Company NameRFD Limited
DirectorsJulian Kendall Henley-Price and Jean-Francois Bayard Vingre
Company StatusActive
Company Number00488183
CategoryPrivate Limited Company
Incorporation Date10 November 1950(73 years, 6 months ago)
Previous NameRFD Inflatables Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Julian Kendall Henley-Price
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(69 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressAviator Industrial Park Eric Fountain Road
Ellesmere Port
CH65 1AX
Wales
Director NameJean-Francois Bayard Vingre
Date of BirthMarch 1963 (Born 61 years ago)
NationalityFrench
StatusCurrent
Appointed31 March 2023(72 years, 5 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAviator Industrial Park Eric Fountain Road
Ellesmere Port
CH65 1AX
Wales
Director NameMr Jeffrey Marston
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(41 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 October 1992)
RoleCompany Director
Correspondence Address28 Disraeli Crescent
High Wycombe
Buckinghamshire
HP13 5EJ
Director NameMr Brian Reginald Taylor
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(41 years, 1 month after company formation)
Appointment Duration8 years (resigned 14 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor
Marten
Marlborough
Wiltshire
SN8 3SJ
Director NameMr David John Wilman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(41 years, 1 month after company formation)
Appointment Duration20 years, 7 months (resigned 24 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKylemore 4 The Cranagh
Warren Road
Donaghadee
BT21 0ET
Northern Ireland
Secretary NameDavid John Wilman
NationalityBritish
StatusResigned
Appointed27 December 1991(41 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 01 July 1996)
RoleCompany Director
Correspondence Address15 Wentworth Close
Hadleigh
Ipswich
Suffolk
IP7 5SA
Secretary NameGeoffrey Douglas Hoad
NationalityBritish
StatusResigned
Appointed01 July 1996(45 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address23 North Street
Great Dunmow
Essex
CM6 1AZ
Director NameMr John Earp
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(49 years after company formation)
Appointment Duration8 years, 10 months (resigned 30 September 2008)
RoleChartered Accountant
Correspondence Address43 Church Meadows
Dromore
County Down
BT25 1LZ
Northern Ireland
Secretary NameMr David John Wilman
NationalityBritish
StatusResigned
Appointed31 December 1999(49 years, 2 months after company formation)
Appointment Duration12 years, 6 months (resigned 24 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKylemore 4 The Cranagh
Warren Road
Donaghadee
BT21 0ET
Northern Ireland
Director NameMr William Samuel McChesney
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2002(51 years, 3 months after company formation)
Appointment Duration8 years (resigned 23 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hampton Court
Carrickfergus
County Antrim
BT38 9DT
Northern Ireland
Director NameMr Brian Mark Stringer
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(58 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 17 December 2018)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Director NameMr Douglas James Baxter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(58 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 February 2012)
RoleCEO
Country of ResidenceEngland
Correspondence Address40 Howard Drive
Chelmer Village
Chelmsford
Essex
CM2 6PE
Director NameMr Simon Benedict Withey
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(61 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 March 2015)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Director NameMr Christopher Ralph Bates
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2012(61 years, 9 months after company formation)
Appointment Duration6 years (resigned 16 August 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Secretary NameMiss Sally Lewis
StatusResigned
Appointed27 July 2012(61 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 04 October 2019)
RoleCompany Director
Correspondence Address1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Director NameMr John Cyril George Stocker
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2015(65 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 2019)
RoleChief Operations Officer
Country of ResidenceNorthern Ireland
Correspondence Address1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Director NameMr James Edward Macgregor Drummond
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2018(68 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 December 2019)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Director NameMr Raymond Charles Alexandre Leclercq
Date of BirthMarch 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed28 January 2019(68 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 November 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aspect, Fourth Floor 12 Finsbury Square
London
EC2A 1AS
Director NameMr Neil William Gamble
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2019(68 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 January 2020)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Director NameMr Philip Antony Swash
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2019(69 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 22 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Director NameLouise Ellen McClelland
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2022(72 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 March 2023)
RoleDeputy Cfo
Country of ResidenceNorthern Ireland
Correspondence AddressThe Aspect, Fourth Floor 12 Finsbury Square
London
EC2A 1AS

