Company NameTATA Chemicals Magadi Limited
Company StatusActive
Company Number00202712
CategoryPrivate Limited Company
Incorporation Date29 December 1924(99 years, 4 months ago)
Previous NameThe Magadi Soda Company Limited

Business Activity

Section CManufacturing
SIC 2413Manufacture other inorganic basic chemicals
SIC 20130Manufacture of other inorganic basic chemicals

Directors

Director NameTitus Tukero Naikuni
Date of BirthNovember 1953 (Born 70 years ago)
NationalityKenyan
StatusCurrent
Appointed31 March 1993(68 years, 3 months after company formation)
Appointment Duration31 years
RoleCompany Director
Correspondence AddressNatrium House Winnington Lane
Northwich
Cheshire
CW8 4GW
Director NameMukundan Ramakrishnan
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIndian
StatusCurrent
Appointed08 February 2006(81 years, 2 months after company formation)
Appointment Duration18 years, 2 months
RoleManaging Director
Country of ResidenceIndia
Correspondence AddressNatrium House Winnington Lane
Northwich
Cheshire
CW8 4GW
Director NameStephen Santamo Moiko
Date of BirthDecember 1974 (Born 49 years ago)
NationalityKenyan
StatusCurrent
Appointed02 December 2014(89 years, 12 months after company formation)
Appointment Duration9 years, 4 months
RoleSocial Scientist
Country of ResidenceKenya
Correspondence AddressStephen Moiko Residence Magadi Road, Olooseos
Kiserian
Kajiado
00206
Director NameJohn Stephen Mulhall
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2015(90 years, 9 months after company formation)
Appointment Duration8 years, 6 months
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressNatrium House Winnington Lane
Northwich
Cheshire
CW8 4GW
Director NameKanwar Bir Singh Anand
Date of BirthAugust 1955 (Born 68 years ago)
NationalityIndian
StatusCurrent
Appointed25 October 2019(94 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressNatrium House Winnington Lane
Northwich
Cheshire
CW8 4GW
Director NameSubodh Kumar Srivastav
Date of BirthJune 1966 (Born 57 years ago)
NationalityIndian
StatusCurrent
Appointed28 April 2020(95 years, 4 months after company formation)
Appointment Duration3 years, 11 months
RoleManaging Director
Country of ResidenceKenya
Correspondence AddressTata Chemicals Magadi Limited Off Magadi-Nairobi R
Magadi
Nairobi
1-00205
Director NameNandakumar Seshadri Tirumalai
Date of BirthJuly 1971 (Born 52 years ago)
NationalityIndian
StatusCurrent
Appointed27 October 2021(96 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressBombay House 24 Homi Mody Street
Fort
Mumbai
400001
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed01 November 2009(84 years, 10 months after company formation)
Appointment Duration14 years, 5 months
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Richard Jeremy Giles Bell
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(67 years, 6 months after company formation)
Appointment Duration1 year (resigned 30 June 1993)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence AddressThe Weaste
Kelsall Hill
Tarporley
Cheshire
CW6 0PE
Director NameMr Anthony Robert Collicutt
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(67 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 January 1998)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Field
9 Warrington Road Cuddington
Northwich
Cheshire
CW8 2LH
Director NameMr David Scott Drummond
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(67 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 January 1993)
RoleGeneral Manager
Correspondence AddressPO Box 1
Magadi
Foreign
Secretary NameMr Samuel Kipkoech Chebii
NationalityBritish
StatusResigned
Appointed24 June 1992(67 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 August 1997)
RoleCompany Director
Correspondence AddressPO Box 2
Magadi
Foreign
Director NameRonald Clinton Knutson
Date of BirthAugust 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 1993(68 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 July 1995)
RoleGeneral Manager
Correspondence Address27 Hillside Road Springfield 5062
South Australia
Australia
Foreign
Secretary NameChristopher Austin Goy
NationalityBritish
StatusResigned
Appointed01 December 1993(68 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 June 1996)
RoleSecretary
Correspondence AddressWhitethorns
Meeting House Lane
Frodsham Warrington
Cheshire
WA6 6TL
Director NameSir Francis Kennedy
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(70 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 June 2001)
RoleCompany Director
Correspondence AddressGlebe House Lydiate Lane
Eccleston
Lancashire
PR7 6LY
Secretary NameMr John Neil Ogilvie
NationalityBritish
StatusResigned
Appointed12 August 1997(72 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Old Oak Barn
Kinnerton Road, Lower Kinnerton
Chester
CH4 9AE
Wales
Secretary NameDavid Ian Cowe
NationalityBritish
StatusResigned
Appointed28 January 1998(73 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 24 May 1999)
RoleCompany Director
Correspondence Address60 Blackhill Lane
Knutsford
Cheshire
WA16 0EQ
Secretary NameMichael Ngoko Kori
NationalityBritish
StatusResigned
Appointed25 May 1999(74 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 August 2006)
