Company NameViaton Industries Limited
DirectorMark Christopher James
Company StatusActive
Company Number00213795
CategoryPrivate Limited Company
Incorporation Date15 May 1926(97 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2682Manufacture other non-metal mineral
SIC 23990Manufacture of other non-metallic mineral products n.e.c.

Directors

Director NameMr Mark Christopher James
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2012(86 years, 8 months after company formation)
Appointment Duration11 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBrookside Hall Congleton Road
Sandbach
Cheshire
CW11 4TF
Director NameStanley Key
Date of BirthNovember 1902 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(65 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 April 1994)
RoleCompany Director
Correspondence AddressLarkstone 34 Imperial Road
Matlock
Derbyshire
DE4 3NL
Director NameMr Michael George Daniel Key
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(65 years, 3 months after company formation)
Appointment Duration21 years, 4 months (resigned 19 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLychgate House
Ellastone
Ashbourne
Derbyshire
DE6 2HB
Director NameJohn Clifford Key
Date of BirthJune 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(65 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 July 1994)
RoleCompany Director
Correspondence AddressHunters End Middleton-By-Youlgreave
Derbyshire
DE45 1LS
Director NameMr Anthony Simon Daniel Key
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(65 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 19 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLawn House
Intake Lane
Cromford
Derbyshire
DE4 3RH
Director NameDavid John Grainger Coates
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(65 years, 3 months after company formation)
Appointment Duration4 months (resigned 06 December 1991)
RoleChief Executive
Correspondence Address55 The Plain
Brailsford
Ashbourne
Derbyshire
DE6 3BZ
Secretary NameJohn Robert Middleton
NationalityBritish
StatusResigned
Appointed08 August 1991(65 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 September 1994)
RoleCompany Director
Correspondence Address16 Lundwood Grove
Owlthorpe
Sheffield
South Yorkshire
S19 6SR
Director NameMr David John Rayson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(65 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 19 March 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Rectory
Taghole Lane
Muggington
Derbyshire
DE6 4PN
Secretary NameMr David John Rayson
NationalityBritish
StatusResigned
Appointed19 September 1994(68 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 05 December 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressOld Rectory
Taghole Lane
Muggington
Derbyshire
DE6 4PN
Director NameCraig Anderson Bell
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(69 years, 2 months after company formation)
Appointment Duration17 years, 5 months (resigned 19 December 2012)
RoleOperations Dir
Country of ResidenceUnited Kingdom
Correspondence Address36 Whittlebury Drive
Littleover
Derby
Derbyshire
DE23 7BF
Director NameFred William Bailey
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(69 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 August 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHellingly House Leapley Lane
Yeaveley
Ashbourne
Derbyshire
DE6 2DU
Director NameMr Craig Robert Cherry
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1996(70 years, 2 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 April 2008)
RoleSales &Marketing
Country of ResidenceEngland
Correspondence Address30 Balmoral Close
Lichfield
Staffordshire
WS14 9SP
Director NameMr Glenn Richard Anthony Martin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(78 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 November 2009)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Brendan Gardens
Broadway
Derby
Derbyshire
DE22 1BD
Secretary NameMr Glenn Richard Anthony Martin
NationalityBritish
StatusResigned
Appointed05 December 2007(81 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Brendan Gardens
Broadway
Derby
Derbyshire
DE22 1BD
Director NameMr Andrew Huddlestone
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(82 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 December 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stone Barn Beech Trees Farm
Old Melton Road
Widmerpool
Notts
NG12 5QL
Director NameMr John Pritchard
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2012(86 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 September 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBrookside Hall Congleton Road
Sandbach
Cheshire
CW11 4TF
Director NameMr Mark Peter Addiscott
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2015(89 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 January 2019)
RoleWorking Capital Director
Country of ResidenceEngland
Correspondence AddressBrookside Hall Congleton Road
Sandbach
Cheshire
CW11 4TF
Director NameMr Simon Tatton
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2019(92 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2023)
RoleUk Finance Manager
Country of ResidenceEngland
Correspondence AddressBrookside Hall Congleton Road
Sandbach
Cheshire
CW11 4TF

Contact

Websitewww.viaton.co.uk

Location

Registered AddressBrookside Hall
Congleton Road
Sandbach
Cheshire
CW11 4TF
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishArclid
WardBrereton Rural
Address Matches7 other UK companies use this postal address

Financials

Year2012
Turnover£10,349,279
Gross Profit£2,374,998
Net Worth£2,649,264
Cash£1,643,214
Current Liabilities£4,337,736

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 August 2023 (8 months, 2 weeks ago)
Next Return Due22 August 2024 (4 months from now)

