25 June 2007(105 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 August 2013)
RoleCompany Director
Correspondence AddressBirds Nest
Corbrook, Audlem
Crewe
Cheshire
CW3 0HF
Secretary NameMr Brian Robert Perry
StatusResigned
Appointed01 September 2013(111 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 08 June 2021)
RoleCompany Director
Correspondence Address2m House Sutton Quays Business Park
Clifton Road, Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Secretary NameMr Colin Richard Boyle
StatusResigned
Appointed08 June 2021(119 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2023)
RoleCompany Director
Correspondence Address2m House Sutton Quays Business Park
Clifton Road, Sutton Weaver
Runcorn
Cheshire
WA7 3EH

Contact

Websitebannerchemicals.com
Email address[email protected]
Telephone01928 597000
Telephone regionRuncorn

Location

Registered Address2m House Sutton Quays Business Park
Clifton Road, Sutton Weaver
Runcorn
Cheshire
WA7 3EH
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn
Address MatchesOver 10 other UK companies use this postal address

Shareholders

75.4m at £0.05Banner Chemicals Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£821,014
Net Worth£9,669,937
Cash£5,354
Current Liabilities£14,810,424

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 4 weeks from now)

Charges

11 May 1993Delivered on: 20 May 1993
Satisfied on: 13 October 1994
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £64323.84 due from the company to the chargee under the terms of the charge.
Particulars: All right title and interest in and to all right title and interest in and to all sums payable under the insurances particulars of which are set out on the reverse to form 395 see form 395 M72C for full details.
Fully Satisfied
5 August 1992Delivered on: 14 August 1992
Satisfied on: 13 October 1994
Persons entitled: Close Brothers Limited

Classification: Prompt credit application
Secured details: £19,594.60 due from the company to the chargee under the terms of the agreement.
Particulars: All right title and interest in and to all sums payable under the insurance (for full details see form 395 tc ref: M5C).
Fully Satisfied
21 May 1992Delivered on: 30 May 1992
Satisfied on: 13 October 1994
Persons entitled: Close Brothers LTD

Classification: Prompt credit application
Secured details: £68,437.50.
Particulars: All right title & interest in & to all sums payable....under the insurance...see form 395 for full details.
Fully Satisfied
27 April 1992Delivered on: 6 May 1992
Satisfied on: 17 May 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the s/w of holden brook close leigh wigan gtr manchester t/nos.GM361584 & GM459724 & the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 February 1989Delivered on: 10 March 1989
Satisfied on: 17 May 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east side of neils road bold st helens merseyside t/n ms 259108 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 March 1988Delivered on: 11 April 1988
Satisfied on: 11 January 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings lying south east of king street and south west of window lane off banks road, weaver industrial estate garston liverpool t/n ms 155578 and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 February 1986Delivered on: 21 February 1986
Satisfied on: 13 May 1992
Persons entitled:
Alfred Flint
Kenneth Peter Shea
Alan Moores

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a secured loan agreement dated 8/1/86.
Particulars: The f/h and l/h property (and/or the proceeds of sale thereof) please see doc M234 for full details).
Fully Satisfied
18 September 1979Delivered on: 24 September 1979
Satisfied on: 17 May 1996
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: A specific equitable charge over the companys estate or interest in all f/h & l/h properties. A fixed and floating charge on the undertaking and all property and assets present and future including goodwill & book debts uncalled capital. A charge by way of legal mortgage over: f/h & l/h factory and office premises situated in guest street leigh, lancashire (further details see doc M233).
Fully Satisfied
26 July 2007Delivered on: 8 August 2007
Satisfied on: 29 February 2012
Persons entitled: Clydesdale Bank 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: 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
2 September 2004Delivered on: 15 September 2004
Satisfied on: 31 July 2007
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
12 April 1996Delivered on: 13 April 1996
Satisfied on: 15 October 2001
Persons entitled: 3I Group PLC

Classification: Collateral mortgage
Secured details: All monies due or to become due from samuel banner holdings limited to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the north side of stratford road, hillside mickleton, gloucester k/a hillside nurseries t/no. GR157433 together with all buildings fixtures fixed plant and machinery thereon and therein.
Fully Satisfied
25 March 1996Delivered on: 28 March 1996
Satisfied on: 31 July 2007
Persons entitled: The Royal Bank of Scotland 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
21 December 1995Delivered on: 28 December 1995
Satisfied on: 27 September 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums now and in the future credited to account no V841 held with the company with the royal bank of scotland (I.O.M.) limited. See the mortgage charge document for full details.
Fully Satisfied
9 August 1993Delivered on: 20 August 1993
Satisfied on: 13 October 1994
Persons entitled: Close Brothers Limited.

