Company NameNorcros Industry (International) Limited
Company StatusActive
Company Number00308999
CategoryPrivate Limited Company
Incorporation Date6 January 1936(88 years, 4 months ago)
Previous NamesH.& R.Johnson-Richards Tiles'Limited and Norcros Industry Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Hawke Collins
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2013(77 years, 6 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Secretary & Group Counsel
Country of ResidenceEngland
Correspondence AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU
Secretary NameMr Richard Hawke Collins
StatusCurrent
Appointed11 July 2013(77 years, 6 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr James David Eyre
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(85 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr Thomas John Willcocks
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(87 years, 3 months after company formation)
Appointment Duration1 year
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr Robert Harding Alcock
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(56 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 1996)
RoleCompany Director
Correspondence AddressTudor Farm
Part Lane Riseley
Reading
Berkshire
RG7 1RU
Director NameMr Michael Eunan Doherty
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(56 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 August 1993)
RoleCompany Director
Correspondence AddressNower Hayes Tyrells Wood
Leatherhead
Surrey
KT22 8QW
Director NameMr David William Hamilton
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(56 years, 5 months after company formation)
Appointment Duration21 years, 1 month (resigned 11 July 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWheatlands Manor
Park Lane Finchampstead
Wokingham
Berkshire
RG40 4QG
Director NameMr Joseph Matthews
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(56 years, 5 months after company formation)
Appointment Duration19 years, 2 months (resigned 28 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBar House
Bar Road
Baslow
Derbyshire
DE45 1SF
Secretary NameMr John Michael Wilson
NationalityBritish
StatusResigned
Appointed31 May 1992(56 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressApple Trees
Forge Hill Hampstead Norreys
Newbury
Berkshire
RG16 0TE
Director NameMr Gavin Mathew Morris
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1993(57 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Argyll Road
London
W8 7BG
Secretary NameMr David William Hamilton
NationalityBritish
StatusResigned
Appointed31 December 1995(60 years after company formation)
Appointment Duration17 years, 6 months (resigned 11 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWheatlands Manor
Park Lane Finchampstead
Wokingham
Berkshire
RG40 4QG
Director NameMr Nicholas Paul Kelsall
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(62 years, 3 months after company formation)
Appointment Duration24 years, 11 months (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr Martin Keith Payne
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2011(75 years, 3 months after company formation)
Appointment Duration5 years (resigned 04 April 2016)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr Shaun Michael Smith
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2016(80 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 August 2021)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU

Contact

Websitematerial-lab.co.uk
Email address[email protected]
Telephone020 74368629
Telephone regionLondon

Location

Registered AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

24.8m at £0.2Norcros Group (Holdings) LTD
100.00%
Ordinary
10 at £0.2Norcros Securities LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£43,672,000

Accounts

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

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

27 March 2013Delivered on: 5 April 2013
Satisfied on: 23 July 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Supplemental deed
Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Full title guarantee charged to the security trustee as agent and trustee for itself and each of the secured parties as continuing and further security for the payment discharge and performance of the secured obligations by way of legal mortgage or fixed or floating charge all its assets see image for full details.
Fully Satisfied
22 September 2011Delivered on: 3 October 2011
Satisfied on: 23 July 2014
Persons entitled: Lloyds Tsb Bank PLC ("Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
10 July 2007Delivered on: 23 July 2007
Satisfied on: 30 September 2011
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for the Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from the company to the secured parties (or any of them) 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 March 2006Delivered on: 5 April 2006
Satisfied on: 8 August 2007
Persons entitled: Barclays Bank PLC (As Security Trustee for the Benefit of the Secured Creditors)

Classification: Debenture
Secured details: All monies due or to become due from the company to the secured creditors (or any of them) 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
23 March 2006Delivered on: 10 April 2006
Satisfied on: 8 August 2007
Persons entitled: Barclays Bank PLC

Classification: Agreement of pledge
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 right title and interest in and to the pledged shares and to the pledged loans. See the mortgage charge document for full details.
Fully Satisfied
17 December 2003Delivered on: 22 December 2003
Satisfied on: 30 May 2006
Persons entitled: Lloyds Tsb Bank PLC : Capital Markets

Classification: Share pledge agreement
Secured details: All monies due or to become due from the company to the security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledgor pledges all of the pledgors shares in the company and to receive from the company all dividends which may become payable in respect of the shares or any of them.
Fully Satisfied
17 December 2003Delivered on: 22 December 2003
Satisfied on: 25 May 2006
Persons entitled: Lloyds Tsb Bank PLC : Capital Markets