RoleCompany Director
Correspondence AddressLake Magadi
Magadi
Kenya
Director NameJohn Sidney Maley
Date of BirthDecember 1944 (Born 79 years ago)
NationalityAustralian
StatusResigned
Appointed17 August 1999(74 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 February 2001)
RoleGeneral Manager
Correspondence Address28 Oxford Road
Aldgate
South Australia
5154
Foreign
Secretary NameNicholas Humphrey Fairclough
NationalityBritish
StatusResigned
Appointed31 December 1999(75 years after company formation)
Appointment Duration11 years, 6 months (resigned 30 June 2011)
RoleCompany Director
Correspondence AddressMond House Winnington
Northwich
Cheshire
CW8 4DT
Director NameSir Graham Stuart Burton
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(76 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 15 May 2008)
RoleRetired Diplomat Consultant
Country of ResidenceUnited Kingdom
Correspondence Address80 Carlisle Mansions
Carlisle Place
London
SW1P 1HZ
Director NameMr Peter Joseph Kinder Haslehurst
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(77 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 May 2008)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressOld Crowholt Farm
Cowbrook Lane Gawsworth
Macclesfield
Cheshire
SK11 0JH
Director NameJames Gatheru Mathenge
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityKenyan
StatusResigned
Appointed01 April 2003(78 years, 3 months after company formation)
Appointment Duration7 years (resigned 01 April 2010)
RoleManaging Director
Correspondence AddressMond House Winnington
Northwich
Cheshire
CW8 4DT
Director NamePrasad Raghava Menon
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityIndian
StatusResigned
Appointed08 February 2006(81 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 16 October 2006)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressLovedale
50f Peddar Road
Mumbai
400026
India
Secretary NameSilvanus Victor Osewe
NationalityBritish
StatusResigned
Appointed06 September 2006(81 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 23 April 2012)
RoleCompany Director
Correspondence AddressMond House Winnington
Northwich
Cheshire
CW8 4DT
Director NameMomi Rustam Khusrokhan
Date of BirthDecember 1943 (Born 80 years ago)
NationalityIndian
StatusResigned
Appointed16 October 2006(81 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 December 2008)
RoleCompany Executive
Correspondence Address1 Wyoming
Little Gibbs Road
400 006
Mumbai
Director NameMr John Joseph Kerrigan
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(82 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMond House Winnington
Northwich
Cheshire
CW8 4DT
Director NameDr Arup Basu
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIndian
StatusResigned
Appointed16 June 2008(83 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 September 2009)
RoleCompany Excutive
Country of ResidenceIndia
Correspondence AddressFlat No. 602 'B'Wing Lloyds Garden, A.M.Marg
Prabha Devi
Mumbai
400025
India
Director NamePrashant Kumar Ghose
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityIndian
StatusResigned
Appointed16 June 2008(83 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 September 2015)
RoleCompany Executive
Country of ResidenceIndia
Correspondence AddressMond House Winnington
Northwich
Cheshire
CW8 4DT
Director NameAshok Jagjivan Gupta
Date of BirthOctober 1956 (Born 67 years ago)
NationalityIndian
StatusResigned
Appointed11 February 2009(84 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 23 July 2009)
RoleSenior Vice President New Business & Projects
Correspondence Address12d B1 Building Harbour Heights
Colaba
Mumbai
400005
Director NameDelyle Lyle Wade Bloomquist
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed03 August 2009(84 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 October 2014)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressMond House Winnington
Northwich
Cheshire
CW8 4DT
Director NameDr Arup Basu
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIndian
StatusResigned
Appointed09 June 2010(85 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 January 2012)
RoleCompany Executive
Country of ResidenceIndia
Correspondence AddressMond House Winnington
Northwich
Cheshire
CW8 4DT
Director NameMr Eknath Atmaram Kshirsagar
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityIndian
StatusResigned
Appointed24 January 2012(87 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 10 September 2016)
RoleManagement Consultant
Country of ResidenceIndia
Correspondence AddressKk Chambers 3rd Floor, Purshottamdas Thakurdas Mar
Off D N Road, Fort
Mumbai
400 001
Director NameMr Jackson Mbui Michael Muchira
Date of BirthAugust 1958 (Born 65 years ago)
NationalityKenyan
StatusResigned
Appointed01 February 2013(88 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 31 August 2018)
RoleManaging Director
Country of ResidenceKenya
Correspondence AddressMond House Winnington
Northwich
Cheshire
CW8 4DT
Director NameZarir Noshir Langrana
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityIndian
StatusResigned
Appointed28 October 2014(89 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressTata Chemicals Ltd Bombay House
Homi Moody Street
Mumbai
400001