Classification: Prompt credit application .
Secured details: £21,815. due or to become due from the company to close brothers limited under or pursuant to the terms of the agreement,.
Particulars: All its right title ,and interest in and under the insurance policies -as outlined on reverse of form 395.please see doc for further details.
Fully Satisfied
9 July 1993Delivered on: 23 July 1993
Satisfied on: 17 May 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that unregistered piece of land with the buildings erected on part thereof situate at stratford road,mickleton,gloucestershire and the proceeds of sale thereof and all monies to be received under any policy of insurance of insurance an assignment of the goodwill and connection of any business or businesses and the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 June 1928Delivered on: 11 June 1928
Satisfied on: 31 July 2007
Classification: A registered charge
Fully Satisfied
22 February 2012Delivered on: 7 March 2012
Persons entitled: Investec Bank PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from each of the obligors 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.
Outstanding
22 February 2012Delivered on: 28 February 2012
Persons entitled: Ieuan Jenkin Thomas

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.
Outstanding

Filing History

5 November 2020Accounts for a small company made up to 30 April 2020 (21 pages)
4 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
16 October 2019Accounts for a small company made up to 30 April 2019 (21 pages)
3 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
27 November 2018Director's details changed for Mr Colin Richard Boyle on 26 November 2018 (2 pages)
27 November 2018Change of details for Mr Mordechai Kessler as a person with significant control on 25 November 2018 (2 pages)
27 November 2018Director's details changed for Mr Colin Richard Boyle on 26 November 2018 (2 pages)
27 November 2018Change of details for Mr Mordechai Kessler as a person with significant control on 25 November 2018 (2 pages)
27 November 2018Change of details for Mr Mordechai Kessler as a person with significant control on 26 November 2018 (2 pages)
27 November 2018Change of details for Mr Mordechai Kessler as a person with significant control on 25 November 2018 (2 pages)
27 November 2018Director's details changed for Mr Mordechai Kessler on 25 November 2018 (2 pages)
27 November 2018Change of details for Mr Mordechai Kessler as a person with significant control on 25 November 2018 (2 pages)
27 November 2018Change of details for Mr Mordechai Kessler as a person with significant control on 26 November 2018 (2 pages)
27 November 2018Change of details for Mr Mordechai Kessler as a person with significant control on 26 November 2018 (2 pages)
27 November 2018Change of details for Mr Mordechai Kessler as a person with significant control on 25 November 2018 (2 pages)
27 November 2018Change of details for Mr Mordechai Kessler as a person with significant control on 25 November 2018 (2 pages)
27 November 2018Director's details changed for Mr Mordechai Kessler on 25 November 2018 (2 pages)
27 November 2018Change of details for Mr Mordechai Kessler as a person with significant control on 26 November 2018 (2 pages)
27 November 2018Change of details for Mr Mordechai Kessler as a person with significant control on 25 November 2018 (2 pages)
27 November 2018Director's details changed for Mr Mordechai Kessler on 25 November 2018 (2 pages)
27 November 2018Change of details for Mr Mordechai Kessler as a person with significant control on 25 November 2018 (2 pages)
27 November 2018Change of details for Mr Mordechai Kessler as a person with significant control on 25 November 2018 (2 pages)
27 November 2018Change of details for Mr Mordechai Kessler as a person with significant control on 26 November 2018 (2 pages)
27 November 2018Change of details for Mr Mordechai Kessler as a person with significant control on 26 November 2018 (2 pages)
27 November 2018Change of details for Mr Mordechai Kessler as a person with significant control on 25 November 2018 (2 pages)
27 November 2018Change of details for Mr Mordechai Kessler as a person with significant control on 26 November 2018 (2 pages)
27 November 2018Change of details for Mr Mordechai Kessler as a person with significant control on 25 November 2018 (2 pages)
26 November 2018Director's details changed for Mr Colin Richard Boyle on 26 November 2018 (2 pages)
26 November 2018Director's details changed for Mr David Robert John Dalton on 26 November 2018 (2 pages)
26 November 2018Change of details for Mr Mordechai Kessler as a person with significant control on 26 November 2018 (2 pages)
26 November 2018Director's details changed for Mr Mordechai Kessler on 26 November 2018 (2 pages)