Contact

Telephone0151 6709009
Telephone regionLiverpool

Location

Registered AddressAviator Industrial Park
Eric Fountain Road
Ellesmere Port
CH65 1AX
Wales
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£1,652,000

Accounts

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

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (9 months from now)

Charges

16 August 2004Delivered on: 27 August 2004
Satisfied on: 30 March 2010
Persons entitled: Barclays Bank PLC,London,as Security Trustee for Itself and the Other Secured Parties

Classification: Debenture
Secured details: All money or liabilities due or to become due from any charging company or any other obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Including land and premises at 1,2 and 3 beaufort rd,birkenhead,wirral,merseyside; MS278694; see form 395 for details. 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
25 January 2002Delivered on: 12 February 2002
Satisfied on: 25 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Northern ireland law mortgage
Secured details: All obligations due or to become due from the company to the secured beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All freehold and leasehold property and assets whatsoever including the freehold property at kingsway,townland of dunmurry,parish and barony f belfast,county antrim 9SER/no 70-169); all fixtures fittings,equipment thereon. See the mortgage charge document for full details.
Fully Satisfied
25 January 2002Delivered on: 12 February 2002
Satisfied on: 25 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland,London as Security Trustee for Itself and Theother Finance Parties

Classification: Debenture
Secured details: All money and liabilities due or to become due from each charging company and each of the other obligors to the secured parties (or any of them) in any currency whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Including land and premises at kingsway,dunmurry,belfast; la 393060; land and premises at 1,2 and 3 beaufort rd,birkenhead, ms 278694; land and premises at brunel rd,newton abbot,devon; dn 113225; see form 395 for details. 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
27 April 2001Delivered on: 16 May 2001
Satisfied on: 12 February 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Mortgage
Secured details: All money and liabilities due or to become due from each charging company (as defined) and each of the other obligors (as defined) to the secured parties (as defined),or any of them, under the subordinated finance documents (as defined) (or any of them) on any account whatsoever.
Particulars: All freehold and leasehold property and assets whatsoever and all right title estate and interest including the freehold property at kingsway in the townland of dunmurry parish and barony of belfast,county of antrim,ser/no 70-169; see form 395 for details.
Fully Satisfied
27 April 2001Delivered on: 8 May 2001
Satisfied on: 12 February 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture of even date between troyess PLC (the parent) edlaw PLC (the company) the companies listed in the schedule 1 of the debenture (the charging companies) and the chargee
Secured details: All monies and liabilities owing or incurred to the secured parties (or any of them) by each charging company and each of the other obligors under the subordinated finance documents (as defined) on any account.
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
16 March 2000Delivered on: 5 April 2000
Satisfied on: 12 February 2002
Persons entitled: Dlj Capital Funding, Inc.(As Security Agent)

Classification: Mortgage
Secured details: All obligations due or to become due from the company and/or wardle storeys (safety & survival equipment) limited (together the chargor) to the chargee under the hedging instruments and a guarantee accession agreement pursuant to which the chargor has become a party to each of the credit agreements and the hedging instruments.
Particulars: All f/h and l/h properties and assets together with all fixtures and fittings. See the mortgage charge document for full details.
Fully Satisfied
17 March 2000Delivered on: 5 April 2000
Satisfied on: 12 February 2002
Persons entitled: Dlj Capital Funding, Inc. as Security Agent on Behalf of Itself and Other Secured Parties

Classification: Security deed of accession to a debenture dated 17 november 1999 as amended by a deed of amendment dated 26 january 2000 and a deed of accession and amendment dated 15 march 2000
Secured details: All money and liabilities due or to become due from the company and each of the obligors to the chargee under the finance documents (or any of them) and this debenture and on any account whatsoever.
Particulars: The key properties together with all buildings and fixtures (as defined). 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
1 September 1987Delivered on: 22 September 1987
Satisfied on: 4 November 1999
Persons entitled:
The Department of Economic Development Facting Throught the Industrial Development Board for No
N Ireland