Contact

Websitebrunnermond.com
Telephone01606 724000
Telephone regionNorthwich

Location

Registered AddressNatrium House
Winnington Lane
Northwich
Cheshire
CW8 4GW
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 10 other UK companies use this postal address

Shareholders

32.5m at $1Gusiute Holdings (Uk) LTD
72.03%
Preference
2.7m at £1Tata Chemicals Africa Holdings LTD
6.04%
Ordinary
9.9m at $1Homefield Pvt Uk LTD
21.93%
Preference

Financials

Year2014
Turnover£59,160,537
Gross Profit£36,878,332
Net Worth-£60,982,522
Cash£958,229
Current Liabilities£24,650,786

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return8 May 2023 (11 months, 2 weeks ago)
Next Return Due22 May 2024 (1 month from now)

Charges

28 June 1999Delivered on: 19 July 1999
Satisfied on: 5 April 2004
Persons entitled: Abn Amro Bank Nv

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee in whatever currency denominated on any account or in any manner whatsoever not exceeding the sum of united states dollars 5,000,000 or the equivalent thereof in any other currency.
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
18 October 1995Delivered on: 7 November 1995
Satisfied on: 5 April 2004
Persons entitled: Citibank, N.A.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee not exceeding the sum of fifty million kenya shillings (shs 50,000,000).
Particulars: All its current assets. See the mortgage charge document for full details.
Fully Satisfied
18 October 1995Delivered on: 7 November 1995
Satisfied on: 5 April 2004
Persons entitled: Standard Chartered Bank Kenya Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee not exceeding the sum of fifty-seven million five hundred thousand kenya shillings (shs 57,500,000).
Particulars: All its current assets. See the mortgage charge document for full details.
Fully Satisfied
18 October 1995Delivered on: 7 November 1995
Satisfied on: 5 April 2004
Persons entitled: Barclays Bank of Kenya Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee not exceeding the sum of sixty-nine million kenya shillings (shs 69,000,000).
Particulars: All its current assets. See the mortgage charge document for full details.
Fully Satisfied
17 October 1995Delivered on: 27 October 1995
Satisfied on: 20 February 2004
Persons entitled: International Finance Corporation

Classification: Legal charge
Secured details: The principal monies secured by the debenture and all monies,obligations and liabilities due or to become due from the company to the chargee secured by the debenture and the mortgage.
Particulars: All those two pieces of land situate at lake magadi in the republic of kenya containing together by measurement two hundred and eighteen thousand six hundred and seventy-four acres or thereabouts k/as land reference numbers 1026/2 and 3867 being the remainder of the premises comprised in a lease registered in the land registry at nairobi as number I.R.2978/1,the dimensions abuttals and boundaries of which are delineated and described on the plan annexed to the lease. See the mortgage charge document for full details.
Fully Satisfied
17 October 1995Delivered on: 27 October 1995
Satisfied on: 20 February 2004
Persons entitled: International Finance Corporation

Classification: Legal charge
Secured details: The principal monies secured by the debenture and all monies,obligations and liabilities due or to become due from the company to the chargee secured by the debenture and the mortgage.
Particulars: All that piece of land situate in the municipality of mombasa in the republic of kenya containing by measurement two acres or thereabouts k/as sub-division 959 of section I mainland north being the premises comprised in a lease registered in the land registry at mombasa as number C.R.9569/1,the dimensions abuttals and boundaries of which are delineated and described on the plan annexed to the lease. See the mortgage charge document for full details.
Fully Satisfied
17 October 1995Delivered on: 27 October 1995
Satisfied on: 20 February 2004
Persons entitled: International Finance Corporation

Classification: Legal charge
Secured details: +The principal monies secured by the debenture and all moneys,obligations and liabilities due or to become due from the company to the chargee secured by the debenture and the mortgage.
Particulars: All that piece of land situate in the city of nairobi in the nairobi area of the republic of kenya containing by measurement two decimal five (2.5) acres or thereabouts k/as land reference number 7752/70 being the premises comprised in a grant registered in the land registry at nairobi as number I.R.22618/1,the dimensions abuttals and boundaries of which are delineated and described on the plan annexed to the grant.. See the mortgage charge document for full details.
Fully Satisfied
17 October 1995Delivered on: 27 October 1995
Satisfied on: 20 February 2004
Persons entitled: International Finance Corporation

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the provisions of the loan agreement and the debenture.
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
30 November 2011Delivered on: 16 January 2012
Satisfied on: 30 July 2014
Persons entitled: Bank of India - Westlands Branch

Classification: Specific debenture on vat tax refund receivable created outside of the united kingdom over property situated outside of the united kingdom
Secured details: K.shs.400,000,000.00 Due or to become due from the company to the chargee.
Particulars: All that vat tax refund receivable from the kenya revenue authority (kra). See image for full details.
Fully Satisfied
26 July 2004Delivered on: 30 July 2004
Satisfied on: 5 April 2011
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Legal charge
Secured details: Us$58,500,000.00 And all other monies due or to become due from the company to the security trustee or to the secured parties (as the case may be), under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All those pieces of land situated at lake magadi in the republic of kenya k/a reference number 1026/r (being the remainder portion of land reference number 1026 after the surrender by the company to the government of the republic of kenya of land reference number 1026/1) and land reference number 3867 comprising together by measurement 218,674 acres or thereabouts, being the premises comprised in a lease (the lake lease) registered in the land titles registry at nairobi as I.R. 2978/1, land reference numbers 1026 & 3867, for details of further properties charged please refer to form 395,. see the mortgage charge document for full details.
Fully Satisfied
21 July 2004Delivered on: 22 July 2004
Satisfied on: 5 April 2011
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all the companys right title and interest from time to time in and to the offshore charged assets being the intellectual property the right title and interest in and to the onshore charged assets being the shares all dividends interest and other monies. See the mortgage charge document for full details.
Fully Satisfied
17 October 1995Delivered on: 27 October 1995
Satisfied on: 20 February 2004
Persons entitled: International Finance Corporation

Classification: Legal charge
Secured details: The principal monies secured by the debenture and all monies,obligations and liabilities due or to become due from the company to the chargee secured by the debenture and the mortgage.
Particulars: All that piece of land situate to the east of lake magadi in the republic of kenya containing by measurement two thousand two hundred and eight acres or thereabouts k/as land reference number 2341/r together with the railway running there-through and being thereon being the remainder of the premises comprised in a lease registered at nairobi as number I.R.2979/1. see the mortgage charge document for full details.
Fully Satisfied
14 July 2014Delivered on: 30 July 2014
Persons entitled: Bank of India - Westlands Branch

Classification: A registered charge
Outstanding
15 November 2006Delivered on: 5 December 2006
Persons entitled: Law Debenture Trustees Limited

