Company NameDales Pharmaceuticals Limited
DirectorsIan David Page and Paul Nicholas Sandland
Company StatusActive
Company Number00474958
CategoryPrivate Limited Company
Incorporation Date14 November 1949(74 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Ian David Page
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2001(52 years after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Cheshire Avenue, Cheshire Business Park
Lostock Gralam
Northwich
Cheshire
CW9 7UA
Director NameMr Paul Nicholas Sandland
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2023(74 years, 1 month after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Cheshire Avenue, Cheshire Business Park
Lostock Gralam
Northwich
Cheshire
CW9 7UA
Director NameColin William Warrilow
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(41 years, 4 months after company formation)
Appointment Duration1 year (resigned 27 March 1992)
RoleAccountant
Correspondence Address15 Creighton Avenue
Muswell Hill
London
N10 1NX
Director NameMr Ian Dominic Parsons
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(41 years, 4 months after company formation)
Appointment Duration1 year (resigned 27 March 1992)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address72 Spindlewood
Elloughton
Brough
North Humberside
HU15 1LL
Director NameMr Stephen Edward Oakley
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(41 years, 4 months after company formation)
Appointment Duration1 year (resigned 27 March 1992)
RoleAccountant
Country of ResidenceEngland
Correspondence Address31 Barlings Road
Harpenden
Hertfordshire
AL5 2AW
Secretary NameRodney Hardwicke Riley
NationalityBritish
StatusResigned
Appointed08 March 1991(41 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 20 May 1991)
RoleCompany Director
Correspondence Address34 Sumatra Road
West Hampstead
London
NW6 1PU
Secretary NameMahmood Ebrahimjee
NationalityBritish
StatusResigned
Appointed20 May 1991(41 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 14 March 1997)
RoleCompany Director
Correspondence Address112 Wantage Road
Wallingford
Oxfordshire
OX10 0LX
Director NameGary Brian Evans
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(41 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 02 November 2001)
RoleCompany Director
Correspondence AddressMeadow Court
Briggs Lane, Pant
Oswestry
Salop
SY10 8PS
Wales
Director NameStephen Whitehouse
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(41 years, 10 months after company formation)
Appointment Duration15 years, 10 months (resigned 29 June 2007)
RoleAccountant
Correspondence Address12 Elmhurst Lodge Farm
Bridgnorth
Salop
WV15 5DJ
Director NameStephen William Buckell
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(42 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 May 1997)
RoleLegal Director
Correspondence AddressWykin House
Wykin
Hinckley
Leicestershire
LE10 3PN
Director NameRichard Gill Turner
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(42 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 January 1997)
RoleCommercial Director
Correspondence AddressThe Old Coach House Mill Lane
Sheepy Parva
Atherstone
Warwickshire
CV9 3RL
Director NameAllen John Lloyd
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(42 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 January 1997)
RoleChairman & Chief Executive
Correspondence AddressYew House
Freasley
Tamworth
Staffordshire
B78 2EY
Director NamePeter Edward Lloyd
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(42 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 June 1995)
RoleDirector Of Retail Operations
Correspondence AddressSouthfield Coventry Road
Kenilworth
Warwickshire
CV8 2FT
Director NameMr Richard John Steele
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(42 years, 4 months after company formation)
Appointment Duration2 years (resigned 15 April 1994)
RoleGroup Financial Director
Country of ResidenceEngland
Correspondence Address10 Newton Park
Newton Solney
Burton On Trent
Derbyshire
DE15 0SX
Director NameMr Michael Ashley Ward
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(44 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 January 1997)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressFlat 603 Shad Thames
London
SE1 2YL
Director NameJonathan Fellows
