Company NameJohnsons Textile Services Limited
Company StatusActive
Company Number00464645
CategoryPrivate Limited Company
Incorporation Date16 February 1949(75 years, 2 months ago)
Previous NameJohnsons Apparelmaster Limited

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMrs Yvonne May Monaghan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2005(56 years, 4 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohnson House Abbots Park
Monks Way
Preston Brook
Cheshire
WA7 3GH
Director NameMr Peter Egan
Date of BirthMarch 1972 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed01 January 2012(62 years, 11 months after company formation)
Appointment Duration12 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohnson House Abbots Park
Monks Way
Preston Brook
Cheshire
WA7 3GH
Director NameMrs Helen Wood
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2014(65 years, 8 months after company formation)
Appointment Duration9 years, 6 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressJohnson House Abbots Park
Monks Way
Preston Brook
Cheshire
WA7 3GH
Director NameMr Stephen Anthony McKeever
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2020(71 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohnson House Abbots Park
Monks Way
Preston Brook
Cheshire
WA7 3GH
Director NameMr Donald Richard Smith
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2020(71 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohnson House Abbots Park
Monks Way
Preston Brook
Cheshire
WA7 3GH
Director NameMr Timothy James Morris
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2020(71 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohnson House Abbots Park
Monks Way
Preston Brook
Cheshire
WA7 3GH
Director NameMr Paul Carr
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(72 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohnson House Abbots Park
Monks Way
Preston Brook
Cheshire
WA7 3GH
Director NameJeffrey George Carter
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(43 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 December 1994)
RoleSales & Marketing Director
Correspondence Address2 Dyers Court
The Thatches
Bishops Stortford
Herts
CM23 4NG
Director NameStephen George Barney
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(43 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dower House
77 Brook Street
Wymeswold Loughborough
Leicestershire
LE12 6TT
Director NameMr Alastair Murdoch McIntyre McCrae
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(43 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 24 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Buckingham Road
Sandiacre
Nottingham
Nottinghamshire
NG10 5PP
Director NameColin Lilley
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(43 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 25 April 2000)
RoleCompany Director
Correspondence Address17 Summers Close Main Street
Kirkby Mallory
Leicestershire
LE9 7QP
Secretary NameRobert Careless
NationalityBritish
StatusResigned
Appointed04 December 1992(43 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 15 September 2000)
RoleCompany Director
Correspondence Address43 Newey Road
Hall Green
Birmingham
West Midlands
B28 0JQ
Director NameMr Keith Peter Brown
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1993(44 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 May 1998)
RoleDivisional Director
Correspondence Address3 Hanover Drive
Wigmore
Gillingham
Kent
ME8 0RF
Director NameJohn Ellis Jackson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(45 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 July 1998)
RoleChief Executive
Correspondence AddressEllerslie Coronation Road
Ascot
Berkshire
SL5 9LQ
Director NameAntony Terence Bennett
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(48 years, 1 month after company formation)
Appointment Duration3 years (resigned 04 April 2000)
RoleSales Director
Correspondence Address63 Grasshopper Avenue
St Peters
Worcester
WR5 3TB
Director NameSimon Hughes
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(48 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 05 December 2000)
RoleM/Dr Corporate Wear Dimensions
Correspondence AddressKnights Cottage
Knightsfield Lane, Hanbury
Burton On Trent
Staffordshire
DE13 8TH
Director NameRobert Careless
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1999(50 years, 6 months after company formation)
Appointment Duration8 months (resigned 07 April 2000)
RoleGroup Finance Director And Gro
Correspondence Address43 Newey Road
Hall Green
Birmingham
West Midlands
B28 0JQ
Director NameMr David Gawler
Date of BirthJune 1939 (Born 84 years ago)
NationalitySouth African
StatusResigned
Appointed10 August 1999(50 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 24 February 2000)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address76 Park Road
Hampton Hill
Middlesex
TW12 1HP
Director NameMr Martin Frederick Gregson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2001(51 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 August 2007)
RoleCompany Director
Correspondence Address12 Islay Close
Stanney Oaks
South Wirral
Cheshire
CH65 9LS
Wales
Director NameJohn Frederick Cleveland
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2001(51 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 April 2001)
RoleCompany Director
Correspondence AddressBroughton House
Station Road
Whitchurch
Salop
SY13 1RJ
Wales
Director NameMr Stephen Anthony McKeever
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2001(51 years, 11 months after company formation)
Appointment Duration2 years (resigned 29 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22c Edge Hall Road
Orrell
Wigan
Lancashire
WN5 8TL
Director NameTerence John Maskell
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2001(51 years, 11 months after company formation)
Appointment Duration2 years (resigned 29 January 2003)
RoleCompany Director
Correspondence Address91 The Ridgeway Woodingdean
Brighton
Sussex
BH2 6PS
Director NameMr Edwin Charles Longfellow
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2001(51 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Upton Grange
Widnes
Cheshire
WA8 9ZA
Director NameMr Dennis Albert Hargreaves
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2001(51 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 June 2002)
RoleCompany Director
Correspondence Address3 Lady Green Lane
Ince Blundell Hightown
Liverpool
Merseyside
L38 1QB
Secretary NameMr Edwin Charles Longfellow
NationalityBritish
StatusResigned
Appointed04 January 2001(51 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Upton Grange
Widnes
Cheshire
WA8 9ZA
Director NameGary William Holmes
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(52 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 January 2004)
RoleAccountant
Correspondence Address48 Badgers Way
Sturminster Newton
Dorset
DT10 1EP
Secretary NameGary William Holmes
NationalityBritish
StatusResigned
Appointed30 April 2001(52 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 February 2004)
RoleAccountant
Correspondence Address48 Badgers Way
Sturminster Newton
Dorset
DT10 1EP
Director NameChristine Ellen Jenkins
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(53 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 29 January 2003)
RoleHR Director
Correspondence Address3a Plymouth Road
Barnt Green
Birmingham
West Midlands
B45 8JE
Director NameStuart Wiiliam Graham
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(53 years, 6 months after company formation)
Appointment Duration6 months (resigned 25 February 2003)
RoleCompany Director
Correspondence AddressKingston House
Vicarage Way
Gerrards Cross
Buckinghamshire
SL9 8AS
Director NameMr John Barrie Johnstone
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(53 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2l Long Close
Botley
Oxford
Oxfordshire
OX2 9SG
Director NameMr Mark Robert Victor Cosh
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2003(54 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApplegate
Cromhall
Wotton Under Edge
South Glos
GL12 8AF
Wales
Director NameMr Gary Andrew Collis
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2003(54 years, 3 months after company formation)
Appointment Duration16 years, 11 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohnson House Abbots Park
Monks Way
Preston Brook
Cheshire
WA7 3GH
Secretary NameMr Nicholas Andrew Ridings
NationalityBritish
StatusResigned
Appointed10 February 2004(55 years after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirwood Cottage Mottram Road
Alderley Edge
Cheshire
SK9 7DW
Director NameMr Avijit Kar
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(59 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 16 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohnson House Abbots Park
Monks Way
Preston Brook
Cheshire
WA7 3GH
Secretary NameMr Avijit Kar
NationalityBritish
StatusResigned
Appointed01 January 2009(59 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 16 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohnson House Abbots Park
Monks Way
Preston Brook
Cheshire
WA7 3GH