Classification: General letter of pledge
Secured details: All monies due or to become due from the company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right title and interest in and to the pledged assets from time to time, meaning the pledged documents and the pledged goods. See the mortgage charge document for full details.
Outstanding
15 November 2006Delivered on: 5 December 2006
Persons entitled: Standard Chartered Bank Kenya 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: All raw materials and consumables including work in progress and materials not yet sold (the stock in trade), all sums of money. See the mortgage charge document for full details.
Outstanding
15 November 2006Delivered on: 5 December 2006
Persons entitled: Law Debenture Trustees Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all the rail equipment meaning, the locomotives, wagons and other rail equipment. See the mortgage charge document for full details.
Outstanding
6 October 2004Delivered on: 18 October 2004
Persons entitled: Barclays Bank of Kenya Limited

Classification: Debenture
Secured details: All monies not exceeding the sum of us$7,500,000 and all other 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: First fixed charge stock in trade,trade receivables together with charged assets. See the mortgage charge document for full details.
Outstanding

Filing History

2 November 2020Termination of appointment of Rajendran Harish Nair as a director on 16 July 2020 (1 page)
2 November 2020Appointment of Subodh Kumar Srivastav as a director on 28 April 2020 (2 pages)
18 May 2020Appointment of Kanwar Bir Singh Anand as a director on 25 October 2019 (2 pages)
18 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
17 March 2020Director's details changed for Mukundan Ramakrishnan on 12 March 2020 (2 pages)
17 March 2020Director's details changed for Titus Tukero Naikuni on 12 March 2020 (2 pages)
17 March 2020Director's details changed for John Mulhall on 12 March 2020 (2 pages)
12 March 2020Change of details for Gusiute Holdings (Uk) Limited as a person with significant control on 12 March 2020 (2 pages)
12 March 2020Change of details for Tata Chemicals Africa Holdings Limited as a person with significant control on 12 March 2020 (2 pages)
12 March 2020Registered office address changed from Mond House Winnington Northwich Cheshire CW8 4DT to Natrium House Winnington Lane Northwich Cheshire CW8 4GW on 12 March 2020 (1 page)
2 September 2019Termination of appointment of Yashwantrao Shankarrao Patil Thorat as a director on 20 August 2019 (1 page)
8 August 2019Full accounts made up to 31 March 2019 (55 pages)
16 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
8 January 2019Appointment of Rajendran Harish Nair as a director on 31 August 2018 (2 pages)
8 January 2019Termination of appointment of Jackson Mbui Michael Muchira as a director on 31 August 2018 (1 page)
25 October 2018Memorandum and Articles of Association (31 pages)
25 October 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
25 August 2018Satisfaction of charge 13 in full (4 pages)
25 August 2018Satisfaction of charge 15 in full (4 pages)
9 August 2018Full accounts made up to 31 March 2018 (52 pages)
11 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
21 February 2018Withdrawal of a person with significant control statement on 21 February 2018 (2 pages)
21 February 2018Notification of Gusiute Holdings (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
21 February 2018Notification of Tata Chemicals Africa Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
18 December 2017Full accounts made up to 31 March 2017 (36 pages)
18 December 2017Full accounts made up to 31 March 2017 (36 pages)
7 June 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
6 January 2017Full accounts made up to 31 March 2016 (38 pages)
6 January 2017Full accounts made up to 31 March 2016 (38 pages)
20 October 2016Appointment of Dr Yashwantrao Shankarrao Patil Thorat as a director on 3 May 2016 (2 pages)
20 October 2016Appointment of Dr Yashwantrao Shankarrao Patil Thorat as a director on 3 May 2016 (2 pages)
13 September 2016Termination of appointment of Eknath Atmaram Kshirsagar as a director on 10 September 2016 (1 page)
13 September 2016Termination of appointment of Eknath Atmaram Kshirsagar as a director on 10 September 2016 (1 page)
21 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2,727,934
  • USD 42,412,408
(12 pages)
21 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2,727,934
  • USD 42,412,408
(12 pages)
15 June 2016Termination of appointment of Michael Frederick Kingsley Odera as a director on 31 March 2016 (1 page)
15 June 2016Termination of appointment of Michael Frederick Kingsley Odera as a director on 31 March 2016 (1 page)
4 January 2016Full accounts made up to 31 March 2015 (25 pages)
4 January 2016Full accounts made up to 31 March 2015 (25 pages)
19 October 2015Director's details changed for John Mulhall on 30 September 2015 (2 pages)
19 October 2015Director's details changed for John Mulhall on 30 September 2015 (2 pages)
6 October 2015Termination of appointment of John Joseph Kerrigan as a director on 1 September 2015 (1 page)
6 October 2015Termination of appointment of John Joseph Kerrigan as a director on 1 September 2015 (1 page)
6 October 2015Appointment of John Stephen Mulhall as a director on 30 September 2015 (2 pages)
6 October 2015Termination of appointment of Prashant Kumar Ghose as a director on 30 September 2015 (1 page)
6 October 2015Appointment of John Stephen Mulhall as a director on 30 September 2015 (2 pages)
6 October 2015Termination of appointment of Prashant Kumar Ghose as a director on 30 September 2015 (1 page)
26 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2,727,934
  • USD 42,412,408
(14 pages)
26 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2,727,934