11 October 2018Registered office address changed from Hampton Court Tudor Road Manor Park Runcorn Cheshire WA7 1TU to 2M House Sutton Quays Business Park Clifton Road, Sutton Weaver Runcorn Cheshire WA7 3EH on 11 October 2018 (1 page)
4 October 2018Accounts for a small company made up to 30 April 2018 (22 pages)
6 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
21 August 2018Appointment of Mr Gal Maller as a director on 1 August 2018 (2 pages)
15 November 2017Full accounts made up to 30 April 2017 (22 pages)
15 November 2017Full accounts made up to 30 April 2017 (22 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
30 September 2016Director's details changed for Mr David Robert John Dalton on 30 September 2016 (2 pages)
30 September 2016Director's details changed for Mr Mordechai Kessler on 30 September 2016 (2 pages)
30 September 2016Director's details changed for Mr Colin Richard Boyle on 30 September 2016 (2 pages)
30 September 2016Director's details changed for Mr Mordechai Kessler on 30 September 2016 (2 pages)
30 September 2016Director's details changed for Mr Colin Richard Boyle on 30 September 2016 (2 pages)
30 September 2016Director's details changed for Mr David Robert John Dalton on 30 September 2016 (2 pages)
27 September 2016Full accounts made up to 30 April 2016 (22 pages)
27 September 2016Full accounts made up to 30 April 2016 (22 pages)
12 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
6 October 2015Full accounts made up to 30 April 2015 (20 pages)
6 October 2015Full accounts made up to 30 April 2015 (20 pages)
7 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 3,769,437.65
(5 pages)
7 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 3,769,437.65
(5 pages)
30 September 2014Full accounts made up to 30 April 2014 (19 pages)
30 September 2014Full accounts made up to 30 April 2014 (19 pages)
5 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 3,769,437.65
(5 pages)
5 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 3,769,437.65
(5 pages)
31 October 2013Appointment of Mr Brian Robert Perry as a secretary (1 page)
31 October 2013Termination of appointment of Ian Fletcher as a secretary (1 page)
31 October 2013Appointment of Mr Brian Robert Perry as a secretary (1 page)
31 October 2013Termination of appointment of Ian Fletcher as a secretary (1 page)
30 September 2013Full accounts made up to 30 April 2013 (19 pages)
30 September 2013Full accounts made up to 30 April 2013 (19 pages)
9 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 3,769,437.65
(6 pages)
9 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 3,769,437.65
(6 pages)
18 September 2012Full accounts made up to 30 April 2012 (19 pages)
18 September 2012Full accounts made up to 30 April 2012 (19 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
8 March 2012Termination of appointment of Ieuan Thomas as a director (1 page)
8 March 2012Termination of appointment of Ieuan Thomas as a director (1 page)
7 March 2012Particulars of a mortgage or charge / charge no: 18 (11 pages)
7 March 2012Particulars of a mortgage or charge / charge no: 18 (11 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 17 (7 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 17 (7 pages)
25 October 2011Full accounts made up to 30 April 2011 (17 pages)
25 October 2011Full accounts made up to 30 April 2011 (17 pages)
7 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (7 pages)
7 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (7 pages)
10 November 2010Full accounts made up to 30 April 2010 (18 pages)
10 November 2010Full accounts made up to 30 April 2010 (18 pages)
20 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (7 pages)
20 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (7 pages)
11 January 2010Full accounts made up to 30 April 2009 (18 pages)
11 January 2010Full accounts made up to 30 April 2009 (18 pages)
22 September 2009Return made up to 31/08/09; full list of members (4 pages)
22 September 2009Return made up to 31/08/09; full list of members (4 pages)
16 January 2009Full accounts made up to 30 April 2008 (19 pages)
16 January 2009Full accounts made up to 30 April 2008 (19 pages)
17 September 2008Return made up to 31/08/08; full list of members (4 pages)
17 September 2008Return made up to 31/08/08; full list of members (4 pages)
28 October 2007Full accounts made up to 31 December 2006 (19 pages)
28 October 2007Full accounts made up to 31 December 2006 (19 pages)
28 September 2007New director appointed (2 pages)
28 September 2007New director appointed (2 pages)
26 September 2007Return made up to 31/08/07; full list of members (2 pages)
26 September 2007Return made up to 31/08/07; full list of members (2 pages)
5 September 2007Accounting reference date extended from 31/12/07 to 30/04/08 (1 page)