Classification: Debenture
Secured details: All monies due or to become due from the company to the security beneficiaries (or any of them) 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.
Fully Satisfied
26 April 2000Delivered on: 8 May 2000
Satisfied on: 28 June 2005
Persons entitled: Cibc World Markets PLC

Classification: Guarantee and debenture granted by the company in favour of cibc world markets PLC (the security trustee) as agent and trustee for the secured parties (as defined) pursuant to the intercreditor agreement (as defined)
Secured details: All of the actual, contingent, present and/or future obligations and liabilities of the company to any of the secured parties under or pursuant to all or any of the secured documents (as defined) including 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
18 July 1980Delivered on: 5 August 1980
Satisfied on: 30 July 1991
Persons entitled: The Prudential Assurance Company Limited

Classification: Supplemental trust deed.
Secured details: All monies due or to become due from norcross limited under the terms of a trust deed dated 1.10.75.
Particulars: Floating charge over (see doc M165). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

20 December 2020Full accounts made up to 31 March 2020 (14 pages)
1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
18 February 2020Full accounts made up to 31 March 2019 (15 pages)
3 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
21 December 2018Full accounts made up to 31 March 2018 (13 pages)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
18 December 2017Full accounts made up to 31 March 2017 (15 pages)
18 December 2017Full accounts made up to 31 March 2017 (15 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
1 November 2016Full accounts made up to 31 March 2016 (16 pages)
1 November 2016Full accounts made up to 31 March 2016 (16 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 6,200,800
(4 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 6,200,800
(4 pages)
5 April 2016Appointment of Mr Shaun Michael Smith as a director on 4 April 2016 (2 pages)
5 April 2016Termination of appointment of Martin Keith Payne as a director on 4 April 2016 (1 page)
5 April 2016Appointment of Mr Shaun Michael Smith as a director on 4 April 2016 (2 pages)
5 April 2016Termination of appointment of Martin Keith Payne as a director on 4 April 2016 (1 page)
3 October 2015Full accounts made up to 31 March 2015 (15 pages)
3 October 2015Full accounts made up to 31 March 2015 (15 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 6,200,800
(4 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 6,200,800
(4 pages)
23 September 2014Full accounts made up to 31 March 2014 (16 pages)
23 September 2014Full accounts made up to 31 March 2014 (16 pages)
23 July 2014Satisfaction of charge 8 in full (4 pages)
23 July 2014Satisfaction of charge 9 in full (4 pages)
23 July 2014Satisfaction of charge 8 in full (4 pages)
23 July 2014Satisfaction of charge 9 in full (4 pages)
3 June 2014Director's details changed for Mr Martin Keith Payne on 2 June 2014 (2 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 6,200,800
(4 pages)
3 June 2014Director's details changed for Mr Martin Keith Payne on 2 June 2014 (2 pages)
3 June 2014Director's details changed for Mr Martin Keith Payne on 2 June 2014 (2 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 6,200,800
(4 pages)
8 April 2014Director's details changed for Mr Nicholas Paul Kelsall on 8 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Nicholas Paul Kelsall on 8 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Nicholas Paul Kelsall on 8 April 2014 (2 pages)
6 March 2014Director's details changed for Mr Richard Hawke Collins on 18 January 2014 (2 pages)
6 March 2014Director's details changed for Mr Richard Hawke Collins on 18 January 2014 (2 pages)
9 October 2013Full accounts made up to 31 March 2013 (16 pages)
9 October 2013Full accounts made up to 31 March 2013 (16 pages)
11 July 2013Appointment of Mr Richard Hawke Collins as a director (2 pages)
11 July 2013Termination of appointment of David Hamilton as a director (1 page)
11 July 2013Termination of appointment of David Hamilton as a secretary (1 page)
11 July 2013Appointment of Mr Richard Hawke Collins as a secretary (1 page)
11 July 2013Appointment of Mr Richard Hawke Collins as a director (2 pages)
11 July 2013Termination of appointment of David Hamilton as a director (1 page)
11 July 2013Termination of appointment of David Hamilton as a secretary (1 page)
11 July 2013Appointment of Mr Richard Hawke Collins as a secretary (1 page)
4 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 9 (11 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 9 (11 pages)
23 November 2012Full accounts made up to 31 March 2012 (13 pages)
23 November 2012Full accounts made up to 31 March 2012 (13 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