Contact

Websiteapparelmaster.co.uk

Location

Registered AddressJohnson House Abbots Park
Monks Way
Preston Brook
Cheshire
WA7 3GH
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn
Address MatchesOver 40 other UK companies use this postal address

Shareholders

76.5m at £1Johnson Service Group PLC
58.15%
Ordinary 1
28m at £1Semara Group LTD
21.29%
Ordinary 1
13.5m at £1Semara Contract Services LTD
10.28%
Ordinary 1
13.5m at £1Semara Investments LTD
10.28%
Ordinary 1
6k at £0.05Semara Group LTD
0.00%
Ordinary 2

Financials

Year2014
Turnover£143,603,000
Gross Profit£60,387,000
Net Worth£169,959,000
Cash£455,000
Current Liabilities£35,680,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due28 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End28 December

Returns

Latest Return29 November 2023 (4 months, 3 weeks ago)
Next Return Due13 December 2024 (7 months, 4 weeks from now)

Charges

21 February 2014Delivered on: 25 February 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
8 August 2022Delivered on: 11 August 2022
Persons entitled: Lloyds Bank PLC (As Security Trustee)

Classification: A registered charge
Outstanding
8 January 2010Delivered on: 15 January 2010
Satisfied on: 13 March 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Security agreement
Secured details: All monies due or to become due from any obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of properties charged please see MG01 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery see image for full details.
Fully Satisfied
18 April 2008Delivered on: 6 May 2008
Satisfied on: 15 January 2010
Persons entitled: Royal Bank of Scotland PLC (In Its Capacity as Security Trustee)

Classification: Security agreement
Secured details: All monies due or to become due from any obligor to any secured creditor 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
28 December 2007Delivered on: 7 January 2008
Satisfied on: 11 November 2008
Persons entitled: The Royal Bank of Scotland PLC (As Agent for National Westminster Bank PLC)

Classification: Security agreement
Secured details: All monies due or to become due from any obligor to any secured ceditor 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, uncalled capital, buildings, fixtures, fixed P. see the mortgage charge document for full details.
Fully Satisfied
18 July 1997Delivered on: 31 July 1997
Satisfied on: 8 December 2000
Persons entitled: Barclays Bank PLC as Agent and Trustee on Behalf of the Banks (The Security Trustee)