5 September 2007Accounting reference date extended from 31/12/07 to 30/04/08 (1 page)
8 August 2007Particulars of mortgage/charge (19 pages)
8 August 2007Particulars of mortgage/charge (19 pages)
7 August 2007Resolutions
  • RES13 ‐ Facility agree,acquisit 26/07/07
(3 pages)
7 August 2007Resolutions
  • RES13 ‐ Facility agree,acquisit 26/07/07
(3 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (1 page)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (1 page)
16 July 2007New secretary appointed (2 pages)
16 July 2007Secretary resigned (1 page)
16 July 2007New secretary appointed (2 pages)
16 July 2007Secretary resigned (1 page)
3 November 2006Full accounts made up to 31 December 2005 (20 pages)
3 November 2006Full accounts made up to 31 December 2005 (20 pages)
25 September 2006Return made up to 31/08/06; full list of members (2 pages)
25 September 2006Return made up to 31/08/06; full list of members (2 pages)
31 October 2005Full accounts made up to 31 December 2004 (23 pages)
31 October 2005Full accounts made up to 31 December 2004 (23 pages)
5 October 2005Return made up to 31/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 2005Return made up to 31/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2005Director's particulars changed (1 page)
24 August 2005Director's particulars changed (1 page)
14 October 2004New director appointed (3 pages)
14 October 2004New director appointed (3 pages)
30 September 2004Return made up to 31/08/04; full list of members (7 pages)
30 September 2004Return made up to 31/08/04; full list of members (7 pages)
24 September 2004New director appointed (2 pages)
24 September 2004New director appointed (2 pages)
21 September 2004Declaration of assistance for shares acquisition (11 pages)
21 September 2004Declaration of assistance for shares acquisition (11 pages)
16 September 2004Auditor's resignation (1 page)
16 September 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
16 September 2004New secretary appointed (2 pages)
16 September 2004Secretary resigned;director resigned (1 page)
16 September 2004Auditor's resignation (1 page)
16 September 2004New secretary appointed (2 pages)
16 September 2004Secretary resigned;director resigned (1 page)
16 September 2004New director appointed (1 page)
16 September 2004New director appointed (1 page)
16 September 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
15 September 2004Particulars of mortgage/charge (8 pages)
15 September 2004Particulars of mortgage/charge (8 pages)
10 September 2004Declaration of assistance for shares acquisition (10 pages)
10 September 2004Declaration of assistance for shares acquisition (12 pages)
10 September 2004Declaration of assistance for shares acquisition (11 pages)
10 September 2004Declaration of assistance for shares acquisition (11 pages)
10 September 2004Declaration of assistance for shares acquisition (11 pages)
10 September 2004Declaration of assistance for shares acquisition (12 pages)
10 September 2004Declaration of assistance for shares acquisition (11 pages)
10 September 2004Declaration of assistance for shares acquisition (12 pages)
10 September 2004Declaration of assistance for shares acquisition (10 pages)
10 September 2004Declaration of assistance for shares acquisition (10 pages)
10 September 2004Declaration of assistance for shares acquisition (10 pages)
10 September 2004Declaration of assistance for shares acquisition (11 pages)
10 September 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
10 September 2004Declaration of assistance for shares acquisition (11 pages)
10 September 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
10 September 2004Declaration of assistance for shares acquisition (12 pages)
28 May 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
28 May 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
19 November 2003Director's particulars changed (1 page)
19 November 2003Director's particulars changed (1 page)
1 October 2003Return made up to 31/08/03; full list of members (7 pages)
1 October 2003Return made up to 31/08/03; full list of members (7 pages)
23 August 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
23 August 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
27 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 August 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
23 August 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
1 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 2002Auditor's resignation (2 pages)
1 August 2002Auditor's resignation (2 pages)
1 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 April 2002Director's particulars changed (1 page)
16 April 2002Director's particulars changed (1 page)
20 November 2001Secretary's particulars changed;director's particulars changed (1 page)
20 November 2001Secretary's particulars changed;director's particulars changed (1 page)