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(45 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 January 1997)
RoleFin Dir
Country of ResidenceEngland
Correspondence Address26 Ladywood Road
Four Oaks
Sutton Coldfield
West Midlands
B74 2QN
Director NameMr Ronald Charles, Harold Vizard
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(47 years, 2 months after company formation)
Appointment Duration5 months (resigned 24 June 1997)
RoleCommercial Dir
Correspondence AddressFieldfare
Pigeon Green, Snitterfield
Stratford-Upon-Avon
Warwickshire
Cv37 Olp
Director NameStefan Mario Meister
Date of BirthOctober 1965 (Born 58 years ago)
NationalitySwiss
StatusResigned
Appointed21 January 1997(47 years, 2 months after company formation)
Appointment Duration5 months (resigned 24 June 1997)
RoleCompany Director
Correspondence AddressRosengartenstrasse 19
70184 Stuttgart
Germany
Director NameGraham Anthony Kershaw
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(47 years, 2 months after company formation)
Appointment Duration5 months (resigned 24 June 1997)
RoleGroup Human Resources Director
Correspondence Address24 Oakfield Road
Huddersfield
Yorkshire
HD2 2XF
Secretary NameJohn Richard Bridge Davies
NationalityBritish
StatusResigned
Appointed14 March 1997(47 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 24 June 1997)
RoleCompany Director
Correspondence AddressAmberley
5 Primrose Hill Waste Lane
Kelsall
Cheshire
CW6 0PE
Director NameMike Annice
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(47 years, 7 months after company formation)
Appointment Duration19 years, 1 month (resigned 29 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Cheshire Avenue, Cheshire Business Park
Lostock Gralam
Northwich
Cheshire
CW9 7UA
Secretary NameStephen Whitehouse
NationalityBritish
StatusResigned
Appointed24 June 1997(47 years, 7 months after company formation)
Appointment Duration10 years (resigned 29 June 2007)
RoleCompany Director
Correspondence Address12 Elmhurst Lodge Farm
Bridgnorth
Salop
WV15 5DJ
Director NameMr Edwin Thomas William Torr
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(49 years, 3 months after company formation)
Appointment Duration14 years, 11 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Cheshire Avenue, Cheshire Business Park
Lostock Gralam
Northwich
Cheshire
CW9 7UA
Director NameSimon David Evans
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(49 years, 3 months after company formation)
Appointment Duration13 years, 8 months (resigned 18 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Jamage Industrial Estate
Talke Pits
Stoke On Trent
Staffordshire
ST7 1XW
Director NameSimon James Darville
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(52 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 18 February 2003)
RoleCompany Director
Correspondence AddressShrublands Lodge
Sharpes Lane
Horringer
Suffolk
IP29 5PB
Secretary NameZoe Goulding
NationalityBritish
StatusResigned
Appointed02 July 2007(57 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 18 May 2015)
RoleCompany Director
Correspondence Address24 Cheshire Avenue, Cheshire Business Park
Lostock Gralam
Northwich
Cheshire
CW9 7UA
Director NameMrs Anne-Francoise Nesmes
Date of BirthMay 1971 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed22 April 2013(63 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 July 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address24 Cheshire Avenue, Cheshire Business Park
Lostock Gralam
Northwich
Cheshire
CW9 7UA
Director NameMrs Suzana Cross
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed12 July 2016(66 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 03 January 2017)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address24 Cheshire Avenue, Cheshire Business Park
Lostock Gralam
Northwich
Cheshire
CW9 7UA
Director NameMr Richard John Cotton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2017(67 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Cheshire Avenue, Cheshire Business Park
Lostock Gralam
Northwich
Cheshire
CW9 7UA
Director NameMr Anthony Gerard Griffin
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed04 April 2019(69 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 November 2023)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address24 Cheshire Avenue, Cheshire Business Park
Lostock Gralam
Northwich
Cheshire
CW9 7UA