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
26 June 1997Delivered on: 7 July 1997
Satisfied on: 8 December 2000
Persons entitled: Barclays Bank PLC (As Security Trustee on Behalf of the Banks) (as Defined)

Classification: Charge by way of legal mortgage
Secured details: In favour of the chargee as regards each existing facility (as defined) all money and liabilities outstanding due owing or incurred by a company under such existing facility in excess of such existing facility's steadfast exposure (which as between the companies and the banks shall be conclusively presumed to be the amounts indicated in the steadfast agreement) up to but not exceeding the adjusted limits together with any accrued and unpaid interest (including default interest if applicable) in respect of such excess amounts, all sums due to the co-ordinating banks or the banks under this letter and all amounts due or payable under the terms of the new money security (as defined).
Particulars: L/H property k/a unit 5 atlantic street altrincham trafford greater manchester t/no. GM560786.
Fully Satisfied
26 June 1997Delivered on: 7 July 1997
Satisfied on: 8 December 2000
Persons entitled: Barclays Bank PLC (As Security Trustee on Behalf of the Banks) (as Defined)

Classification: Charge by way of legal mortgage
Secured details: In favour of the chargee as regards each existing facility (as defined) all money and liabilities outstanding due owing or incurred by a company under such existing facility in excess of such existing facility's steadfast exposure (which as between the companies and the banks shall be conclusively presumed to be the amounts indicated in the steadfast agreement) up to but not exceeding the adjusted limits together with any accrued and unpaid interest (including default interest if applicable) in respect of such excess amounts, all sums due to the co-ordinating banks or the banks under this letter and all amounts due or payable under the terms of the new money security (as defined).
Particulars: F/H property k/a unit 11 crown industrial park canal road timperley trafford greater manchester t/no.GM367231. See the mortgage charge document for full details.
Fully Satisfied
22 April 1994Delivered on: 12 May 1994
Satisfied on: 30 July 1997
Persons entitled: Nationwide Relocation

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the offer letter dated 18TH march 1994 and the employee sale agreement dated 22ND april 1994 and the relocation agreement dated 22ND february 1994.
Particulars: F/H property k/a 41 escomb road, bishop auckland, county durham t/no: du 140718.
Fully Satisfied
8 March 1991Delivered on: 14 March 1991
Satisfied on: 13 June 1992
Persons entitled: National Westminster Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee as trustee for itself the facility agent, the banks (as therein defined) under the terms of the facility agreement, the deed of accession and/or this guarantee and debenture and all monies due or to become due from the company to the chargee to the londens (as therein defined) under the terms of the guarantee & debenture on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