18 October 2001Declaration of assistance for shares acquisition (7 pages)
18 October 2001Declaration of assistance for shares acquisition (8 pages)
18 October 2001Declaration of assistance for shares acquisition (8 pages)
18 October 2001Declaration of assistance for shares acquisition (8 pages)
18 October 2001Declaration of assistance for shares acquisition (8 pages)
18 October 2001Declaration of assistance for shares acquisition (8 pages)
18 October 2001Declaration of assistance for shares acquisition (7 pages)
18 October 2001Declaration of assistance for shares acquisition (7 pages)
18 October 2001Declaration of assistance for shares acquisition (7 pages)
18 October 2001Declaration of assistance for shares acquisition (8 pages)
17 October 2001Resolutions
  • RES13 ‐ Re: loan agreement 08/10/01
(2 pages)
17 October 2001Resolutions
  • RES13 ‐ Re: loan agreement 08/10/01
(2 pages)
15 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2001Return made up to 31/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
26 September 2001Return made up to 31/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
9 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 July 2001Director's particulars changed (1 page)
29 July 2001Director's particulars changed (1 page)
8 June 2001Full group accounts made up to 31 December 2000 (26 pages)
8 June 2001Full group accounts made up to 31 December 2000 (26 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
17 October 2000Return made up to 31/08/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/10/00
(8 pages)
17 October 2000Return made up to 31/08/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/10/00
(8 pages)
13 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 2000Full group accounts made up to 31 December 1999 (26 pages)
23 August 2000Full group accounts made up to 31 December 1999 (26 pages)
17 April 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
17 April 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
24 January 2000Return made up to 31/08/99; bulk list available separately (8 pages)
24 January 2000Return made up to 31/08/99; bulk list available separately (8 pages)
6 January 2000Secretary resigned;director resigned (1 page)
6 January 2000New secretary appointed (2 pages)
6 January 2000Secretary resigned;director resigned (1 page)
6 January 2000New secretary appointed (2 pages)
23 December 1999New secretary appointed (2 pages)
23 December 1999Director resigned (1 page)
23 December 1999Director resigned (1 page)
23 December 1999Secretary resigned;director resigned (1 page)
23 December 1999Secretary resigned;director resigned (1 page)
23 December 1999New secretary appointed (2 pages)
29 November 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
29 November 1999Certificate of re-registration from Public Limited Company to Private (1 page)
29 November 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
29 November 1999Certificate of re-registration from Public Limited Company to Private (1 page)
26 November 1999Application for reregistration from PLC to private (1 page)
26 November 1999Re-registration of Memorandum and Articles (12 pages)
26 November 1999Application for reregistration from PLC to private (1 page)
26 November 1999Re-registration of Memorandum and Articles (12 pages)
28 September 1999New director appointed (2 pages)
28 September 1999Director resigned (1 page)
28 September 1999New director appointed (2 pages)
28 September 1999Director resigned (1 page)
28 September 1999New director appointed (2 pages)
28 September 1999Director resigned (1 page)
28 September 1999Director resigned (1 page)
28 September 1999New director appointed (2 pages)
17 September 1999Full group accounts made up to 31 March 1999 (41 pages)
17 September 1999Full group accounts made up to 31 March 1999 (41 pages)
20 April 1999Location - directors service contracts and memoranda (1 page)
20 April 1999Location - directors service contracts and memoranda (1 page)
16 February 1999£ sr [email protected] 01/07/98 (1 page)
16 February 1999£ sr [email protected] 01/07/98 (1 page)
19 November 1998Registered office changed on 19/11/98 from: 59/61 sandhills lane, liverpool, merseyside, L5 9XL (1 page)
19 November 1998Registered office changed on 19/11/98 from: 59/61 sandhills lane, liverpool, merseyside, L5 9XL (1 page)
26 October 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
26 October 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
26 October 1998Cancel share prem ac&cap red res (3 pages)
26 October 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
26 October 1998Certificate of reduction of share premium and cancellation of capital redemption reserve (1 page)
26 October 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