  • USD 42,412,408
(14 pages)
26 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2,727,934
  • USD 42,412,408
(14 pages)
11 March 2015Director's details changed for Mr John Joseph Kerrigan on 1 March 2015 (2 pages)
11 March 2015Director's details changed for Mr John Joseph Kerrigan on 1 March 2015 (2 pages)
11 March 2015Director's details changed for Mr John Joseph Kerrigan on 1 March 2015 (2 pages)
5 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 March 2015Statement of capital following an allotment of shares on 21 January 2014
  • GBP 2,727,934
  • USD 42,412,408
(6 pages)
5 March 2015Statement of capital following an allotment of shares on 21 January 2014
  • GBP 2,727,934
  • USD 42,412,408
(6 pages)
19 December 2014Appointment of Zarir Noshir Langrana as a director on 28 October 2014 (2 pages)
19 December 2014Appointment of Stephen Santamo Moiko as a director on 2 December 2014 (2 pages)
19 December 2014Appointment of Zarir Noshir Langrana as a director on 28 October 2014 (2 pages)
19 December 2014Termination of appointment of Bernard Chege Waruingi as a director on 17 September 2014 (1 page)
19 December 2014Termination of appointment of Bernard Chege Waruingi as a director on 17 September 2014 (1 page)
19 December 2014Full accounts made up to 31 March 2014 (24 pages)
19 December 2014Appointment of Stephen Santamo Moiko as a director on 2 December 2014 (2 pages)
19 December 2014Termination of appointment of a director (1 page)
19 December 2014Appointment of Stephen Santamo Moiko as a director on 2 December 2014 (2 pages)
19 December 2014Termination of appointment of a director (1 page)
19 December 2014Full accounts made up to 31 March 2014 (24 pages)
30 July 2014Satisfaction of charge 16 in full (4 pages)
30 July 2014Registration of charge 002027120017, created on 14 July 2014 (37 pages)
30 July 2014Registration of charge 002027120017, created on 14 July 2014 (37 pages)
30 July 2014Satisfaction of charge 16 in full (4 pages)
22 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2,727,934
  • USD 39,812,408
(14 pages)
22 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2,727,934
  • USD 39,812,408
(14 pages)
22 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2,727,934
  • USD 39,812,408
(14 pages)
30 December 2013Full accounts made up to 31 March 2013 (24 pages)
30 December 2013Full accounts made up to 31 March 2013 (24 pages)
10 October 2013Statement of capital following an allotment of shares on 23 July 2013
  • GBP 2,727,934
  • USD 39,812,408
(4 pages)
10 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 October 2013Statement of capital following an allotment of shares on 23 July 2013
  • GBP 2,727,934
  • USD 39,812,408
(4 pages)
16 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
16 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
30 July 2013Director's details changed for Michael Frederick Kingsley Odera on 1 February 2013 (2 pages)
30 July 2013Director's details changed for Michael Frederick Kingsley Odera on 1 February 2013 (2 pages)
7 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (14 pages)
7 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (14 pages)
7 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (14 pages)
3 June 2013Statement of capital following an allotment of shares on 3 May 2013
  • GBP 2,727,934
(4 pages)
3 June 2013Statement of capital following an allotment of shares on 3 May 2013
  • GBP 2,727,934
(4 pages)
3 June 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
3 June 2013Statement of capital following an allotment of shares on 3 May 2013
  • GBP 2,727,934
(4 pages)
3 June 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
22 May 2013Appointment of Mr Jackson Mbui Michael Muchira as a director (2 pages)
22 May 2013Appointment of Mr Jackson Mbui Michael Muchira as a director (2 pages)
28 December 2012Full accounts made up to 31 March 2012 (22 pages)
28 December 2012Full accounts made up to 31 March 2012 (22 pages)
28 June 2012Second filing of AR01 previously delivered to Companies House made up to 8 May 2012 (23 pages)
28 June 2012Second filing of AR01 previously delivered to Companies House made up to 8 May 2012 (23 pages)
28 June 2012Second filing of AR01 previously delivered to Companies House made up to 8 May 2012 (23 pages)
15 June 2012Annual return made up to 8 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28TH June 2012.
(13 pages)
15 June 2012Annual return made up to 8 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28TH June 2012.
(13 pages)
15 June 2012Annual return made up to 8 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28TH June 2012.
(13 pages)
11 May 2012Termination of appointment of Silvanus Osewe as a secretary (1 page)
11 May 2012Termination of appointment of Silvanus Osewe as a secretary (1 page)
3 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
3 April 2012Statement of capital following an allotment of shares on 27 March 2012
  • GBP 2,727,934
  • EUR 32,512,408
(6 pages)
3 April 2012Statement of capital following an allotment of shares on 27 March 2012
  • GBP 2,727,934
  • EUR 32,512,408
(6 pages)
3 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
14 February 2012Appointment of Mr Eknath Atmaram Kshirsagar as a director (2 pages)
14 February 2012Appointment of Mr Eknath Atmaram Kshirsagar as a director (2 pages)
14 February 2012Termination of appointment of Arup Basu as a director (1 page)
14 February 2012Termination of appointment of Arup Basu as a director (1 page)
16 January 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
16 January 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
6 January 2012Full accounts made up to 31 March 2011 (24 pages)
6 January 2012Full accounts made up to 31 March 2011 (24 pages)
5 July 2011Termination of appointment of Nicholas Fairclough as a secretary (1 page)