Classification: Mortgage
Secured details: Sterling poudns 438000 and interest due to the chargee.
Particulars: All that piece or puharcel of land situate in the townland of dunmurry parish and barony of belfort and canty of clantron.
Fully Satisfied
16 August 2004Delivered on: 27 August 2004
Satisfied on: 30 March 2010
Persons entitled: Barclays Bank PLC as Security Trustee for Itself and the Other Secured Parties

Classification: Mortgage
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h unregistered property vested in such charging company.. See the mortgage charge document for full details.
Fully Satisfied
1 August 1975Delivered on: 19 August 1975
Satisfied on: 4 November 1999
Persons entitled: Alliance Assurance Company LTD

Classification: Debenture trust deed stock of rfd inflatables amounting to sterling pounds 700000 secured by trust deed dated 20TH april 1966 and 15TH march 1972
Secured details: Stock or rfd inflatables amounting to sterling pounds 700000 secured by trust deed dated 20TH april 1966 and 15TH march 1972.
Particulars: Floating charge over all. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
23 September 2013Delivered on: 27 September 2013
Persons entitled: Lloyds Tsb Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Freehold property at kingsway in the townland of dunmurry parish and barony of belfast upper and county of antrim serial number 70-169. notification of addition to or amendment of charge.
Outstanding
24 August 2011Delivered on: 9 September 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: A northern irish law deed of confirmation
Secured details: All monies due or to become due from any member of the group to any creditor on any account whatsoever and all monies due or to become due from any member of the group to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property situate at kingsway in the townland of dunmurry, parish and barony of belfast upper and county of antrim; all buildings, erections and fixtures. See image for full details.
Outstanding
5 March 2010Delivered on: 15 March 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from any member of the group to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property situate at kingsway in the townland of dunmurry parish and barony of belfast upper and county of antrim all rights under licence or other agreement or document and all buildings erections and fixtures see image for full details.
Outstanding