Contact

Websitedechramanufacturing.com

Location

Registered Address24 Cheshire Avenue, Cheshire Business Park
Lostock Gralam
Northwich
Cheshire
CW9 7UA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishLostock Gralam
WardShakerley
Built Up AreaNorthwich
Address Matches2 other UK companies use this postal address

Shareholders

300k at £1Veneto LTD
95.24%
Ordinary
15k at £1Veneto LTD
4.76%
Fixed Rate Preference

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (11 months from now)

Charges

21 May 2012Delivered on: 29 May 2012
Satisfied on: 23 September 2014
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from each obligor and grantor of security to the 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
12 December 2007Delivered on: 18 December 2007
Satisfied on: 25 May 2012
Persons entitled: Bank of Scotland PLC as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and/or other secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 4 jamage industrial estate talke pits stoke on trent staffordshire unit 1JAMAGE industrial estate talke pits stoke on trent staffordshire 3 bilton industrial estate lovelace road bracknell for details of further properties charged P. 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
20 September 2000Delivered on: 2 October 2000
Satisfied on: 25 May 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All monies due or to become due from the principal debtors (as defined) to the chargee on any account whatsoever.
Particulars: All moneys at any time standing to the credit of the account or accounts of the company in the bank's books are charged by way of fixed and specific charge.
Fully Satisfied
20 September 2000Delivered on: 2 October 2000
Satisfied on: 25 May 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Guarantee and debenture between the company (the chargor) and the other charging companies and the governor and company of the bank of scotland as security agent
Secured details: All money and liabilities due or to become due to each beneficiary (as defined) by the chargor under or pursuant to the finance documents (as defined) and to each beneficiary by each other company (except as a guarantor for the chargor) under or pursuant to the senior finance documents.
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
11 August 1997Delivered on: 12 August 1997
Satisfied on: 27 September 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of off-set
Secured details: All moneys due or to become due from the principal debtors (as defined) to the chargee on any account whatsoever.
Particulars: All moneys at any time standing to the credit of the account or accounts of the company in the bank's books are charged by way of fixed and specific charge.
Fully Satisfied
24 June 1997Delivered on: 3 July 1997
Satisfied on: 27 September 2000
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee)

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company to the chargees and each beneficiary (as defined) under or pursuant to the finance documents (as defined) and all monies due or to become due from each other charging company to each beneficiary (as defined) under or pursuant to the finance documents (as defined) and in either case on any account whatsoever.
Particulars: Land at snaygill industrial estate, keighley road skipton; warehouse premises at snaygill industrial estate keighley road skipton; unit 4 jamage industrial estate, pit lane, talke, stoke- on-trent .. 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
10 January 1983Delivered on: 24 January 1983
Satisfied on: 5 May 1989
Persons entitled: Lloyds Bank PLC

Classification: Letter of. Set off
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: Any sum of sums for the time being standing to the credit of any present or future account of the company.
Fully Satisfied
13 May 1980Delivered on: 28 May 1980
Satisfied on: 5 May 1989
Persons entitled: Lloyds Bank PLC

Classification: Letter of set-off
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: Any sums standing to the credit of the company with the bank.
Fully Satisfied