26 October 1998Cancel share prem ac&cap red res (3 pages)
26 October 1998Certificate of reduction of share premium and cancellation of capital redemption reserve (1 page)
8 October 1998Return made up to 31/08/98; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
8 October 1998Return made up to 31/08/98; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
7 August 1998New director appointed (2 pages)
7 August 1998Director resigned (1 page)
7 August 1998Director resigned (1 page)
7 August 1998New director appointed (2 pages)
7 August 1998Director resigned (1 page)
7 August 1998Director resigned (1 page)
7 August 1998Director resigned (1 page)
7 August 1998Director resigned (1 page)
3 August 1998New director appointed (2 pages)
3 August 1998New director appointed (2 pages)
1 July 1998Company name changed sutcliffe speakman PLC\certificate issued on 01/07/98 (2 pages)
1 July 1998Company name changed sutcliffe speakman PLC\certificate issued on 01/07/98 (2 pages)
11 June 1998New secretary appointed (2 pages)
11 June 1998Secretary resigned (1 page)
11 June 1998New secretary appointed (2 pages)
11 June 1998Registered office changed on 11/06/98 from: antler court lockett road, ashton in makerfield, lancashire, WN4 8DE (1 page)
11 June 1998Registered office changed on 11/06/98 from: antler court lockett road, ashton in makerfield, lancashire, WN4 8DE (1 page)
11 June 1998Secretary resigned (1 page)
27 May 1998Full group accounts made up to 31 March 1998 (39 pages)
27 May 1998Full group accounts made up to 31 March 1998 (39 pages)
6 May 1998Location of register of members (non legible) (1 page)
6 May 1998Location of register of members (non legible) (1 page)
30 September 1997Full group accounts made up to 31 March 1997 (44 pages)
30 September 1997Full group accounts made up to 31 March 1997 (44 pages)
30 September 1997Return made up to 31/08/97; bulk list available separately (7 pages)
30 September 1997Return made up to 31/08/97; bulk list available separately (7 pages)
6 August 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
6 August 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
6 August 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
6 August 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
6 July 1997Director resigned (1 page)
6 July 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
4 October 1996Full group accounts made up to 31 March 1996 (48 pages)
4 October 1996Full group accounts made up to 31 March 1996 (48 pages)
3 October 1996Return made up to 31/08/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 1996Return made up to 31/08/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
11 August 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
11 August 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
11 August 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
11 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
11 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
10 June 1996Director's particulars changed (1 page)
10 June 1996Director's particulars changed (1 page)
10 June 1996Director's particulars changed (1 page)
10 June 1996Director's particulars changed (1 page)
17 May 1996Declaration of satisfaction of mortgage/charge (1 page)
17 May 1996Declaration of satisfaction of mortgage/charge (1 page)
17 May 1996Declaration of satisfaction of mortgage/charge (1 page)
17 May 1996Declaration of satisfaction of mortgage/charge (1 page)
17 May 1996Declaration of satisfaction of mortgage/charge (1 page)
17 May 1996Declaration of satisfaction of mortgage/charge (1 page)
13 April 1996Particulars of mortgage/charge (3 pages)
13 April 1996Particulars of mortgage/charge (3 pages)
28 March 1996Particulars of mortgage/charge (3 pages)
28 March 1996Particulars of mortgage/charge (3 pages)
5 March 1996New director appointed (2 pages)
5 March 1996New director appointed (2 pages)
21 February 1996Ad 29/01/96--------- £ si [email protected]=3521458 £ ic 5174768/8696226 (3 pages)
21 February 1996Ad 29/01/96--------- £ si [email protected]=3521458 £ ic 5174768/8696226 (3 pages)
17 January 1996Statement of affairs (176 pages)
17 January 1996Ad 03/01/96--------- £ si [email protected] (4 pages)
17 January 1996Statement of affairs (176 pages)
17 January 1996Ad 03/01/96--------- £ si [email protected] (4 pages)
11 January 1996Ad 03/01/96--------- £ si [email protected]=1187597 £ ic 3987171/5174768 (4 pages)
11 January 1996Memorandum and Articles of Association (73 pages)
11 January 1996Memorandum and Articles of Association (73 pages)
11 January 1996Ad 03/01/96--------- £ si [email protected]=1187597 £ ic 3987171/5174768 (4 pages)
9 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(6 pages)
9 January 1996Director resigned;new director appointed (2 pages)
9 January 1996Nc inc already adjusted 02/01/96 (1 page)