Filing History

8 January 2024Confirmation statement made on 7 January 2024 with updates (4 pages)
17 October 2023Statement of capital on 17 October 2023
  • GBP 1
(5 pages)
17 October 2023Solvency Statement dated 16/10/23 (1 page)
17 October 2023Statement by Directors (1 page)
17 October 2023Resolutions
  • RES13 ‐ Reducing share premium account 16/10/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 July 2023Registered office address changed from The Aspect, Fourth Floor 12 Finsbury Square London EC2A 1AS England to Aviator Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX on 24 July 2023 (1 page)
31 March 2023Appointment of Jean-Francois Bayard Vingre as a director on 31 March 2023 (2 pages)
31 March 2023Termination of appointment of Louise Ellen Mcclelland as a director on 31 March 2023 (1 page)
3 March 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
9 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
15 November 2022Termination of appointment of Raymond Charles Alexandre Leclercq as a director on 2 November 2022 (1 page)
15 November 2022Appointment of Louise Ellen Mcclelland as a director on 10 November 2022 (2 pages)
7 September 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
5 September 2022Change of details for Survitec Group Limited as a person with significant control on 26 August 2020 (2 pages)
7 July 2022Change of details for Survitec Group Limited as a person with significant control on 7 July 2022 (2 pages)
7 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
6 January 2022Confirmation statement made on 27 December 2021 with no updates (3 pages)
26 April 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
4 January 2021Confirmation statement made on 27 December 2020 with no updates (3 pages)
11 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
28 August 2020Satisfaction of charge 004881830013 in full (1 page)
28 August 2020Satisfaction of charge 12 in full (1 page)
28 August 2020Satisfaction of charge 11 in full (1 page)
26 August 2020Registered office address changed from 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ to The Aspect, Fourth Floor 12 Finsbury Square London EC2A 1AS on 26 August 2020 (1 page)
10 June 2020Appointment of Mr Julian Henley-Price as a director on 1 June 2020 (2 pages)
15 May 2020Termination of appointment of Philip Antony Swash as a director on 22 April 2020 (1 page)
4 February 2020Termination of appointment of Neil William Gamble as a director on 31 January 2020 (1 page)
10 January 2020Confirmation statement made on 27 December 2019 with no updates (3 pages)
9 January 2020Appointment of Mr Philip Antony Swash as a director on 11 December 2019 (2 pages)
9 January 2020Termination of appointment of James Edward Macgregor Drummond as a director on 31 December 2019 (1 page)
7 November 2019Termination of appointment of Sally Lewis as a secretary on 4 October 2019 (1 page)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
17 June 2019Previous accounting period shortened from 30 June 2019 to 31 December 2018 (1 page)
22 May 2019Appointment of Mr Neil William Gamble as a director on 14 May 2019 (2 pages)
30 April 2019Termination of appointment of John Cyril George Stocker as a director on 30 April 2019 (1 page)
13 February 2019Appointment of Mr Raymond Charles Alexandre Leclercq as a director on 28 January 2019 (2 pages)
18 January 2019Accounts for a dormant company made up to 30 June 2018 (7 pages)
11 January 2019Appointment of Mr James Drummond as a director on 17 December 2018 (2 pages)
11 January 2019Termination of appointment of Brian Mark Stringer as a director on 17 December 2018 (1 page)
3 January 2019Confirmation statement made on 27 December 2018 with no updates (3 pages)
30 August 2018Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
16 August 2018Termination of appointment of Christopher Ralph Bates as a director on 16 August 2018 (1 page)
7 February 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
4 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
13 April 2016Full accounts made up to 31 December 2015 (7 pages)
13 April 2016Full accounts made up to 31 December 2015 (7 pages)
7 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 50,000
(4 pages)
7 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 50,000
(4 pages)
21 December 2015Full accounts made up to 31 March 2015 (11 pages)
21 December 2015Full accounts made up to 31 March 2015 (11 pages)
15 December 2015Appointment of Mr John Cyril George Stocker as a director on 15 December 2015 (2 pages)
15 December 2015Appointment of Mr John Cyril George Stocker as a director on 15 December 2015 (2 pages)
8 September 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
8 September 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
30 March 2015Termination of appointment of Simon Benedict Withey as a director on 30 March 2015 (1 page)