5 July 2011Termination of appointment of Nicholas Fairclough as a secretary (1 page)
20 May 2011Memorandum and Articles of Association (32 pages)
20 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 May 2011Memorandum and Articles of Association (32 pages)
11 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (13 pages)
11 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (13 pages)
11 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (13 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
1 April 2011Company name changed the magadi soda company LIMITED\certificate issued on 01/04/11
  • NM04 ‐ Change of name by provision in articles
(2 pages)
1 April 2011Company name changed the magadi soda company LIMITED\certificate issued on 01/04/11
  • NM04 ‐ Change of name by provision in articles
(2 pages)
16 December 2010Full accounts made up to 31 March 2010 (23 pages)
16 December 2010Full accounts made up to 31 March 2010 (23 pages)
3 November 2010Director's details changed for Mukundan Ramakrishnan on 30 September 2010 (2 pages)
3 November 2010Director's details changed for Mukundan Ramakrishnan on 30 September 2010 (2 pages)
22 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
22 July 2010Statement of company's objects (2 pages)
22 July 2010Statement of company's objects (2 pages)
22 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
16 June 2010Appointment of Arup Basu as a director (3 pages)
16 June 2010Appointment of Arup Basu as a director (3 pages)
13 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (9 pages)
13 May 2010Director's details changed for Michael Frederick Kingsley Odera on 1 January 2010 (2 pages)
13 May 2010Director's details changed for Michael Frederick Kingsley Odera on 1 January 2010 (2 pages)
13 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (9 pages)
13 May 2010Director's details changed for Michael Frederick Kingsley Odera on 1 January 2010 (2 pages)
13 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (9 pages)
27 April 2010Termination of appointment of James Mathenge as a director (1 page)
27 April 2010Termination of appointment of James Mathenge as a director (1 page)
11 March 2010Director's details changed for Prashant Kumar Ghose on 11 March 2010 (2 pages)
11 March 2010Director's details changed for De Lyle Bloomquist on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Mukundan Ramakrishnan on 1 October 2009 (2 pages)
11 March 2010Director's details changed for James Gatheru Mathenge on 1 October 2009 (2 pages)
11 March 2010Director's details changed for De Lyle Bloomquist on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Michael Frederick Kingsley Odera on 1 October 2009 (2 pages)
11 March 2010Secretary's details changed for Silvanus Victor Osewe on 1 October 2009 (1 page)
11 March 2010Director's details changed for John Kerrigan on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Dr Bernard Chege Waruingi on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Titus Tukero Naikuni on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Titus Tukero Naikuni on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Dr Bernard Chege Waruingi on 1 October 2009 (2 pages)
11 March 2010Secretary's details changed for Silvanus Victor Osewe on 1 October 2009 (1 page)
11 March 2010Director's details changed for John Kerrigan on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Titus Tukero Naikuni on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Mukundan Ramakrishnan on 1 October 2009 (2 pages)
11 March 2010Secretary's details changed for Silvanus Victor Osewe on 1 October 2009 (1 page)
11 March 2010Director's details changed for Prashant Kumar Ghose on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Dr Bernard Chege Waruingi on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Michael Frederick Kingsley Odera on 1 October 2009 (2 pages)
11 March 2010Director's details changed for De Lyle Bloomquist on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Michael Frederick Kingsley Odera on 1 October 2009 (2 pages)
11 March 2010Director's details changed for John Kerrigan on 1 October 2009 (2 pages)
11 March 2010Director's details changed for James Gatheru Mathenge on 1 October 2009 (2 pages)
11 March 2010Director's details changed for James Gatheru Mathenge on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Mukundan Ramakrishnan on 1 October 2009 (2 pages)
10 March 2010Secretary's details changed for Nicholas Humphrey Fairclough on 1 October 2009 (1 page)
10 March 2010Secretary's details changed for Nicholas Humphrey Fairclough on 1 October 2009 (1 page)
10 March 2010Secretary's details changed for Nicholas Humphrey Fairclough on 1 October 2009 (1 page)
2 February 2010Register inspection address has been changed (1 page)
2 February 2010Register inspection address has been changed (1 page)
2 February 2010Register(s) moved to registered inspection location (1 page)
2 February 2010Register(s) moved to registered inspection location (1 page)
8 January 2010Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
8 January 2010Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
3 January 2010Full accounts made up to 31 March 2009 (26 pages)
3 January 2010Full accounts made up to 31 March 2009 (26 pages)
23 November 2009Auditor's resignation (2 pages)
23 November 2009Auditor's resignation (2 pages)
20 November 2009Auditor's resignation (1 page)
20 November 2009Auditor's resignation (1 page)
20 October 2009Appointment of Michael Frederick Kingsley Odera as a director (2 pages)
20 October 2009Appointment of Michael Frederick Kingsley Odera as a director (2 pages)
29 September 2009Appointment terminated director arup basu (1 page)
29 September 2009Appointment terminated director arup basu (1 page)
11 August 2009Director appointed de lyle bloomquist (2 pages)