11 December 2023Confirmation statement made on 29 November 2023 with no updates (3 pages)
11 May 2023Full accounts made up to 31 December 2022 (49 pages)
30 November 2022Confirmation statement made on 29 November 2022 with no updates (3 pages)
31 August 2022Satisfaction of charge 004646450009 in full (1 page)
11 August 2022Registration of charge 004646450010, created on 8 August 2022 (68 pages)
20 May 2022Full accounts made up to 31 December 2021 (49 pages)
30 November 2021Confirmation statement made on 29 November 2021 with no updates (3 pages)
8 October 2021Appointment of Mr Paul Carr as a director on 1 October 2021 (2 pages)
8 October 2021Termination of appointment of Mark James Paul Woolfenden as a director on 30 September 2021 (1 page)
27 September 2021Full accounts made up to 31 December 2020 (50 pages)
10 March 2021Director's details changed for Mr Stephen Anthony Mckeever on 2 March 2021 (2 pages)
2 December 2020Change of details for 01840454 as a person with significant control on 1 December 2020 (2 pages)
30 November 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
2 October 2020Full accounts made up to 31 December 2019 (50 pages)
16 June 2020Termination of appointment of Mark Rue as a director on 16 June 2020 (1 page)
16 June 2020Termination of appointment of Avijit Kar as a secretary on 16 June 2020 (1 page)
16 June 2020Appointment of Mr Mark James Paul Woolfenden as a director on 16 June 2020 (2 pages)
16 June 2020Appointment of Mr Stephen Anthony Mckeever as a director on 16 June 2020 (2 pages)
16 June 2020Appointment of Mr Timothy James Morris as a director on 16 June 2020 (2 pages)
16 June 2020Appointment of Mr Donald Richard Smith as a director on 16 June 2020 (2 pages)
16 June 2020Termination of appointment of Avijit Kar as a director on 16 June 2020 (1 page)
15 May 2020Termination of appointment of Gary Andrew Collis as a director on 31 March 2020 (1 page)
7 January 2020Registered office address changed from Pittman Way Fulwood Preston Lancashire PR2 9ZD to Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH on 7 January 2020 (1 page)
6 January 2020Resolutions
  • RES15 ‐ Change company name resolution on 2019-12-31
(2 pages)
6 January 2020Change of name notice (2 pages)
2 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
16 May 2019Full accounts made up to 31 December 2018 (41 pages)
12 April 2019Termination of appointment of Gerard Moore as a director on 11 April 2019 (1 page)
8 February 2019Second filing for the termination of Mr Christopher Sander as a director (12 pages)
29 January 2019Termination of appointment of Christopher Sander as a director on 11 January 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 08/02/2019.
(2 pages)
30 November 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
21 June 2018Appointment of Mr Gerard Moore as a director on 30 April 2018 (2 pages)
3 May 2018Full accounts made up to 31 December 2017 (37 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
16 May 2017Full accounts made up to 31 December 2016 (36 pages)
16 May 2017Full accounts made up to 31 December 2016 (36 pages)
12 January 2017Confirmation statement made on 4 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 4 December 2016 with updates (5 pages)
11 May 2016Full accounts made up to 31 December 2015 (34 pages)
11 May 2016Full accounts made up to 31 December 2015 (34 pages)
11 May 2016Resolutions
  • RES13 ‐ Other company business 21/04/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 May 2016Resolutions
  • RES13 ‐ Other company business 21/04/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 May 2016Memorandum and Articles of Association (15 pages)
11 May 2016Memorandum and Articles of Association (15 pages)
22 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 131,563,422
(7 pages)
22 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 131,563,422
(7 pages)
16 April 2015Termination of appointment of Derek John Usherwood as a director on 31 March 2015 (1 page)
16 April 2015Termination of appointment of Derek John Usherwood as a director on 31 March 2015 (1 page)
12 April 2015Full accounts made up to 31 December 2014 (39 pages)
12 April 2015Full accounts made up to 31 December 2014 (39 pages)
15 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 131,563,422
(8 pages)
15 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 131,563,422
(8 pages)
15 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 131,563,422
(8 pages)
26 November 2014Appointment of Mrs Helen Wood as a director on 13 October 2014 (2 pages)
26 November 2014Appointment of Mrs Helen Wood as a director on 13 October 2014 (2 pages)
11 June 2014Amended full accounts made up to 31 December 2013 (43 pages)
11 June 2014Amended full accounts made up to 31 December 2013 (43 pages)
1 May 2014Termination of appointment of John Talbot as a director (1 page)
1 May 2014Termination of appointment of John Talbot as a director (1 page)
14 April 2014Termination of appointment of Guy Other as a director (1 page)
14 April 2014Termination of appointment of Guy Other as a director (1 page)
28 March 2014Full accounts made up to 31 December 2013 (43 pages)
28 March 2014Full accounts made up to 31 December 2013 (43 pages)
13 March 2014Satisfaction of charge 8 in full (4 pages)
13 March 2014Satisfaction of charge 8 in full (4 pages)
13 March 2014Second filing of AR01 previously delivered to Companies House made up to 4 December 2013 (25 pages)
13 March 2014Second filing of AR01 previously delivered to Companies House made up to 4 December 2013 (25 pages)
13 March 2014Second filing of AR01 previously delivered to Companies House made up to 4 December 2013 (25 pages)
25 February 2014Registration of charge 004646450009 (73 pages)
25 February 2014Registration of charge 004646450009 (73 pages)