30 March 2015Termination of appointment of Simon Benedict Withey as a director on 30 March 2015 (1 page)
14 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 50,000
(4 pages)
14 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 50,000
(4 pages)
30 December 2014Full accounts made up to 31 March 2014 (10 pages)
30 December 2014Full accounts made up to 31 March 2014 (10 pages)
1 August 2014Director's details changed for Mr Simon Benedict Withey on 1 August 2014 (2 pages)
1 August 2014Director's details changed for Mr Christopher Ralph Bates on 1 August 2014 (2 pages)
1 August 2014Director's details changed for Mr Brian Mark Stringer on 1 August 2014 (2 pages)
1 August 2014Director's details changed for Mr Christopher Ralph Bates on 1 August 2014 (2 pages)
1 August 2014Director's details changed for Mr Brian Mark Stringer on 1 August 2014 (2 pages)
1 August 2014Director's details changed for Mr Christopher Ralph Bates on 1 August 2014 (2 pages)
1 August 2014Director's details changed for Mr Brian Mark Stringer on 1 August 2014 (2 pages)
1 August 2014Director's details changed for Mr Simon Benedict Withey on 1 August 2014 (2 pages)
1 August 2014Director's details changed for Mr Simon Benedict Withey on 1 August 2014 (2 pages)
7 January 2014Director's details changed for Mr Simon Benedict Withey on 6 January 2014 (2 pages)
7 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 50,000
(5 pages)
7 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 50,000
(5 pages)
7 January 2014Director's details changed for Mr Simon Benedict Withey on 6 January 2014 (2 pages)
7 January 2014Director's details changed for Mr Simon Benedict Withey on 6 January 2014 (2 pages)
19 December 2013Full accounts made up to 31 March 2013 (9 pages)
19 December 2013Full accounts made up to 31 March 2013 (9 pages)
27 September 2013Registration of charge 004881830013 (18 pages)
27 September 2013Registration of charge 004881830013 (18 pages)
22 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
27 July 2012Appointment of Miss Sally Lewis as a secretary on 27 July 2012 (1 page)
27 July 2012Appointment of Miss Sally Lewis as a secretary on 27 July 2012 (1 page)
24 July 2012Termination of appointment of David John Wilman as a director on 24 July 2012 (1 page)
24 July 2012Appointment of Mr Christopher Ralph Bates as a director on 24 July 2012 (2 pages)
24 July 2012Appointment of Mr Christopher Ralph Bates as a director on 24 July 2012 (2 pages)
24 July 2012Termination of appointment of David John Wilman as a secretary on 24 July 2012 (1 page)
24 July 2012Termination of appointment of David John Wilman as a director on 24 July 2012 (1 page)
24 July 2012Termination of appointment of David John Wilman as a secretary on 24 July 2012 (1 page)
9 July 2012Full accounts made up to 31 March 2012 (9 pages)
9 July 2012Full accounts made up to 31 March 2012 (9 pages)
20 February 2012Termination of appointment of Douglas James Baxter as a director on 15 February 2012 (3 pages)
20 February 2012Termination of appointment of Douglas James Baxter as a director on 15 February 2012 (3 pages)
14 February 2012Appointment of Simon Benedict Withey as a director on 1 February 2012 (3 pages)
14 February 2012Appointment of Simon Benedict Withey as a director on 1 February 2012 (3 pages)
14 February 2012Appointment of Simon Benedict Withey as a director on 1 February 2012 (3 pages)
3 February 2012Annual return made up to 27 December 2011 with a full list of shareholders (15 pages)
3 February 2012Annual return made up to 27 December 2011 with a full list of shareholders (15 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 12 (10 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 12 (10 pages)
8 August 2011Full accounts made up to 31 March 2011 (9 pages)
8 August 2011Full accounts made up to 31 March 2011 (9 pages)
8 March 2011Annual return made up to 27 December 2010 with a full list of shareholders (15 pages)
8 March 2011Annual return made up to 27 December 2010 with a full list of shareholders (15 pages)
2 August 2010Full accounts made up to 31 March 2010 (9 pages)
2 August 2010Full accounts made up to 31 March 2010 (9 pages)
6 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
6 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
6 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
6 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
15 March 2010Particulars of a mortgage or charge / charge no: 11 (8 pages)
15 March 2010Particulars of a mortgage or charge / charge no: 11 (8 pages)
11 March 2010Termination of appointment of William Mcchesney as a director (2 pages)
11 March 2010Termination of appointment of William Mcchesney as a director (2 pages)
26 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (16 pages)
26 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (16 pages)
10 August 2009Full accounts made up to 31 March 2009 (9 pages)