9 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(6 pages)
9 January 1996Director resigned (2 pages)
9 January 1996Nc inc already adjusted 02/01/96 (1 page)
9 January 1996Director resigned;new director appointed (2 pages)
9 January 1996Director resigned (2 pages)
9 January 1996Director resigned;new director appointed (2 pages)
9 January 1996Director resigned;new director appointed (2 pages)
5 January 1996Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
5 January 1996Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
28 December 1995Particulars of mortgage/charge (3 pages)
28 December 1995Particulars of mortgage/charge (3 pages)
14 December 1995Listing of particulars (108 pages)
14 December 1995Listing of particulars (108 pages)
13 October 1995Full group accounts made up to 31 March 1995 (34 pages)
13 October 1995Full group accounts made up to 31 March 1995 (34 pages)
9 October 1995Return made up to 31/08/95; bulk list available separately (8 pages)
9 October 1995Return made up to 31/08/95; bulk list available separately (8 pages)
14 September 1995Director's particulars changed (2 pages)
14 September 1995Director's particulars changed (2 pages)
31 July 1995New director appointed (2 pages)
31 July 1995New director appointed (2 pages)
12 June 1995Director resigned (2 pages)
12 June 1995Director resigned (2 pages)
8 June 1995Location of register of members (1 page)
8 June 1995Location of register of members (1 page)
11 April 1995New director appointed (2 pages)
11 April 1995New director appointed (2 pages)
7 April 1995Director resigned;new director appointed (2 pages)
7 April 1995Director resigned;new director appointed (2 pages)
13 October 1994Declaration of satisfaction of mortgage/charge (1 page)
13 October 1994Declaration of mortgage charge released/ceased (1 page)
13 October 1994Declaration of satisfaction of mortgage/charge (1 page)
13 October 1994Declaration of mortgage charge released/ceased (1 page)
10 February 1994Ad 14/01/94--------- £ si [email protected]=4410 £ ic 3982760/3987170 (2 pages)
10 February 1994Ad 14/01/94--------- £ si [email protected]=4410 £ ic 3982760/3987170 (2 pages)
13 January 1994Registered office changed on 13/01/94 from: guest street, leigh, lancashire, WN7 2HE (1 page)
13 January 1994Registered office changed on 13/01/94 from: guest street, leigh, lancashire, WN7 2HE (1 page)
15 December 1993Red cap and sh prem account (2 pages)
15 December 1993Red cap and sh prem account (2 pages)
15 December 1993Certificate of reduction of issued capital and share premium (1 page)
15 December 1993Certificate of reduction of issued capital and share premium (1 page)
19 November 1993Ad 16/08/93--------- £ si [email protected]=28735 £ ic 6176997/6205732 (2 pages)
19 November 1993Ad 16/08/93--------- £ si [email protected]=28735 £ ic 6176997/6205732 (2 pages)
9 November 1993Full group accounts made up to 31 March 1993 (30 pages)
9 November 1993Full group accounts made up to 31 March 1993 (30 pages)
2 November 1993Memorandum and Articles of Association (38 pages)
2 November 1993Memorandum and Articles of Association (38 pages)
20 August 1993Particulars of mortgage/charge (4 pages)
20 August 1993Particulars of mortgage/charge (4 pages)
9 August 1993Memorandum and Articles of Association (38 pages)
9 August 1993Memorandum and Articles of Association (38 pages)
9 August 1993Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
9 August 1993Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
23 July 1993Particulars of mortgage/charge (7 pages)
23 July 1993Particulars of mortgage/charge (7 pages)
20 July 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
20 July 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
14 July 1993Statement of rights variation attached to shares (1 page)
14 July 1993Statement of rights variation attached to shares (1 page)
6 July 1993£ nc 7638430/7753757 02/07/93 (1 page)
6 July 1993£ nc 7638430/7753757 02/07/93 (1 page)
14 June 1993Listing of particulars (52 pages)
14 June 1993Listing of particulars (52 pages)
17 November 1992Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
17 November 1992Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
13 November 1992Red sh cap/ can sh prem acct. (3 pages)
13 November 1992Red sh cap/ can sh prem acct. (3 pages)
12 November 1992Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
12 November 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
12 November 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
12 November 1992Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
12 November 1992Memorandum and Articles of Association (127 pages)
12 November 1992Memorandum and Articles of Association (127 pages)
28 October 1992Full group accounts made up to 31 March 1992 (28 pages)
28 October 1992Full group accounts made up to 31 March 1992 (28 pages)