11 August 2009Director appointed de lyle bloomquist (2 pages)
24 July 2009Appointment terminated director ashok gupta (1 page)
24 July 2009Appointment terminated director ashok gupta (1 page)
11 May 2009Return made up to 08/05/09; full list of members (6 pages)
11 May 2009Return made up to 08/05/09; full list of members (6 pages)
18 February 2009Director appointed ashok jagjivan gupta (2 pages)
18 February 2009Director appointed ashok jagjivan gupta (2 pages)
19 December 2008Appointment terminated director momi khusrokhan (1 page)
19 December 2008Appointment terminated director momi khusrokhan (1 page)
23 July 2008Full accounts made up to 31 March 2008 (25 pages)
23 July 2008Full accounts made up to 31 March 2008 (25 pages)
26 June 2008Director appointed prashant kumar ghose (3 pages)
26 June 2008Director appointed dr arup basu (2 pages)
26 June 2008Director appointed dr arup basu (2 pages)
26 June 2008Director appointed prashant kumar ghose (3 pages)
30 May 2008Appointment terminated director graham burton (1 page)
30 May 2008Appointment terminated director peter haslehurst (1 page)
30 May 2008Appointment terminated director peter haslehurst (1 page)
30 May 2008Appointment terminated director graham burton (1 page)
15 May 2008Return made up to 08/05/08; full list of members (6 pages)
15 May 2008Return made up to 08/05/08; full list of members (6 pages)
28 December 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
28 December 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
1 November 2007Full accounts made up to 31 December 2006 (26 pages)
1 November 2007Full accounts made up to 31 December 2006 (26 pages)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
1 June 2007Return made up to 08/05/07; full list of members (3 pages)
1 June 2007Return made up to 08/05/07; full list of members (3 pages)
17 May 2007Location of debenture register (1 page)
17 May 2007Location of debenture register (1 page)
19 March 2007New director appointed (3 pages)
19 March 2007New director appointed (3 pages)
8 March 2007Director resigned (1 page)
8 March 2007Director resigned (1 page)
2 March 2007New secretary appointed (2 pages)
2 March 2007New secretary appointed (2 pages)
5 December 2006Particulars of mortgage/charge (6 pages)
5 December 2006Particulars of mortgage/charge (6 pages)
5 December 2006Particulars of mortgage/charge (6 pages)
5 December 2006Particulars of mortgage/charge (4 pages)
5 December 2006Particulars of mortgage/charge (4 pages)
5 December 2006Particulars of mortgage/charge (6 pages)
8 September 2006Secretary resigned (1 page)
8 September 2006Secretary resigned (1 page)
16 June 2006Full accounts made up to 31 December 2005 (25 pages)
16 June 2006Full accounts made up to 31 December 2005 (25 pages)
13 June 2006Return made up to 08/05/06; full list of members (3 pages)
13 June 2006Return made up to 08/05/06; full list of members (3 pages)
6 March 2006New director appointed (3 pages)
6 March 2006New director appointed (3 pages)
22 February 2006New director appointed (2 pages)
22 February 2006New director appointed (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (24 pages)
9 November 2005Full accounts made up to 31 December 2004 (24 pages)
7 July 2005Return made up to 08/05/05; full list of members (3 pages)
7 July 2005Return made up to 08/05/05; full list of members (3 pages)
3 March 2005Location of register of members (1 page)
3 March 2005Location of register of members (1 page)
18 October 2004Particulars of mortgage/charge (8 pages)
18 October 2004Particulars of mortgage/charge (8 pages)
10 September 2004Full accounts made up to 31 December 2003 (24 pages)
10 September 2004Full accounts made up to 31 December 2003 (24 pages)
30 July 2004Particulars of mortgage/charge (15 pages)
30 July 2004Particulars of mortgage/charge (15 pages)
22 July 2004Particulars of mortgage/charge (24 pages)
22 July 2004Particulars of mortgage/charge (24 pages)
16 June 2004Director's particulars changed (1 page)
16 June 2004Director's particulars changed (1 page)
1 June 2004Return made up to 08/05/04; full list of members (8 pages)
1 June 2004Return made up to 08/05/04; full list of members (8 pages)
5 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 March 2004Full accounts made up to 31 December 2002 (24 pages)
4 March 2004Full accounts made up to 31 December 2002 (24 pages)
20 February 2004Declaration of satisfaction of mortgage/charge (1 page)
20 February 2004Declaration of satisfaction of mortgage/charge (1 page)
20 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2004Declaration of satisfaction of mortgage/charge (1 page)
20 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2004Declaration of satisfaction of mortgage/charge (1 page)
20 February 2004Declaration of satisfaction of mortgage/charge (1 page)
20 February 2004Declaration of satisfaction of mortgage/charge (1 page)
18 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 February 2004Conso 30/01/04 (1 page)
18 February 2004Conso 30/01/04 (1 page)
20 January 2004Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
20 January 2004Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
10 September 2003Director resigned (1 page)
10 September 2003Director resigned (1 page)
17 May 2003Return made up to 08/05/03; full list of members (8 pages)
17 May 2003Return made up to 08/05/03; full list of members (8 pages)
2 May 2003Full accounts made up to 30 June 2002 (23 pages)
2 May 2003Full accounts made up to 30 June 2002 (23 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
27 January 2003Director's particulars changed (1 page)
27 January 2003Director's particulars changed (1 page)
28 May 2002Auditor's resignation (2 pages)
28 May 2002Auditor's resignation (2 pages)
22 May 2002Return made up to 08/05/02; full list of members (8 pages)
22 May 2002Return made up to 08/05/02; full list of members (8 pages)