7 January 2014Director's details changed for Mr Peter Egan on 1 January 2014 (2 pages)
7 January 2014Director's details changed for Mr Peter Egan on 1 January 2014 (2 pages)
7 January 2014Director's details changed for Mr Peter Egan on 1 January 2014 (2 pages)
11 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 131,563,422
  • ANNOTATION A second filed AR01 was registered on 13/03/2014
(9 pages)
11 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 131,563,422
  • ANNOTATION A second filed AR01 was registered on 13/03/2014
(9 pages)
11 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 131,563,422
  • ANNOTATION A second filed AR01 was registered on 13/03/2014
(9 pages)
8 April 2013Full accounts made up to 31 December 2012 (41 pages)
8 April 2013Full accounts made up to 31 December 2012 (41 pages)
4 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (8 pages)
4 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (8 pages)
4 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (8 pages)
23 March 2012Full accounts made up to 31 December 2011 (44 pages)
23 March 2012Full accounts made up to 31 December 2011 (44 pages)
16 January 2012Appointment of Mr Peter Egan as a director (2 pages)
16 January 2012Appointment of Mr Peter Egan as a director (2 pages)
6 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (8 pages)
6 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (8 pages)
6 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (8 pages)
5 December 2011Director's details changed for Derek John Usherwood on 5 December 2011 (2 pages)
5 December 2011Director's details changed for Mark Rue on 5 December 2011 (2 pages)
5 December 2011Director's details changed for Gary Andrew Collis on 5 December 2011 (2 pages)
5 December 2011Director's details changed for Mark Rue on 5 December 2011 (2 pages)
5 December 2011Director's details changed for Derek John Usherwood on 5 December 2011 (2 pages)
5 December 2011Director's details changed for Derek John Usherwood on 5 December 2011 (2 pages)
5 December 2011Director's details changed for Gary Andrew Collis on 5 December 2011 (2 pages)
5 December 2011Director's details changed for Gary Andrew Collis on 5 December 2011 (2 pages)
5 December 2011Director's details changed for Mark Rue on 5 December 2011 (2 pages)
22 March 2011Full accounts made up to 31 December 2010 (44 pages)
22 March 2011Full accounts made up to 31 December 2010 (44 pages)
11 January 2011Annual return made up to 4 December 2010 (18 pages)
11 January 2011Annual return made up to 4 December 2010 (18 pages)
11 January 2011Annual return made up to 4 December 2010 (18 pages)
4 October 2010Appointment of Guy Anthony Other as a director (3 pages)
4 October 2010Appointment of Guy Anthony Other as a director (3 pages)
8 April 2010Full accounts made up to 31 December 2009 (42 pages)
8 April 2010Full accounts made up to 31 December 2009 (42 pages)
17 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
17 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 8 (27 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 8 (27 pages)
4 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (16 pages)
4 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (16 pages)
4 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (16 pages)
26 October 2009Director's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages)
26 October 2009Director's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages)
26 October 2009Director's details changed for John Andrew Talbot on 1 October 2009 (3 pages)
26 October 2009Director's details changed for Derek John Usherwood on 1 October 2009 (3 pages)
26 October 2009Director's details changed for Mark Rue on 1 October 2009 (3 pages)
26 October 2009Director's details changed for Derek John Usherwood on 1 October 2009 (3 pages)
26 October 2009Director's details changed for Mr Avijit Kar on 1 October 2009 (3 pages)
26 October 2009Director's details changed for Mark Rue on 1 October 2009 (3 pages)
26 October 2009Director's details changed for Gary Andrew Collis on 1 October 2009 (3 pages)
26 October 2009Director's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages)
26 October 2009Director's details changed for Derek John Usherwood on 1 October 2009 (3 pages)
26 October 2009Director's details changed for Mark Rue on 1 October 2009 (3 pages)
26 October 2009Director's details changed for John Andrew Talbot on 1 October 2009 (3 pages)
26 October 2009Secretary's details changed for Mr Avijit Kar on 1 October 2009 (3 pages)
26 October 2009Secretary's details changed for Mr Avijit Kar on 1 October 2009 (3 pages)
26 October 2009Director's details changed for Christopher Sander on 1 October 2009 (3 pages)
26 October 2009Director's details changed for Gary Andrew Collis on 1 October 2009 (3 pages)
26 October 2009Director's details changed for Gary Andrew Collis on 1 October 2009 (3 pages)
26 October 2009Director's details changed for Mr Avijit Kar on 1 October 2009 (3 pages)
26 October 2009Director's details changed for Christopher Sander on 1 October 2009 (3 pages)
26 October 2009Director's details changed for John Andrew Talbot on 1 October 2009 (3 pages)
26 October 2009Director's details changed for Christopher Sander on 1 October 2009 (3 pages)
26 October 2009Director's details changed for Mr Avijit Kar on 1 October 2009 (3 pages)
26 October 2009Secretary's details changed for Mr Avijit Kar on 1 October 2009 (3 pages)
1 April 2009Full accounts made up to 31 December 2008 (38 pages)
1 April 2009Full accounts made up to 31 December 2008 (38 pages)
7 January 2009Director appointed mr avijit kar (1 page)
7 January 2009Director appointed mr avijit kar (1 page)
7 January 2009Secretary appointed mr avijit kar (1 page)
7 January 2009Secretary appointed mr avijit kar (1 page)