14 August 1992Particulars of mortgage/charge (3 pages)
14 August 1992Particulars of mortgage/charge (3 pages)
30 May 1992Particulars of mortgage/charge (3 pages)
30 May 1992Particulars of mortgage/charge (3 pages)
13 May 1992Declaration of satisfaction of mortgage/charge (1 page)
13 May 1992Declaration of satisfaction of mortgage/charge (1 page)
12 May 1992Declaration of satisfaction of mortgage/charge (3 pages)
12 May 1992Declaration of satisfaction of mortgage/charge (3 pages)
4 October 1991Ad 05/06/91--------- £ si [email protected]=996080 £ ic 7257978/8254058 (10 pages)
4 October 1991Ad 05/06/91--------- £ si [email protected]=996080 £ ic 7257978/8254058 (10 pages)
22 July 1991Ad 05/06/91--------- £ si [email protected]=503919 £ ic 6754059/7257978 (2 pages)
22 July 1991Ad 05/06/91--------- £ si [email protected]=503919 £ ic 6754059/7257978 (2 pages)
7 June 1991Conso s-div 28/05/91 (1 page)
7 June 1991Memorandum and Articles of Association (63 pages)
7 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(24 pages)
7 June 1991Nc inc already adjusted 28/05/91 (1 page)
7 June 1991Conso s-div 28/05/91 (1 page)
7 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(24 pages)
7 June 1991Memorandum and Articles of Association (63 pages)
7 June 1991Nc inc already adjusted 28/05/91 (1 page)
28 May 1991Listing of particulars (77 pages)
28 May 1991Listing of particulars (77 pages)
17 April 1991Listing of particulars (77 pages)
17 April 1991Listing of particulars (77 pages)
16 November 1990Registered office changed on 16/11/90 from: severalls lane, colchester, essex, CO4 4PD (1 page)
16 November 1990Registered office changed on 16/11/90 from: severalls lane, colchester, essex, CO4 4PD (1 page)
17 May 1990Ad 11/04/90--------- £ si [email protected] (2 pages)
17 May 1990Ad 11/04/90--------- £ si [email protected] (2 pages)
26 January 1990Ad 19/12/89--------- £ si [email protected] (2 pages)
26 January 1990Ad 19/12/89--------- £ si [email protected] (2 pages)
11 January 1990Declaration of satisfaction of mortgage/charge (1 page)
11 January 1990Declaration of satisfaction of mortgage/charge (1 page)
8 December 1989Listing of particulars (49 pages)
8 December 1989Listing of particulars (49 pages)
12 October 1989Registered office changed on 12/10/89 from: guest street, leigh, lancs (1 page)
12 October 1989Registered office changed on 12/10/89 from: guest street, leigh, lancs (1 page)
27 September 1989Issued capital not yet recorded £ sr 4705@1=4705 (1 page)
27 September 1989Issued capital not yet recorded £ sr 4705@1=4705 (1 page)
27 September 1989Wd 22/09/89 ad 14/09/89--------- £ si [email protected] (2 pages)
27 September 1989Wd 22/09/89 ad 14/09/89--------- £ si [email protected] (2 pages)
16 March 1989Listing of particulars (38 pages)
16 March 1989Listing of particulars (38 pages)
10 March 1989Particulars of mortgage/charge (3 pages)
10 March 1989Particulars of mortgage/charge (3 pages)
19 January 1989Nc inc already adjusted (1 page)
19 January 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 January 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 January 1989Nc inc already adjusted (1 page)
3 June 1988Statement of affairs (46 pages)
3 June 1988Statement of affairs (46 pages)
11 April 1988Particulars of mortgage/charge (3 pages)
11 April 1988Particulars of mortgage/charge (3 pages)
4 March 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(5 pages)
4 March 1988Nc inc already adjusted (1 page)
4 March 1988Nc inc already adjusted (1 page)
4 March 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(5 pages)
29 January 1988Wd 13/01/88 ad 23/11/87--------- £ si [email protected]=250000 (2 pages)
29 January 1988Wd 13/01/88 ad 23/11/87--------- £ si [email protected]=250000 (2 pages)
18 January 1988Full group accounts made up to 31 March 1987 (34 pages)
18 January 1988Full group accounts made up to 31 March 1987 (34 pages)
13 January 1988Wd 08/12/87 ad 23/11/87--------- premium £ si [email protected]=75000 (2 pages)
13 January 1988Wd 08/12/87 ad 23/11/87--------- premium £ si [email protected]=75000 (2 pages)
13 October 1987Wd 08/10/87 ad 31/08/87--------- premium £ si [email protected]=6655 (17 pages)
13 October 1987Wd 08/10/87 ad 31/08/87--------- premium £ si [email protected]=6655 (17 pages)
14 November 1986Return made up to 14/08/86; full list of members (13 pages)
14 November 1986Group of companies' accounts made up to 31 March 1986 (24 pages)
14 November 1986Group of companies' accounts made up to 31 March 1986 (24 pages)
14 November 1986Return made up to 14/08/86; full list of members (13 pages)
9 August 1983Accounts made up to 31 March 1982 (30 pages)
9 August 1983Accounts made up to 31 March 1982 (30 pages)
8 February 1902Certificate of incorporation (1 page)
8 February 1902Certificate of incorporation (1 page)