Charges

19 May 2000Delivered on: 26 May 2000
Satisfied on: 11 April 2013
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 ga services air packers serial nos MV02 MV03 MV04 1 ga services turbo packer MM10 serial no MM10 1 atlas copco ET7 compressor serial no 70-805010. see the mortgage charge document for full details.
Fully Satisfied
6 February 1992Delivered on: 11 February 1992
Satisfied on: 9 January 2013
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 bank of the river derwent and part of the river bed at matlock bath derbyshire dales derbyshire DY222848 floating charge over all movable plant machinery implements utensils furniture and equipment and the proceeds of sale thereof the entry in col.6 Above has this day been amended please see doc.M84L R.M.groves 16/6/92.
Fully Satisfied
6 February 1992Delivered on: 12 February 1992
Persons entitled: National Westminster Bank PLC

Classification: Charge supplemental to a mortgage debenture dated 29/10/74 the entry in col.3 Above has this day been amended please seedoc.M83 R.M.groves 26/5/92
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a mortgage debenture dated 29/10/74.
Particulars: A specific charge over the benefit of all book debts and other debts now and from time to time due or owing to the company (see form 395 for full details).
Outstanding
29 October 1974Delivered on: 12 November 1974
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including goodwill, fixed and floating charges. Also by way of legal mortgage. Land at hopton, griffe grange, bramingto n and corsington, derby. (See doc 66). undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