15 December 2011Director's details changed for Mr Martin Keith Payne on 14 December 2011 (2 pages)
15 December 2011Director's details changed for Mr Martin Keith Payne on 14 December 2011 (2 pages)
16 November 2011Full accounts made up to 31 March 2011 (14 pages)
16 November 2011Full accounts made up to 31 March 2011 (14 pages)
4 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
4 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
3 October 2011Particulars of a mortgage or charge / charge no: 8 (16 pages)
3 October 2011Particulars of a mortgage or charge / charge no: 8 (16 pages)
10 August 2011Termination of appointment of Joseph Matthews as a director (1 page)
10 August 2011Termination of appointment of Joseph Matthews as a director (1 page)
8 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
8 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
31 March 2011Appointment of Martin Keith Payne as a director (3 pages)
31 March 2011Appointment of Martin Keith Payne as a director (3 pages)
3 December 2010Full accounts made up to 31 March 2010 (13 pages)
3 December 2010Full accounts made up to 31 March 2010 (13 pages)
16 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Joseph Matthews on 25 May 2010 (2 pages)
16 June 2010Director's details changed for Joseph Matthews on 25 May 2010 (2 pages)
10 December 2009Full accounts made up to 31 March 2009 (14 pages)
10 December 2009Full accounts made up to 31 March 2009 (14 pages)
3 June 2009Return made up to 31/05/09; full list of members (4 pages)
3 June 2009Return made up to 31/05/09; full list of members (4 pages)
19 January 2009Full accounts made up to 31 March 2008 (13 pages)
19 January 2009Full accounts made up to 31 March 2008 (13 pages)
17 June 2008Return made up to 31/05/08; full list of members (4 pages)
17 June 2008Return made up to 31/05/08; full list of members (4 pages)
10 January 2008Full accounts made up to 31 March 2007 (14 pages)
10 January 2008Full accounts made up to 31 March 2007 (14 pages)
8 August 2007Declaration of satisfaction of mortgage/charge (1 page)
8 August 2007Declaration of satisfaction of mortgage/charge (1 page)
8 August 2007Declaration of satisfaction of mortgage/charge (1 page)
8 August 2007Declaration of satisfaction of mortgage/charge (1 page)
23 July 2007Particulars of mortgage/charge (14 pages)
23 July 2007Particulars of mortgage/charge (14 pages)
12 June 2007Return made up to 31/05/07; full list of members (3 pages)
12 June 2007Return made up to 31/05/07; full list of members (3 pages)
23 January 2007Full accounts made up to 31 March 2006 (13 pages)
23 January 2007Full accounts made up to 31 March 2006 (13 pages)
1 June 2006Return made up to 31/05/06; full list of members (3 pages)
1 June 2006Return made up to 31/05/06; full list of members (3 pages)
30 May 2006Declaration of satisfaction of mortgage/charge (1 page)
30 May 2006Declaration of satisfaction of mortgage/charge (1 page)
25 May 2006Declaration of satisfaction of mortgage/charge (1 page)
25 May 2006Declaration of satisfaction of mortgage/charge (1 page)
10 April 2006Particulars of mortgage/charge (15 pages)
10 April 2006Particulars of mortgage/charge (15 pages)
5 April 2006Particulars of mortgage/charge (15 pages)
5 April 2006Particulars of mortgage/charge (15 pages)
28 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
28 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
28 March 2006Declaration of assistance for shares acquisition (9 pages)
28 March 2006Declaration of assistance for shares acquisition (9 pages)
25 January 2006Full accounts made up to 31 March 2005 (13 pages)
25 January 2006Full accounts made up to 31 March 2005 (13 pages)
28 June 2005Return made up to 31/05/05; full list of members (7 pages)
28 June 2005Declaration of mortgage charge released/ceased (2 pages)
28 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2005Declaration of mortgage charge released/ceased (2 pages)
28 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2005Return made up to 31/05/05; full list of members (7 pages)
26 January 2005Full accounts made up to 31 March 2004 (14 pages)
26 January 2005Full accounts made up to 31 March 2004 (14 pages)
13 July 2004Return made up to 31/05/04; full list of members (6 pages)
13 July 2004Return made up to 31/05/04; full list of members (6 pages)
3 February 2004Full accounts made up to 31 March 2003 (13 pages)
3 February 2004Full accounts made up to 31 March 2003 (13 pages)
31 December 2003Declaration of assistance for shares acquisition (17 pages)
31 December 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
31 December 2003Declaration of assistance for shares acquisition (17 pages)
31 December 2003Declaration of assistance for shares acquisition (17 pages)
31 December 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
31 December 2003Declaration of assistance for shares acquisition (17 pages)
22 December 2003Particulars of mortgage/charge (5 pages)
22 December 2003Particulars of mortgage/charge (5 pages)