10 August 2009Full accounts made up to 31 March 2009 (9 pages)
2 April 2009Director appointed brian mark stringer (2 pages)
2 April 2009Director appointed douglas james baxter (2 pages)
2 April 2009Director appointed brian mark stringer (2 pages)
2 April 2009Director appointed douglas james baxter (2 pages)
15 January 2009Return made up to 27/12/08; no change of members (20 pages)
15 January 2009Return made up to 27/12/08; no change of members (20 pages)
8 October 2008Appointment terminated director john earp (1 page)
8 October 2008Appointment terminated director john earp (1 page)
7 August 2008Full accounts made up to 31 March 2008 (9 pages)
7 August 2008Full accounts made up to 31 March 2008 (9 pages)
18 April 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
15 January 2008Return made up to 27/12/07; no change of members (7 pages)
15 January 2008Return made up to 27/12/07; no change of members (7 pages)
22 September 2007Resolutions
  • RES13 ‐ Senior credit agreement 12/09/07
(3 pages)
22 September 2007Resolutions
  • RES13 ‐ Senior credit agreement 12/09/07
(3 pages)
14 August 2007Full accounts made up to 31 March 2007 (8 pages)
14 August 2007Full accounts made up to 31 March 2007 (8 pages)
11 January 2007Return made up to 27/12/06; full list of members (7 pages)
11 January 2007Return made up to 27/12/06; full list of members (7 pages)
21 November 2006Full accounts made up to 31 March 2006 (8 pages)
21 November 2006Full accounts made up to 31 March 2006 (8 pages)
11 January 2006Return made up to 27/12/05; full list of members (7 pages)
11 January 2006Return made up to 27/12/05; full list of members (7 pages)
25 August 2005Full accounts made up to 31 March 2005 (8 pages)
25 August 2005Full accounts made up to 31 March 2005 (8 pages)
10 January 2005Return made up to 27/12/04; full list of members (7 pages)
10 January 2005Return made up to 27/12/04; full list of members (7 pages)
23 December 2004Section 394 (1 page)
23 December 2004Section 394 (1 page)
27 August 2004Particulars of mortgage/charge (8 pages)
27 August 2004Particulars of mortgage/charge (11 pages)
27 August 2004Particulars of mortgage/charge (11 pages)
27 August 2004Particulars of mortgage/charge (8 pages)
25 August 2004Declaration of satisfaction of mortgage/charge (1 page)
25 August 2004Declaration of satisfaction of mortgage/charge (1 page)
25 August 2004Declaration of satisfaction of mortgage/charge (1 page)
25 August 2004Declaration of satisfaction of mortgage/charge (1 page)
23 August 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
23 August 2004Declaration of assistance for shares acquisition (9 pages)
23 August 2004Declaration of assistance for shares acquisition (9 pages)
23 August 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
23 August 2004Declaration of assistance for shares acquisition (9 pages)
23 August 2004Declaration of assistance for shares acquisition (9 pages)
23 August 2004Declaration of assistance for shares acquisition (9 pages)
23 August 2004Declaration of assistance for shares acquisition (9 pages)
27 July 2004Full accounts made up to 31 March 2004 (6 pages)
27 July 2004Full accounts made up to 31 March 2004 (6 pages)
4 February 2004Full accounts made up to 31 March 2003 (6 pages)
4 February 2004Full accounts made up to 31 March 2003 (6 pages)
14 January 2004Return made up to 27/12/03; full list of members (7 pages)
14 January 2004Return made up to 27/12/03; full list of members (7 pages)
23 January 2003Return made up to 27/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 January 2003Return made up to 27/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 December 2002Full accounts made up to 31 March 2002 (6 pages)
18 December 2002Full accounts made up to 31 March 2002 (6 pages)
28 May 2002Director's particulars changed (1 page)
28 May 2002Director's particulars changed (1 page)
22 May 2002Secretary's particulars changed;director's particulars changed (1 page)
22 May 2002Secretary's particulars changed;director's particulars changed (1 page)
7 March 2002New director appointed (3 pages)
7 March 2002New director appointed (3 pages)
6 March 2002Registered office changed on 06/03/02 from: grove mill earby barnoldswick BB18 6UT (1 page)
6 March 2002Registered office changed on 06/03/02 from: grove mill earby barnoldswick BB18 6UT (1 page)
25 February 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
25 February 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
12 February 2002Declaration of assistance for shares acquisition (15 pages)
12 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2002Declaration of satisfaction of mortgage/charge (3 pages)
12 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2002Declaration of satisfaction of mortgage/charge (3 pages)
12 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2002Particulars of mortgage/charge (18 pages)