Filing History

8 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
30 December 2022Accounts for a dormant company made up to 30 June 2022 (6 pages)
8 March 2022Confirmation statement made on 8 March 2022 with updates (4 pages)
24 November 2021Full accounts made up to 30 June 2021 (12 pages)
21 May 2021Solvency Statement dated 12/05/21 (1 page)
21 May 2021Statement of capital on 21 May 2021
  • GBP 1
(4 pages)
21 May 2021Statement by Directors (1 page)
21 May 2021Memorandum and Articles of Association (38 pages)
21 May 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
5 May 2021Director's details changed for Mr Anthony Gerard Griffin on 28 April 2021 (2 pages)
8 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
19 January 2021Full accounts made up to 30 June 2020 (11 pages)
9 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
7 January 2020Full accounts made up to 30 June 2019 (11 pages)
9 April 2019Termination of appointment of Richard John Cotton as a director on 3 April 2019 (1 page)
9 April 2019Appointment of Mr Anthony Gerard Griffin as a director on 4 April 2019 (2 pages)
12 March 2019Confirmation statement made on 8 March 2019 with updates (4 pages)
15 November 2018Full accounts made up to 30 June 2018 (11 pages)
8 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
17 January 2018Full accounts made up to 30 June 2017 (11 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
12 January 2017Full accounts made up to 30 June 2016 (11 pages)
12 January 2017Full accounts made up to 30 June 2016 (11 pages)
4 January 2017Appointment of Mr Richard John Cotton as a director on 3 January 2017 (2 pages)
4 January 2017Termination of appointment of Suzana Cross as a director on 3 January 2017 (1 page)
4 January 2017Appointment of Mr Richard John Cotton as a director on 3 January 2017 (2 pages)
4 January 2017Termination of appointment of Suzana Cross as a director on 3 January 2017 (1 page)
1 August 2016Termination of appointment of Mike Annice as a director on 29 July 2016 (1 page)
1 August 2016Termination of appointment of Anne-Francoise Nesmes as a director on 29 July 2016 (1 page)
1 August 2016Termination of appointment of Mike Annice as a director on 29 July 2016 (1 page)
1 August 2016Termination of appointment of Anne-Francoise Nesmes as a director on 29 July 2016 (1 page)
12 July 2016Appointment of Mrs Suzana Cross as a director on 12 July 2016 (2 pages)
12 July 2016Appointment of Mrs Suzana Cross as a director on 12 July 2016 (2 pages)
29 June 2016Director's details changed for Ms Anne-Francoise Nesmes on 10 June 2016 (2 pages)
29 June 2016Director's details changed for Ms Anne-Francoise Nesmes on 10 June 2016 (2 pages)
8 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 315,000
(5 pages)
8 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 315,000
(5 pages)
10 November 2015Full accounts made up to 30 June 2015 (10 pages)
10 November 2015Full accounts made up to 30 June 2015 (10 pages)
5 October 2015Auditor's resignation (1 page)
5 October 2015Auditor's resignation (1 page)
5 October 2015Auditor's resignation (1 page)
5 October 2015Auditor's resignation (1 page)
29 May 2015Termination of appointment of Zoe Goulding as a secretary on 18 May 2015 (1 page)
29 May 2015Termination of appointment of Zoe Goulding as a secretary on 18 May 2015 (1 page)
18 March 2015Director's details changed for Anne-Francoise Nesmes on 18 March 2015 (2 pages)
18 March 2015Director's details changed for Anne-Francoise Nesmes on 18 March 2015 (2 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 315,000
(5 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 315,000
(5 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 315,000
(5 pages)
16 January 2015Full accounts made up to 30 June 2014 (11 pages)
16 January 2015Full accounts made up to 30 June 2014 (11 pages)
23 September 2014Satisfaction of charge 8 in full (4 pages)
23 September 2014Satisfaction of charge 8 in full (4 pages)
13 May 2014Auditor's resignation (2 pages)
13 May 2014Auditor's resignation (2 pages)
9 May 2014Auditor's resignation (2 pages)
9 May 2014Auditor's resignation (2 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 315,000
(5 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 315,000
(5 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 315,000
(5 pages)
3 February 2014Termination of appointment of Edwin Torr as a director (1 page)
3 February 2014Termination of appointment of Edwin Torr as a director (1 page)