22 December 2003Particulars of mortgage/charge (8 pages)
22 December 2003Particulars of mortgage/charge (8 pages)
24 June 2003Return made up to 31/05/03; full list of members (6 pages)
24 June 2003Return made up to 31/05/03; full list of members (6 pages)
26 February 2003Auditor's resignation (1 page)
26 February 2003Auditor's resignation (1 page)
26 February 2003Auditor's resignation (1 page)
26 February 2003Auditor's resignation (1 page)
24 January 2003Full accounts made up to 31 March 2002 (13 pages)
24 January 2003Full accounts made up to 31 March 2002 (13 pages)
27 June 2002Return made up to 31/05/02; full list of members (6 pages)
27 June 2002Return made up to 31/05/02; full list of members (6 pages)
26 January 2002Full accounts made up to 31 March 2001 (13 pages)
26 January 2002Full accounts made up to 31 March 2001 (13 pages)
27 June 2001Return made up to 31/05/01; full list of members (6 pages)
27 June 2001Return made up to 31/05/01; full list of members (6 pages)
11 January 2001Full accounts made up to 31 March 2000 (13 pages)
11 January 2001Full accounts made up to 31 March 2000 (13 pages)
27 June 2000Return made up to 31/05/00; full list of members (12 pages)
27 June 2000Return made up to 31/05/00; full list of members (12 pages)
8 May 2000Particulars of mortgage/charge (8 pages)
8 May 2000Particulars of mortgage/charge (8 pages)
12 April 2000Declaration of assistance for shares acquisition (10 pages)
12 April 2000Declaration of assistance for shares acquisition (9 pages)
12 April 2000Declaration of assistance for shares acquisition (10 pages)
12 April 2000Declaration of assistance for shares acquisition (10 pages)
12 April 2000Declaration of assistance for shares acquisition (9 pages)
12 April 2000Declaration of assistance for shares acquisition (10 pages)
12 April 2000Declaration of assistance for shares acquisition (10 pages)
12 April 2000Declaration of assistance for shares acquisition (10 pages)
29 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(23 pages)
29 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(23 pages)
27 March 2000Alter mem and arts (23 pages)
27 March 2000Alter mem and arts (23 pages)
13 October 1999Full accounts made up to 31 March 1999 (13 pages)
13 October 1999Full accounts made up to 31 March 1999 (13 pages)
21 June 1999Return made up to 31/05/99; full list of members (6 pages)
21 June 1999Return made up to 31/05/99; full list of members (6 pages)
11 January 1999Full accounts made up to 31 March 1998 (13 pages)
11 January 1999Full accounts made up to 31 March 1998 (13 pages)
25 June 1998Return made up to 31/05/98; full list of members (5 pages)
25 June 1998Return made up to 31/05/98; full list of members (5 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
2 February 1998Full accounts made up to 31 March 1997 (14 pages)
2 February 1998Full accounts made up to 31 March 1997 (14 pages)
2 July 1997Location of register of members (1 page)
2 July 1997Location of register of members (1 page)
1 July 1997Return made up to 31/05/97; full list of members (5 pages)
1 July 1997Return made up to 31/05/97; full list of members (5 pages)
21 November 1996Full accounts made up to 31 March 1996 (78 pages)
21 November 1996Full accounts made up to 31 March 1996 (78 pages)
29 October 1996Location of register of members (1 page)
29 October 1996Location of register of directors' interests (1 page)
29 October 1996Location of register of directors' interests (1 page)
29 October 1996Location of register of members (1 page)
13 September 1996Registered office changed on 13/09/96 from: norcross house bagshot road bracknell, berkshire, RG12 3SW (1 page)
13 September 1996Registered office changed on 13/09/96 from: norcross house bagshot road bracknell, berkshire, RG12 3SW (1 page)
26 June 1996Return made up to 31/05/96; full list of members (8 pages)
26 June 1996Return made up to 31/05/96; full list of members (8 pages)
30 May 1996Director resigned (1 page)
30 May 1996Director resigned (1 page)
28 March 1996Director resigned (1 page)
28 March 1996Director resigned (1 page)
30 November 1995Full accounts made up to 31 March 1995 (74 pages)
30 November 1995Full accounts made up to 31 March 1995 (74 pages)
4 November 1991Return made up to 08/10/91; full list of members (9 pages)
4 November 1991Return made up to 08/10/91; full list of members (9 pages)
5 July 1991Return made up to 31/05/91; full list of members (9 pages)
5 July 1991Return made up to 31/05/91; full list of members (9 pages)
19 April 1991Ad 27/03/91--------- £ si [email protected]=563700 £ ic 5637100/6200800 (2 pages)
19 April 1991Ad 27/03/91--------- £ si [email protected]=563700 £ ic 5637100/6200800 (2 pages)
1 April 1981Company name changed\certificate issued on 01/04/81 (2 pages)
1 April 1981Company name changed\certificate issued on 01/04/81 (2 pages)
7 March 1980Memorandum of association (5 pages)
7 March 1980Memorandum of association (5 pages)