17 October 2023Full accounts made up to 31 December 2022 (18 pages)
8 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
15 June 2023Full accounts made up to 31 December 2021 (21 pages)
21 April 2023Termination of appointment of Simon Tatton as a director on 31 March 2023 (1 page)
8 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
8 April 2022Director's details changed for Mr Mark Christopher James on 1 April 2022 (2 pages)
30 December 2021Full accounts made up to 31 December 2020 (20 pages)
12 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
12 January 2021Full accounts made up to 31 December 2019 (20 pages)
3 September 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
6 October 2019Full accounts made up to 31 December 2018 (20 pages)
12 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
15 January 2019Appointment of Mr Simon Tatton as a director on 3 January 2019 (2 pages)
15 January 2019Termination of appointment of Mark Peter Addiscott as a director on 3 January 2019 (1 page)
7 October 2018Full accounts made up to 31 December 2017 (20 pages)
9 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
7 October 2017Full accounts made up to 31 December 2016 (19 pages)
7 October 2017Full accounts made up to 31 December 2016 (19 pages)
9 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
12 October 2016Full accounts made up to 31 December 2015 (21 pages)
12 October 2016Full accounts made up to 31 December 2015 (21 pages)
5 October 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
21 January 2016Appointment of Mr Mark Peter Addiscott as a director on 28 September 2015 (2 pages)
21 January 2016Appointment of Mr Mark Peter Addiscott as a director on 28 September 2015 (2 pages)
20 January 2016Termination of appointment of John Pritchard as a director on 25 September 2015 (1 page)
20 January 2016Termination of appointment of John Pritchard as a director on 25 September 2015 (1 page)
9 October 2015Full accounts made up to 31 December 2014 (20 pages)
9 October 2015Full accounts made up to 31 December 2014 (20 pages)
1 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 20,176
(3 pages)
1 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 20,176
(3 pages)
1 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 20,176
(3 pages)
6 October 2014Full accounts made up to 31 December 2013 (22 pages)
6 October 2014Full accounts made up to 31 December 2013 (22 pages)
15 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 20,176
(3 pages)
15 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 20,176
(3 pages)
15 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 20,176
(3 pages)
2 October 2013Full accounts made up to 31 December 2012 (20 pages)
2 October 2013Full accounts made up to 31 December 2012 (20 pages)
6 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 20,176
(3 pages)
6 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 20,176
(3 pages)
6 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 20,176
(3 pages)
11 April 2013Satisfaction of charge 4 in full (3 pages)
11 April 2013Satisfaction of charge 4 in full (3 pages)
15 January 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages)
15 January 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages)
15 January 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 January 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 January 2013Appointment of Mr John Pritchard as a director (2 pages)
3 January 2013Termination of appointment of Craig Bell as a director (1 page)
3 January 2013Appointment of Mr Mark Christopher James as a director (2 pages)
3 January 2013Termination of appointment of Craig Bell as a director (1 page)
3 January 2013Termination of appointment of Michael Key as a director (1 page)
3 January 2013Appointment of Mr Mark Christopher James as a director (2 pages)
3 January 2013Termination of appointment of Michael Key as a director (1 page)
3 January 2013Termination of appointment of Andrew Huddlestone as a director (1 page)
3 January 2013Registered office address changed from Brassington Derby DE4 4ES on 3 January 2013 (1 page)
3 January 2013Registered office address changed from Brassington Derby DE4 4ES on 3 January 2013 (1 page)
3 January 2013Termination of appointment of Andrew Huddlestone as a director (1 page)
3 January 2013Registered office address changed from Brassington Derby DE4 4ES on 3 January 2013 (1 page)
3 January 2013Appointment of Mr John Pritchard as a director (2 pages)
18 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
3 September 2012Full accounts made up to 31 December 2011 (20 pages)
3 September 2012Full accounts made up to 31 December 2011 (20 pages)
3 October 2011Full accounts made up to 31 December 2010 (20 pages)
3 October 2011Full accounts made up to 31 December 2010 (20 pages)
25 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
15 September 2010Accounts for a medium company made up to 31 December 2009 (15 pages)
15 September 2010Accounts for a medium company made up to 31 December 2009 (15 pages)
17 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
17 August 2010Director's details changed for Craig Anderson Bell on 1 January 2010 (2 pages)
17 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
17 August 2010Director's details changed for Craig Anderson Bell on 1 January 2010 (2 pages)
17 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
17 August 2010Director's details changed for Craig Anderson Bell on 1 January 2010 (2 pages)
30 November 2009Termination of appointment of Glenn Martin as a director (1 page)
30 November 2009Termination of appointment of Glenn Martin as a secretary (1 page)
30 November 2009Termination of appointment of Glenn Martin as a secretary (1 page)
30 November 2009Termination of appointment of Glenn Martin as a director (1 page)
10 August 2009Return made up to 08/08/09; full list of members (4 pages)
10 August 2009Return made up to 08/08/09; full list of members (4 pages)
7 July 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
7 July 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
30 September 2008Director appointed mr andrew huddlestone (1 page)
30 September 2008Director appointed mr andrew huddlestone (1 page)
21 August 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
21 August 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
12 August 2008Return made up to 08/08/08; full list of members (4 pages)
12 August 2008Return made up to 08/08/08; full list of members (4 pages)
12 August 2008Director and secretary's change of particulars / glenn martin / 08/08/2008 (1 page)
12 August 2008Director and secretary's change of particulars / glenn martin / 08/08/2008 (1 page)
1 May 2008Appointment terminated director craig cherry (1 page)
1 May 2008Appointment terminated director craig cherry (1 page)
30 January 2008Secretary resigned (1 page)
30 January 2008New secretary appointed (1 page)
30 January 2008Secretary resigned (1 page)
30 January 2008New secretary appointed (1 page)
31 August 2007Return made up to 08/08/07; full list of members (3 pages)
31 August 2007Return made up to 08/08/07; full list of members (3 pages)