5 January 2009Appointment terminated secretary nicholas ridings (1 page)
5 January 2009Appointment terminated director nicholas ridings (1 page)
5 January 2009Appointment terminated director nicholas ridings (1 page)
5 January 2009Appointment terminated secretary nicholas ridings (1 page)
23 December 2008Return made up to 04/12/08; full list of members (6 pages)
23 December 2008Return made up to 04/12/08; full list of members (6 pages)
12 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
12 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
16 October 2008Director appointed mark rue (1 page)
16 October 2008Director appointed mark rue (1 page)
16 July 2008Full accounts made up to 31 December 2007 (37 pages)
16 July 2008Full accounts made up to 31 December 2007 (37 pages)
6 May 2008Particulars of a mortgage or charge / charge no: 7 (17 pages)
6 May 2008Particulars of a mortgage or charge / charge no: 7 (17 pages)
11 April 2008Appointment terminated director mark cosh (1 page)
11 April 2008Appointment terminated director mark cosh (1 page)
10 January 2008New director appointed (2 pages)
10 January 2008New director appointed (2 pages)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
7 January 2008Particulars of mortgage/charge (12 pages)
7 January 2008Particulars of mortgage/charge (12 pages)
20 December 2007New director appointed (1 page)
20 December 2007New director appointed (1 page)
5 December 2007Location of register of members (1 page)
5 December 2007Location of register of members (1 page)
5 December 2007Return made up to 04/12/07; full list of members (4 pages)
5 December 2007Location of register of members (1 page)
5 December 2007Return made up to 04/12/07; full list of members (4 pages)
5 December 2007Location of register of members (1 page)
27 October 2007Director resigned (1 page)
27 October 2007Director resigned (1 page)
5 October 2007Full accounts made up to 31 December 2006 (45 pages)
5 October 2007Full accounts made up to 31 December 2006 (45 pages)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
4 June 2007Registered office changed on 04/06/07 from: mildmay road, bootle, merseyside, L20 5EW (1 page)
4 June 2007Registered office changed on 04/06/07 from: mildmay road, bootle, merseyside, L20 5EW (1 page)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
22 December 2006Return made up to 04/12/06; full list of members (5 pages)
22 December 2006Return made up to 04/12/06; full list of members (5 pages)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
5 November 2006Full accounts made up to 31 December 2005 (32 pages)
5 November 2006Full accounts made up to 31 December 2005 (32 pages)
13 December 2005Return made up to 04/12/05; full list of members (4 pages)
13 December 2005Return made up to 04/12/05; full list of members (4 pages)
11 October 2005Full accounts made up to 25 December 2004 (26 pages)
11 October 2005Full accounts made up to 25 December 2004 (26 pages)
4 July 2005New director appointed (1 page)
4 July 2005New director appointed (1 page)
4 July 2005New director appointed (1 page)
4 July 2005New director appointed (1 page)
17 February 2005Return made up to 04/12/04; full list of members; amend (9 pages)
17 February 2005Return made up to 04/12/04; full list of members; amend (9 pages)
11 February 2005New director appointed (2 pages)
11 February 2005New director appointed (2 pages)
14 January 2005Return made up to 04/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 January 2005Return made up to 04/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 December 2004Conve 30/11/04 (1 page)
17 December 2004Conve 30/11/04 (1 page)
17 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 December 2004Ad 30/11/04--------- £ si 103456822@1=103456822 £ ic 28106600/131563422 (2 pages)
17 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 December 2004Ad 30/11/04--------- £ si 103456822@1=103456822 £ ic 28106600/131563422 (2 pages)
22 October 2004Full accounts made up to 27 December 2003 (26 pages)
22 October 2004Full accounts made up to 27 December 2003 (26 pages)
10 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
23 July 2004Director's particulars changed (1 page)
23 July 2004Director's particulars changed (1 page)
2 June 2004Director's particulars changed (1 page)
2 June 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
2 June 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
2 June 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
2 June 2004Director's particulars changed (1 page)
2 June 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
2 June 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
2 June 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 March 2004New secretary appointed (2 pages)
3 March 2004Secretary resigned (1 page)
3 March 2004Secretary resigned (1 page)
3 March 2004New secretary appointed (2 pages)
25 February 2004New director appointed (1 page)
25 February 2004New director appointed (1 page)
25 February 2004Director resigned (1 page)
25 February 2004Director resigned (1 page)
23 December 2003Return made up to 04/12/03; full list of members (10 pages)
23 December 2003Return made up to 04/12/03; full list of members (10 pages)
24 November 2003Director's particulars changed (1 page)
24 November 2003Director's particulars changed (1 page)
11 November 2003New director appointed (2 pages)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
11 November 2003New director appointed (2 pages)
7 October 2003Full accounts made up to 28 December 2002 (28 pages)
7 October 2003Full accounts made up to 28 December 2002 (28 pages)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
12 May 2003Director resigned (1 page)
12 May 2003Director resigned (1 page)
12 May 2003Director resigned (1 page)