7 January 2014Full accounts made up to 30 June 2013 (11 pages)
7 January 2014Full accounts made up to 30 June 2013 (11 pages)
22 April 2013Appointment of Anne-Francoise Nesmes as a director (2 pages)
22 April 2013Registered office address changed from Unit 4 Jamage Industrial Estate Talke Pits Stoke on Trent Staffordshire ST7 1XW on 22 April 2013 (1 page)
22 April 2013Registered office address changed from Unit 4 Jamage Industrial Estate Talke Pits Stoke on Trent Staffordshire ST7 1XW on 22 April 2013 (1 page)
22 April 2013Appointment of Anne-Francoise Nesmes as a director (2 pages)
27 March 2013Full accounts made up to 30 June 2012 (11 pages)
27 March 2013Full accounts made up to 30 June 2012 (11 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
11 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
11 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
11 December 2012Statement of company's objects (2 pages)
11 December 2012Statement of company's objects (2 pages)
1 November 2012Termination of appointment of Simon Evans as a director (1 page)
1 November 2012Termination of appointment of Simon Evans as a director (1 page)
30 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
30 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
30 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
30 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
30 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 May 2012Particulars of a mortgage or charge / charge no: 8 (15 pages)
29 May 2012Particulars of a mortgage or charge / charge no: 8 (15 pages)
9 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
9 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
9 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
21 February 2012Full accounts made up to 30 June 2011 (11 pages)
21 February 2012Full accounts made up to 30 June 2011 (11 pages)
25 March 2011Full accounts made up to 30 June 2010 (11 pages)
25 March 2011Full accounts made up to 30 June 2010 (11 pages)
10 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
8 March 2010Secretary's details changed for Zoe Goulding on 1 March 2010 (1 page)
8 March 2010Secretary's details changed for Zoe Goulding on 1 March 2010 (1 page)
8 March 2010Director's details changed for Simon David Evans on 1 March 2010 (2 pages)
8 March 2010Director's details changed for Mike Annice on 1 March 2010 (2 pages)
8 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Mike Annice on 1 March 2010 (2 pages)
8 March 2010Director's details changed for Ian David Page on 1 March 2010 (2 pages)
8 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Simon David Evans on 1 March 2010 (2 pages)
8 March 2010Director's details changed for Edwin Thomas William Torr on 1 March 2010 (2 pages)
8 March 2010Director's details changed for Edwin Thomas William Torr on 1 March 2010 (2 pages)
8 March 2010Secretary's details changed for Zoe Goulding on 1 March 2010 (1 page)
8 March 2010Director's details changed for Edwin Thomas William Torr on 1 March 2010 (2 pages)
8 March 2010Director's details changed for Ian David Page on 1 March 2010 (2 pages)
8 March 2010Director's details changed for Ian David Page on 1 March 2010 (2 pages)
8 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Simon David Evans on 1 March 2010 (2 pages)
8 March 2010Director's details changed for Mike Annice on 1 March 2010 (2 pages)
20 December 2009Full accounts made up to 30 June 2009 (11 pages)
20 December 2009Full accounts made up to 30 June 2009 (11 pages)
10 March 2009Return made up to 08/03/09; full list of members (4 pages)
10 March 2009Return made up to 08/03/09; full list of members (4 pages)
16 February 2009Full accounts made up to 30 June 2008 (10 pages)
16 February 2009Full accounts made up to 30 June 2008 (10 pages)
5 December 2008Secretary's change of particulars / zoe bamford / 01/12/2008 (1 page)
5 December 2008Secretary's change of particulars / zoe bamford / 01/12/2008 (1 page)
17 April 2008Full accounts made up to 30 June 2007 (10 pages)
17 April 2008Full accounts made up to 30 June 2007 (10 pages)
11 March 2008Return made up to 08/03/08; full list of members (4 pages)
11 March 2008Return made up to 08/03/08; full list of members (4 pages)
29 February 2008Secretary's change of particulars / zoe bamford / 08/02/2008 (1 page)
29 February 2008Secretary's change of particulars / zoe bamford / 08/02/2008 (1 page)
18 December 2007Particulars of mortgage/charge (23 pages)
18 December 2007Particulars of mortgage/charge (23 pages)