31 July 2007Accounts for a medium company made up to 31 December 2006 (18 pages)
31 July 2007Accounts for a medium company made up to 31 December 2006 (18 pages)
2 January 2007Director's particulars changed (1 page)
2 January 2007Director's particulars changed (1 page)
18 September 2006Return made up to 08/08/06; full list of members (3 pages)
18 September 2006Return made up to 08/08/06; full list of members (3 pages)
25 July 2006Accounts for a medium company made up to 31 December 2005 (18 pages)
25 July 2006Accounts for a medium company made up to 31 December 2005 (18 pages)
27 October 2005Accounts for a medium company made up to 31 December 2004 (19 pages)
27 October 2005Accounts for a medium company made up to 31 December 2004 (19 pages)
13 September 2005Return made up to 08/08/05; full list of members (3 pages)
13 September 2005Return made up to 08/08/05; full list of members (3 pages)
7 September 2004Declaration of mortgage charge released/ceased (2 pages)
7 September 2004Declaration of mortgage charge released/ceased (2 pages)
7 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
24 August 2004Accounts for a medium company made up to 31 December 2003 (21 pages)
24 August 2004Accounts for a medium company made up to 31 December 2003 (21 pages)
23 August 2004Return made up to 08/08/04; full list of members (8 pages)
23 August 2004Return made up to 08/08/04; full list of members (8 pages)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
26 October 2003Accounts for a medium company made up to 31 December 2002 (20 pages)
26 October 2003Accounts for a medium company made up to 31 December 2002 (20 pages)
14 September 2003Return made up to 08/08/03; full list of members (8 pages)
14 September 2003Return made up to 08/08/03; full list of members (8 pages)
1 November 2002Accounts for a medium company made up to 31 December 2001 (19 pages)
1 November 2002Accounts for a medium company made up to 31 December 2001 (19 pages)
9 September 2002Return made up to 08/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 September 2002Return made up to 08/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 April 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
23 January 2002Auditor's resignation (1 page)
23 January 2002Auditor's resignation (1 page)
30 October 2001Full accounts made up to 31 December 2000 (20 pages)
30 October 2001Full accounts made up to 31 December 2000 (20 pages)
13 September 2001Return made up to 08/08/01; full list of members (8 pages)
13 September 2001Return made up to 08/08/01; full list of members (8 pages)
30 October 2000Full accounts made up to 31 December 1999 (20 pages)
30 October 2000Full accounts made up to 31 December 1999 (20 pages)
7 September 2000Return made up to 08/08/00; full list of members (8 pages)
7 September 2000Return made up to 08/08/00; full list of members (8 pages)
26 May 2000Particulars of mortgage/charge (3 pages)
26 May 2000Particulars of mortgage/charge (3 pages)
6 March 2000Ad 11/01/00--------- £ si 1204@1=1204 £ ic 18972/20176 (2 pages)
6 March 2000Ad 11/01/00--------- £ si 1204@1=1204 £ ic 18972/20176 (2 pages)
6 March 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
6 March 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
21 October 1999Accounts for a medium company made up to 31 December 1998 (20 pages)
21 October 1999Accounts for a medium company made up to 31 December 1998 (20 pages)
4 September 1999Declaration of mortgage charge released/ceased (1 page)
4 September 1999Declaration of mortgage charge released/ceased (1 page)
4 September 1999Declaration of mortgage charge released/ceased (1 page)
4 September 1999Declaration of mortgage charge released/ceased (1 page)
20 August 1999Return made up to 08/08/99; no change of members (10 pages)
20 August 1999Return made up to 08/08/99; no change of members (10 pages)
21 October 1998Accounts for a medium company made up to 31 December 1997 (22 pages)
21 October 1998Accounts for a medium company made up to 31 December 1997 (22 pages)
7 October 1998Auditor's resignation (1 page)
7 October 1998Auditor's resignation (1 page)
22 September 1998Return made up to 08/08/98; full list of members (12 pages)
22 September 1998Return made up to 08/08/98; full list of members (12 pages)
4 August 1998Auditor's resignation (1 page)
4 August 1998Auditor's resignation (1 page)
11 September 1997Accounts for a medium company made up to 31 December 1996 (23 pages)
11 September 1997Accounts for a medium company made up to 31 December 1996 (23 pages)
19 August 1997Return made up to 08/08/97; no change of members (10 pages)
19 August 1997Return made up to 08/08/97; no change of members (10 pages)
29 October 1996Accounts for a medium company made up to 31 December 1995 (21 pages)
29 October 1996Accounts for a medium company made up to 31 December 1995 (21 pages)
2 September 1996Return made up to 08/08/96; no change of members (9 pages)
2 September 1996New director appointed (2 pages)
2 September 1996Return made up to 08/08/96; no change of members (9 pages)
2 September 1996New director appointed (2 pages)
8 August 1996Auditor's resignation (1 page)
8 August 1996Auditor's resignation (1 page)
3 November 1995Accounts for a medium company made up to 31 December 1994 (18 pages)
3 November 1995Accounts for a medium company made up to 31 December 1994 (18 pages)
23 August 1995Secretary resigned;new secretary appointed (2 pages)
23 August 1995Return made up to 08/08/95; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
23 August 1995Secretary resigned;new secretary appointed (2 pages)
23 August 1995Return made up to 08/08/95; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
16 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
16 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
16 August 1995£ ic 19780/18972 21/07/95 £ sr 808@1=808 (1 page)
16 August 1995£ ic 19780/18972 21/07/95 £ sr 808@1=808 (1 page)
12 July 1995New director appointed (2 pages)
12 July 1995New director appointed (2 pages)
12 July 1995New director appointed (2 pages)
12 July 1995New director appointed (2 pages)
16 May 1995£ ic 21330/19780 21/04/95 £ sr 1550@1=1550 (1 page)
16 May 1995£ ic 21330/19780 21/04/95 £ sr 1550@1=1550 (1 page)
12 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
12 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
2 May 1995£ ic 22880/21330 03/04/95 £ sr 1550@1=1550 (1 page)
2 May 1995£ ic 22880/21330 03/04/95 £ sr 1550@1=1550 (1 page)
12 April 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(4 pages)
12 April 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (116 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
27 September 1993Memorandum and Articles of Association (6 pages)
27 September 1993Memorandum and Articles of Association (6 pages)
5 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 November 1991Memorandum and Articles of Association (5 pages)
5 November 1991Memorandum and Articles of Association (5 pages)
5 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 July 1991Company name changed hopton minerals LIMITED\certificate issued on 08/07/91 (2 pages)
8 July 1991Company name changed hopton minerals LIMITED\certificate issued on 08/07/91 (2 pages)