12 May 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
27 February 2003Auditor's resignation (1 page)
27 February 2003Auditor's resignation (1 page)
7 February 2003Director resigned (1 page)
7 February 2003Director resigned (1 page)
7 February 2003Director resigned (1 page)
7 February 2003Director resigned (1 page)
7 February 2003Director resigned (1 page)
7 February 2003Director resigned (1 page)
7 February 2003Director resigned (1 page)
7 February 2003Director resigned (1 page)
9 January 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
19 December 2002Director resigned (1 page)
19 December 2002Director resigned (1 page)
18 December 2002Return made up to 04/12/02; full list of members (12 pages)
18 December 2002Return made up to 04/12/02; full list of members (12 pages)
17 December 2002New director appointed (1 page)
17 December 2002New director appointed (1 page)
17 December 2002New director appointed (1 page)
17 December 2002New director appointed (1 page)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
9 October 2002Full accounts made up to 29 December 2001 (31 pages)
9 October 2002Full accounts made up to 29 December 2001 (31 pages)
10 September 2002New director appointed (2 pages)
10 September 2002New director appointed (2 pages)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
18 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 December 2001Memorandum and Articles of Association (4 pages)
18 December 2001Memorandum and Articles of Association (4 pages)
3 December 2001Return made up to 04/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
3 December 2001Director resigned (1 page)
3 December 2001Return made up to 04/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
3 December 2001Director resigned (1 page)
16 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
16 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
16 October 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 October 2001£ nc 115000000/142058822 10/10/01 (2 pages)
16 October 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
16 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
16 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
16 October 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
16 October 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
16 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
16 October 2001£ nc 115000000/142058822 10/10/01 (2 pages)
24 September 2001Full accounts made up to 30 December 2000 (22 pages)
24 September 2001Full accounts made up to 30 December 2000 (22 pages)
22 May 2001New secretary appointed;new director appointed (2 pages)
22 May 2001New secretary appointed;new director appointed (2 pages)
9 May 2001Director resigned (1 page)
9 May 2001Secretary resigned;director resigned (1 page)
9 May 2001Secretary resigned;director resigned (1 page)
9 May 2001Director resigned (1 page)
14 February 2001Memorandum and Articles of Association (8 pages)
14 February 2001Minutes of the meeting (5 pages)
14 February 2001Minutes of the meeting (5 pages)
14 February 2001Memorandum and Articles of Association (8 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
30 January 2001Full accounts made up to 31 March 2000 (21 pages)
30 January 2001Full accounts made up to 31 March 2000 (21 pages)
15 January 2001Registered office changed on 15/01/01 from: rugby road, hinckley, leicestershire LE10 2ND (1 page)
15 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
15 January 2001Ad 09/01/01--------- £ si 100000@1=100000 £ ic 23006300/23106300 (2 pages)
15 January 2001New secretary appointed;new director appointed (2 pages)
15 January 2001Registered office changed on 15/01/01 from: rugby road, hinckley, leicestershire LE10 2ND (1 page)
15 January 2001£ nc 38000000/115000000 09/01/01 (2 pages)
15 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
15 January 2001Ad 09/01/01--------- £ si 100000@1=100000 £ ic 23006300/23106300 (2 pages)
15 January 2001£ nc 38000000/115000000 09/01/01 (2 pages)
15 January 2001New secretary appointed;new director appointed (2 pages)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
4 January 2001Company name changed johnson textile services LIMITED .\certificate issued on 04/01/01 (2 pages)
4 January 2001Company name changed johnson textile services LIMITED .\certificate issued on 04/01/01 (2 pages)
18 December 2000Return made up to 04/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(9 pages)
18 December 2000Return made up to 04/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(9 pages)
8 December 2000Declaration of satisfaction of mortgage/charge (1 page)
8 December 2000Declaration of satisfaction of mortgage/charge (1 page)
8 December 2000Declaration of satisfaction of mortgage/charge (1 page)
8 December 2000Declaration of satisfaction of mortgage/charge (1 page)
8 December 2000Declaration of satisfaction of mortgage/charge (1 page)
8 December 2000Declaration of satisfaction of mortgage/charge (1 page)
6 October 2000Secretary resigned (1 page)
6 October 2000Secretary resigned (1 page)
20 September 2000New secretary appointed (2 pages)
20 September 2000New secretary appointed (2 pages)
13 September 2000Location of register of members (1 page)
13 September 2000Location of register of members (1 page)
30 June 2000Director's particulars changed (1 page)
30 June 2000Director's particulars changed (1 page)
26 May 2000Accounting reference date shortened from 31/03/01 to 28/12/00 (1 page)
26 May 2000Accounting reference date shortened from 31/03/01 to 28/12/00 (1 page)
12 May 2000Declaration of assistance for shares acquisition (11 pages)
12 May 2000Declaration of assistance for shares acquisition (11 pages)
12 May 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
12 May 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