12 July 2007Director resigned (1 page)
12 July 2007New secretary appointed (1 page)
12 July 2007New secretary appointed (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Secretary resigned (1 page)
12 July 2007Secretary resigned (1 page)
4 May 2007Full accounts made up to 30 June 2006 (10 pages)
4 May 2007Full accounts made up to 30 June 2006 (10 pages)
8 March 2007Registered office changed on 08/03/07 from: 4 jamage industrial estate talke pits stoke on trent staffordshire ST7 1XW (1 page)
8 March 2007Return made up to 08/03/07; full list of members (3 pages)
8 March 2007Return made up to 08/03/07; full list of members (3 pages)
8 March 2007Registered office changed on 08/03/07 from: 4 jamage industrial estate talke pits stoke on trent staffordshire ST7 1XW (1 page)
8 March 2007Location of register of members (1 page)
8 March 2007Location of register of members (1 page)
26 April 2006Full accounts made up to 30 June 2005 (11 pages)
26 April 2006Full accounts made up to 30 June 2005 (11 pages)
16 March 2006Return made up to 08/03/06; full list of members (8 pages)
16 March 2006Return made up to 08/03/06; full list of members (8 pages)
1 April 2005Return made up to 08/03/05; full list of members (8 pages)
1 April 2005Return made up to 08/03/05; full list of members (8 pages)
29 January 2005Full accounts made up to 30 June 2004 (12 pages)
29 January 2005Full accounts made up to 30 June 2004 (12 pages)
16 November 2004Director's particulars changed (1 page)
16 November 2004Director's particulars changed (1 page)
5 May 2004Full accounts made up to 30 June 2003 (15 pages)
5 May 2004Full accounts made up to 30 June 2003 (15 pages)
17 March 2004Return made up to 08/03/04; full list of members (8 pages)
17 March 2004Return made up to 08/03/04; full list of members (8 pages)
26 April 2003Full accounts made up to 30 June 2002 (15 pages)
26 April 2003Full accounts made up to 30 June 2002 (15 pages)
20 March 2003Return made up to 08/03/03; full list of members (9 pages)
20 March 2003Return made up to 08/03/03; full list of members (9 pages)
26 February 2003Director resigned (1 page)
26 February 2003Director resigned (1 page)
8 January 2003Ad 31/12/02--------- £ si 15000@1=15000 £ ic 300000/315000 (2 pages)
8 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 January 2003£ nc 500000/515000 31/12/02 (1 page)
8 January 2003£ nc 500000/515000 31/12/02 (1 page)
8 January 2003Ad 31/12/02--------- £ si 15000@1=15000 £ ic 300000/315000 (2 pages)
5 August 2002New director appointed (2 pages)
5 August 2002New director appointed (2 pages)
25 March 2002Director's particulars changed (1 page)
25 March 2002Director's particulars changed (1 page)
25 March 2002Director's particulars changed (1 page)
25 March 2002Director's particulars changed (1 page)
15 March 2002Return made up to 08/03/02; full list of members (7 pages)
15 March 2002Return made up to 08/03/02; full list of members (7 pages)
12 November 2001Full accounts made up to 30 June 2001 (14 pages)
12 November 2001Full accounts made up to 30 June 2001 (14 pages)
9 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
27 April 2001Full accounts made up to 30 June 2000 (21 pages)
27 April 2001Full accounts made up to 30 June 2000 (21 pages)
3 April 2001Return made up to 08/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 April 2001Return made up to 08/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 October 2000Declaration of assistance for shares acquisition (8 pages)
10 October 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
10 October 2000Declaration of assistance for shares acquisition (8 pages)
10 October 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
2 October 2000Particulars of mortgage/charge (3 pages)
2 October 2000Particulars of mortgage/charge (15 pages)
2 October 2000Particulars of mortgage/charge (3 pages)
2 October 2000Particulars of mortgage/charge (15 pages)
27 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2000Return made up to 08/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2000Return made up to 08/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 2000Full accounts made up to 30 June 1999 (16 pages)
10 March 2000Full accounts made up to 30 June 1999 (16 pages)
27 May 1999Location of register of members (1 page)
27 May 1999Location of register of members (1 page)
7 April 1999Return made up to 08/03/99; no change of members
  • 363(287) ‐ Registered office changed on 07/04/99