12 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2002Particulars of mortgage/charge (18 pages)
12 February 2002Particulars of mortgage/charge (7 pages)
12 February 2002Particulars of mortgage/charge (7 pages)
12 February 2002Declaration of assistance for shares acquisition (15 pages)
12 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2002Full accounts made up to 31 August 2001 (6 pages)
5 February 2002Full accounts made up to 31 August 2001 (6 pages)
16 January 2002Return made up to 27/12/01; full list of members (6 pages)
16 January 2002Return made up to 27/12/01; full list of members (6 pages)
16 May 2001Particulars of mortgage/charge (5 pages)
16 May 2001Particulars of mortgage/charge (5 pages)
8 May 2001Particulars of mortgage/charge (13 pages)
8 May 2001Particulars of mortgage/charge (13 pages)
2 March 2001Full accounts made up to 31 August 2000 (6 pages)
2 March 2001Full accounts made up to 31 August 2000 (6 pages)
12 January 2001Return made up to 27/12/00; full list of members (6 pages)
12 January 2001Return made up to 27/12/00; full list of members (6 pages)
25 April 2000Auditor's resignation (1 page)
25 April 2000Auditor's resignation (1 page)
5 April 2000Particulars of mortgage/charge (16 pages)
5 April 2000Particulars of mortgage/charge (16 pages)
5 April 2000Particulars of mortgage/charge (10 pages)
5 April 2000Particulars of mortgage/charge (10 pages)
3 April 2000Declaration of assistance for shares acquisition (16 pages)
3 April 2000Declaration of assistance for shares acquisition (16 pages)
28 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
28 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
3 February 2000Full accounts made up to 31 August 1999 (5 pages)
3 February 2000Full accounts made up to 31 August 1999 (5 pages)
26 January 2000Return made up to 27/12/99; full list of members (7 pages)
26 January 2000Return made up to 27/12/99; full list of members (7 pages)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
12 January 2000Secretary resigned (1 page)
12 January 2000Secretary resigned (1 page)
12 January 2000New secretary appointed (2 pages)
12 January 2000New secretary appointed (2 pages)
2 December 1999New director appointed (2 pages)
2 December 1999New director appointed (2 pages)
4 November 1999Declaration of satisfaction of mortgage/charge (1 page)
4 November 1999Declaration of satisfaction of mortgage/charge (1 page)
4 November 1999Declaration of satisfaction of mortgage/charge (1 page)
4 November 1999Declaration of satisfaction of mortgage/charge (1 page)
15 June 1999Auditor's resignation (3 pages)
15 June 1999Auditor's resignation (3 pages)
20 January 1999Return made up to 27/12/98; no change of members (4 pages)
20 January 1999Return made up to 27/12/98; no change of members (4 pages)
12 January 1999Full accounts made up to 31 August 1998 (5 pages)
12 January 1999Full accounts made up to 31 August 1998 (5 pages)
26 January 1998Return made up to 27/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/01/98
(6 pages)
26 January 1998Return made up to 27/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/01/98
(6 pages)
11 January 1998Full accounts made up to 31 August 1997 (5 pages)
11 January 1998Full accounts made up to 31 August 1997 (5 pages)
26 January 1997Return made up to 27/12/96; full list of members (6 pages)
26 January 1997Return made up to 27/12/96; full list of members (6 pages)
21 January 1997Full accounts made up to 31 August 1996 (5 pages)
21 January 1997Full accounts made up to 31 August 1996 (5 pages)
30 December 1996Auditor's resignation (2 pages)
30 December 1996Auditor's resignation (2 pages)
14 July 1996New secretary appointed (2 pages)
14 July 1996New secretary appointed (2 pages)
8 July 1996Secretary resigned (1 page)
8 July 1996Secretary resigned (1 page)
29 January 1996Full accounts made up to 31 August 1995 (5 pages)
29 January 1996Full accounts made up to 31 August 1995 (5 pages)
10 January 1996Return made up to 27/12/95; full list of members (6 pages)
10 January 1996Return made up to 27/12/95; full list of members (6 pages)
20 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (72 pages)
4 April 1990Memorandum and Articles of Association (5 pages)
23 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
19 January 1990Resolution passed on (4 pages)
19 January 1990Resolution passed on (4 pages)
9 February 1989Return made up to 28/12/88; full list of members (4 pages)
9 February 1989Return made up to 28/12/88; full list of members (4 pages)
18 February 1988Return made up to 30/10/87; full list of members (5 pages)
18 February 1988Return made up to 30/10/87; full list of members (5 pages)
12 September 1986Return made up to 03/07/86; full list of members (5 pages)
12 September 1986Return made up to 03/07/86; full list of members (5 pages)
10 November 1950Certificate of incorporation (1 page)
10 November 1950Certificate of incorporation (1 page)