11 May 2000Resolutions
  • WRES13 ‐ Written resolution
(7 pages)
11 May 2000Resolutions
  • WRES13 ‐ Written resolution
(7 pages)
8 May 2000Declaration of assistance for shares acquisition (10 pages)
8 May 2000Declaration of assistance for shares acquisition (10 pages)
3 May 2000Director resigned (1 page)
3 May 2000Director resigned (1 page)
22 April 2000Director resigned (1 page)
22 April 2000Director resigned (1 page)
21 April 2000Director resigned (1 page)
21 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
21 March 2000Company name changed sketchley textile services limit ed\certificate issued on 21/03/00 (2 pages)
21 March 2000Company name changed sketchley textile services limit ed\certificate issued on 21/03/00 (2 pages)
13 March 2000Auditor's resignation (1 page)
13 March 2000Auditor's resignation (1 page)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
9 March 2000Director resigned (1 page)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000Director resigned (1 page)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000Director resigned (1 page)
9 March 2000New director appointed (2 pages)
9 March 2000Director resigned (1 page)
9 March 2000New director appointed (2 pages)
24 December 1999Return made up to 04/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/12/99
(9 pages)
24 December 1999Return made up to 04/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/12/99
(9 pages)
9 December 1999Full accounts made up to 2 April 1999 (14 pages)
9 December 1999Full accounts made up to 2 April 1999 (14 pages)
9 December 1999Full accounts made up to 2 April 1999 (14 pages)
26 August 1999New director appointed (3 pages)
26 August 1999New director appointed (3 pages)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
25 June 1999Director's particulars changed (1 page)
25 June 1999Director's particulars changed (1 page)
27 January 1999Full accounts made up to 28 March 1998 (15 pages)
27 January 1999Full accounts made up to 28 March 1998 (15 pages)
22 January 1999New director appointed (2 pages)
22 January 1999New director appointed (2 pages)
15 December 1998Return made up to 04/12/98; full list of members (9 pages)
15 December 1998Return made up to 04/12/98; full list of members (9 pages)
27 July 1998Director resigned (1 page)
27 July 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
22 December 1997Return made up to 04/12/97; full list of members (11 pages)
22 December 1997Return made up to 04/12/97; full list of members (11 pages)
5 December 1997Full accounts made up to 31 March 1997 (16 pages)
5 December 1997Full accounts made up to 31 March 1997 (16 pages)
9 October 1997Director resigned (1 page)
9 October 1997Director resigned (1 page)
30 July 1997Declaration of satisfaction of mortgage/charge (1 page)
30 July 1997New director appointed (2 pages)
30 July 1997New director appointed (2 pages)
30 July 1997Declaration of satisfaction of mortgage/charge (1 page)
7 July 1997Particulars of mortgage/charge (9 pages)
7 July 1997Particulars of mortgage/charge (9 pages)
7 July 1997Particulars of mortgage/charge (9 pages)
7 July 1997Particulars of mortgage/charge (9 pages)
10 June 1997Director resigned (1 page)
10 June 1997Director resigned (1 page)
4 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
16 December 1996Return made up to 04/12/96; full list of members (12 pages)
16 December 1996Return made up to 04/12/96; full list of members (12 pages)
12 December 1996Full accounts made up to 31 March 1996 (15 pages)
12 December 1996Full accounts made up to 31 March 1996 (15 pages)
21 October 1996Director's particulars changed (1 page)
21 October 1996Director's particulars changed (1 page)
20 October 1996Director's particulars changed (2 pages)
20 October 1996Director's particulars changed (2 pages)
18 March 1996Director's particulars changed (3 pages)
18 March 1996Director's particulars changed (3 pages)
3 January 1996Director resigned (1 page)
3 January 1996Director resigned (1 page)
3 January 1996Return made up to 04/12/95; full list of members (9 pages)
3 January 1996Return made up to 04/12/95; full list of members (9 pages)
7 December 1995Full accounts made up to 31 March 1995 (15 pages)
7 December 1995Full accounts made up to 31 March 1995 (15 pages)
20 June 1995Director's particulars changed (6 pages)
20 June 1995Director's particulars changed (6 pages)
19 June 1995Location of register of members (1 page)
19 June 1995Location of register of members (1 page)
14 June 1995Director resigned (4 pages)
14 June 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (76 pages)
31 March 1994Company name changed sketchley rental services limite d\certificate issued on 01/04/94 (2 pages)
31 March 1994Company name changed sketchley rental services limite d\certificate issued on 01/04/94 (2 pages)
28 January 1992Accounts made up to 29 March 1991 (11 pages)
28 January 1992Full accounts made up to 29 March 1991 (11 pages)
11 May 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 May 1991£ nc 6300/28000000 25/03/91 (1 page)
11 May 1991Ad 29/03/91--------- £ si 23000000@1=23000000 £ ic 6300/23006300 (2 pages)
11 May 1991£ nc 6300/28000000 25/03/91 (1 page)
11 May 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 May 1991Ad 29/03/91--------- £ si 23000000@1=23000000 £ ic 6300/23006300 (2 pages)
11 February 1980Company name changed\certificate issued on 11/02/80 (2 pages)
11 February 1980Company name changed\certificate issued on 11/02/80 (2 pages)
26 May 1970Company name changed\certificate issued on 26/05/70 (2 pages)
26 May 1970Company name changed\certificate issued on 26/05/70 (2 pages)
16 February 1949Certificate of incorporation (1 page)
16 February 1949Incorporation (21 pages)
16 February 1949Incorporation (21 pages)
16 February 1949Certificate of incorporation (1 page)