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 April 1999Return made up to 08/03/99; no change of members
  • 363(287) ‐ Registered office changed on 07/04/99
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 April 1999New director appointed (2 pages)
2 April 1999New director appointed (2 pages)
2 April 1999New director appointed (2 pages)
2 April 1999New director appointed (2 pages)
8 February 1999Full accounts made up to 30 June 1998 (15 pages)
8 February 1999Full accounts made up to 30 June 1998 (15 pages)
25 June 1998Location of register of members (1 page)
25 June 1998Location of register of members (1 page)
23 March 1998Return made up to 08/03/98; full list of members (6 pages)
23 March 1998Return made up to 08/03/98; full list of members (6 pages)
19 March 1998Full accounts made up to 30 June 1997 (15 pages)
19 March 1998Full accounts made up to 30 June 1997 (15 pages)
24 September 1997New director appointed (2 pages)
24 September 1997New director appointed (2 pages)
12 August 1997Particulars of mortgage/charge (3 pages)
12 August 1997Particulars of mortgage/charge (3 pages)
3 August 1997Memorandum and Articles of Association (10 pages)
3 August 1997Memorandum and Articles of Association (10 pages)
4 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 July 1997Declaration of assistance for shares acquisition (8 pages)
4 July 1997Secretary resigned (1 page)
4 July 1997Director resigned (1 page)
4 July 1997Director resigned (1 page)
4 July 1997Declaration of assistance for shares acquisition (8 pages)
4 July 1997Secretary resigned (1 page)
4 July 1997Registered office changed on 04/07/97 from: britannia house centurian park tamworth staffordshire. B77 5TZ (1 page)
4 July 1997Director resigned (1 page)
4 July 1997Director resigned (1 page)
4 July 1997New secretary appointed (2 pages)
4 July 1997Registered office changed on 04/07/97 from: britannia house centurian park tamworth staffordshire. B77 5TZ (1 page)
4 July 1997Director resigned (1 page)
4 July 1997Director resigned (1 page)
4 July 1997Director resigned (1 page)
4 July 1997Director resigned (1 page)
4 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 July 1997New secretary appointed (2 pages)
3 July 1997Particulars of mortgage/charge (17 pages)
3 July 1997Particulars of mortgage/charge (17 pages)
20 June 1997Director resigned (1 page)
20 June 1997Director resigned (1 page)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
6 May 1997Return made up to 08/03/97; full list of members (9 pages)
6 May 1997Return made up to 08/03/97; full list of members (9 pages)
1 April 1997Full accounts made up to 30 June 1996 (14 pages)
1 April 1997Full accounts made up to 30 June 1996 (14 pages)
19 March 1997Secretary resigned (1 page)
19 March 1997New secretary appointed (2 pages)
19 March 1997Secretary resigned (1 page)
19 March 1997New secretary appointed (2 pages)
14 March 1997New director appointed (2 pages)
14 March 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
11 March 1997New director appointed (2 pages)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
11 March 1997New director appointed (2 pages)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
11 March 1997New director appointed (2 pages)
11 September 1996Director's particulars changed (1 page)
11 September 1996Director's particulars changed (1 page)
30 April 1996Return made up to 08/03/96; full list of members (11 pages)
30 April 1996Return made up to 08/03/96; full list of members (11 pages)
25 April 1996Full accounts made up to 30 June 1995 (14 pages)
25 April 1996Full accounts made up to 30 June 1995 (14 pages)
8 August 1995Director resigned;new director appointed (4 pages)
8 August 1995Director resigned;new director appointed (4 pages)
28 April 1995Full accounts made up to 30 June 1994 (14 pages)
28 April 1995Full accounts made up to 30 June 1994 (14 pages)
9 April 1995Return made up to 08/03/95; full list of members (18 pages)
9 April 1995Return made up to 08/03/95; full list of members (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
1 February 1992Ad 27/09/91--------- £ si 280000@1=280000 £ ic 20000/300000 (2 pages)
1 February 1992Ad 27/09/91--------- £ si 280000@1=280000 £ ic 20000/300000 (2 pages)
7 January 1959Company name changed\certificate issued on 07/01/59 (2 pages)
7 January 1959Company name changed\certificate issued on 07/01/59 (2 pages)
14 November 1949Certificate of incorporation (1 page)
14 November 1949Certificate of incorporation (1 page)