2 May 2002Full accounts made up to 30 June 2001 (21 pages)
2 May 2002Full accounts made up to 30 June 2001 (21 pages)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
10 September 2001Return made up to 08/05/01; full list of members (8 pages)
10 September 2001Return made up to 08/05/01; full list of members (8 pages)
6 July 2001New director appointed (2 pages)
6 July 2001Director resigned (1 page)
6 July 2001Director resigned (1 page)
6 July 2001New director appointed (2 pages)
15 June 2001Director's particulars changed (1 page)
15 June 2001Director's particulars changed (1 page)
3 May 2001Full accounts made up to 30 June 2000 (21 pages)
3 May 2001Full accounts made up to 30 June 2000 (21 pages)
20 April 2001Director resigned (1 page)
20 April 2001Director resigned (1 page)
31 August 2000Return made up to 08/05/00; full list of members (8 pages)
31 August 2000Return made up to 08/05/00; full list of members (8 pages)
15 May 2000New secretary appointed (2 pages)
15 May 2000New secretary appointed (2 pages)
28 April 2000Full accounts made up to 30 June 1999 (21 pages)
28 April 2000Full accounts made up to 30 June 1999 (21 pages)
21 February 2000Secretary resigned (1 page)
21 February 2000Secretary resigned (1 page)
21 January 2000Secretary resigned (1 page)
21 January 2000New secretary appointed (2 pages)
21 January 2000Secretary resigned (1 page)
21 January 2000New secretary appointed (2 pages)
22 December 1999New director appointed (2 pages)
22 December 1999New director appointed (2 pages)
19 July 1999Particulars of mortgage/charge (7 pages)
19 July 1999Particulars of mortgage/charge (7 pages)
30 June 1999Return made up to 08/05/99; full list of members (10 pages)
30 June 1999Return made up to 08/05/99; full list of members (10 pages)
5 May 1999Full accounts made up to 30 June 1998 (19 pages)
5 May 1999Full accounts made up to 30 June 1998 (19 pages)
12 August 1998Return made up to 08/05/98; full list of members (10 pages)
12 August 1998Return made up to 08/05/98; full list of members (10 pages)
15 July 1998Conve 28/01/98 (1 page)
15 July 1998Conve 28/01/98 (1 page)
15 July 1998Ad 28/01/98--------- £ si 3@1=3 £ ic 2727933/2727936 (2 pages)
15 July 1998Ad 28/01/98--------- £ si 3@1=3 £ ic 2727933/2727936 (2 pages)
6 May 1998Full accounts made up to 30 June 1997 (20 pages)
6 May 1998Full accounts made up to 30 June 1997 (20 pages)
22 August 1997Return made up to 08/05/97; full list of members (9 pages)
22 August 1997Return made up to 08/05/97; full list of members (9 pages)
21 August 1997Secretary resigned (1 page)
21 August 1997New secretary appointed (2 pages)
21 August 1997New secretary appointed (2 pages)
21 August 1997Secretary resigned (1 page)
2 April 1997Full accounts made up to 30 June 1996 (23 pages)
2 April 1997Full accounts made up to 30 June 1996 (23 pages)
11 August 1996Secretary resigned (1 page)
11 August 1996Secretary resigned (1 page)
17 June 1996Return made up to 08/05/96; full list of members (9 pages)
17 June 1996Return made up to 08/05/96; full list of members (9 pages)
29 February 1996New director appointed (3 pages)
29 February 1996New director appointed (3 pages)
27 February 1996Full accounts made up to 30 June 1995 (25 pages)
27 February 1996Full accounts made up to 30 June 1995 (25 pages)
7 November 1995Particulars of mortgage/charge (8 pages)
7 November 1995Particulars of mortgage/charge (8 pages)
7 November 1995Particulars of mortgage/charge (8 pages)
7 November 1995Particulars of mortgage/charge (8 pages)
7 November 1995Particulars of mortgage/charge (8 pages)
7 November 1995Particulars of mortgage/charge (8 pages)
27 October 1995Particulars of mortgage/charge (4 pages)
27 October 1995Particulars of mortgage/charge (4 pages)
27 October 1995Particulars of mortgage/charge (4 pages)
27 October 1995Particulars of mortgage/charge (4 pages)
27 October 1995Particulars of mortgage/charge (8 pages)
27 October 1995Particulars of mortgage/charge (4 pages)
27 October 1995Particulars of mortgage/charge (4 pages)
27 October 1995Particulars of mortgage/charge (4 pages)
27 October 1995Particulars of mortgage/charge (8 pages)
27 October 1995Particulars of mortgage/charge (4 pages)
18 October 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
18 October 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
16 August 1995Director resigned (4 pages)
16 August 1995Director resigned (4 pages)
16 August 1995Director resigned (4 pages)
16 August 1995Director resigned (4 pages)
28 June 1995Full accounts made up to 30 June 1994 (24 pages)
28 June 1995Full accounts made up to 30 June 1994 (24 pages)
19 June 1995Return made up to 08/05/95; full list of members (22 pages)
19 June 1995Return made up to 08/05/95; full list of members (22 pages)
26 April 1995Delivery ext'd 3 mth 30/06/94 (2 pages)
26 April 1995Delivery ext'd 3 mth 30/06/94 (2 pages)
11 April 1994Full accounts made up to 30 June 1993 (27 pages)
11 April 1994Full accounts made up to 30 June 1993 (27 pages)
5 January 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
5 January 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
16 October 1992Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
16 October 1992Re-registration of Memorandum and Articles (44 pages)
16 October 1992Certificate of re-registration from Public Limited Company to Private (1 page)
16 October 1992Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
16 October 1992Certificate of re-registration from Public Limited Company to Private (1 page)
16 October 1992Re-registration of Memorandum and Articles (44 pages)
8 January 1982Certificate of re-registration from Private to Public Limited Company (1 page)
8 January 1982Certificate of re-registration from Private to Public Limited Company (1 page)
29 December 1924Certificate of incorporation (1 page)
29 December 1924Certificate of incorporation (1 page)