Company NameBES Group Testing Rotech Limited
Company StatusActive
Company Number00562845
CategoryPrivate Limited Company
Incorporation Date16 March 1956(68 years, 2 months ago)
Previous NamesRubery Owen Group Services Limited and Rotech Laboratories Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr John William Lennox
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2023(67 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Engineering Services Unit 718 Eddington Wa
Birchwood
Warrington
WA3 6BA
Director NameMr James Clifford Reeves
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2023(67 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Engineering Services Unit 718 Eddington Wa
Birchwood
Warrington
WA3 6BA
Director NameMr Walter James Rowe
Date of BirthJuly 1981 (Born 42 years ago)
NationalityIrish
StatusCurrent
Appointed17 July 2023(67 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressBritish Engineering Services Unit 718 Eddington Wa
Birchwood
Warrington
WA3 6BA
Director NameWilliam Holmes
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(35 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1992)
RoleCompany Director
Correspondence AddressBerryfields Long Acres
Little Aston Park
Sutton Coldfield
West Midlands
Director NameMr Brian Walter Leather
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(35 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Carnwath Road
Sutton Coldfield
West Midlands
B73 6JP
Director NameMr Alfred David Owen
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(35 years, 3 months after company formation)
Appointment Duration19 years, 3 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill Dam House Mill Lane
Aldridge
Walsall
West Midlands
WS9 0NB
Director NameRobert James Owen
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(35 years, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Beech Hill Road
Wylde Green
Sutton Coldfield
West Midlands
B72 1BY
Director NameMr John Ernest Owen
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(35 years, 3 months after company formation)
Appointment Duration23 years, 6 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box, Booth Street
Darlaston
Wednesbury
West Midlands
WS10 8JD
Secretary NameMr Theodore James Butler
NationalityBritish
StatusResigned
Appointed28 June 1991(35 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 13 October 1995)
RoleCompany Director
Correspondence Address3 Beckminster Road
Wolverhampton
West Midlands
WV3 7DZ
Secretary NameMr Brian Walter Leather
NationalityBritish
StatusResigned
Appointed13 October 1995(39 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Carnwath Road
Sutton Coldfield
West Midlands
B73 6JP
Secretary NameElaine Eaton
NationalityBritish
StatusResigned
Appointed01 October 2001(45 years, 6 months after company formation)
Appointment Duration19 years, 2 months (resigned 01 December 2020)
RoleCompany Director
Correspondence AddressSuite 1.02 Grosvenor House Hollinswood Road
Central Park
Telford
Shropshire
TF2 9TW
Director NameRaymond John Dunkley
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(48 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 2008)
RoleMetallurgist
Correspondence Address21 Moat Farm Way
Pelsall
Walsall
West Midlands
WS3 5BW
Director NameRichard Sydney Smith
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(50 years, 7 months after company formation)
Appointment Duration10 years (resigned 07 October 2016)
RoleMetallurgist
Country of ResidenceUnited Kingdom
Correspondence Address2 Poplar Rise
Little Aston
Sutton Coldfield
West Midlands
B74 4HT
Director NameMr Richard Mark Jenkins
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2014(58 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 17 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Waterfront Business Park
Brierley Hill
West Midlands
DY5 1LX
Director NameMr Kevin Gerald McGuigan
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2016(60 years, 4 months after company formation)
Appointment Duration7 years (resigned 17 July 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Waterfront Business Park
Brierley Hill
West Midlands
DY5 1LX
Secretary NameHiggs Secretarial Limited (Corporation)
StatusResigned
Appointed01 December 2020(64 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 July 2023)
Correspondence Address3 Waterfront Business Park
Dudley Road
Brierley Hill
West Midlands
DY5 1LX

Contact

Websiterotechlabs.co.uk
Email address[email protected]
Telephone0121 5054050
Telephone regionBirmingham

Location

Registered AddressBritish Engineering Services Unit 718 Eddington Way
Birchwood
Warrington
WA3 6BA
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCroft
WardCulcheth, Glazebury and Croft
Address MatchesOver 10 other UK companies use this postal address

Shareholders

499 at £1Rubery Owen Holdings LTD
99.80%
Ordinary
1 at £1Rubery Owen Holdings LTD & Alfred David Owen
0.20%
Ordinary

Financials

Year2014
Net Worth£844,353
Cash£273,492
Current Liabilities£357,775

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return6 June 2023 (10 months, 4 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Charges

15 July 2015Delivered on: 17 July 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
29 February 1988Delivered on: 7 March 1988
Satisfied on: 20 April 2011
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
21 August 1985Delivered on: 27 August 1985
Satisfied on: 27 January 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge over all book & other debts with a floating charge over: (see doc M49).. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
21 March 1984Delivered on: 23 March 1984
Satisfied on: 27 January 1990
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book & other debts now due or owing or incurred to the company.
Fully Satisfied

Filing History

13 October 2023Accounts for a small company made up to 31 December 2022 (22 pages)
9 October 2023Company name changed rotech laboratories LIMITED\certificate issued on 09/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-06
(3 pages)
29 August 2023Annual return made up to 23 June 2006 with a full list of shareholders (6 pages)
29 August 2023Annual return made up to 23 June 2005 with a full list of shareholders (6 pages)
29 August 2023Annual return made up to 23 June 2008 with a full list of shareholders (6 pages)
29 August 2023Annual return made up to 23 June 2007 with a full list of shareholders (6 pages)
29 August 2023Annual return made up to 23 June 2004 with a full list of shareholders (6 pages)
29 August 2023Annual return made up to 23 June 2009 with a full list of shareholders (6 pages)
1 August 2023Registered office address changed from , 3 Waterfront Business Park, Brierley Hill, West Midlands, DY5 1LX, United Kingdom to British Engineering Services Unit 718 Eddington Way Birchwood Warrington WA3 6BA on 1 August 2023 (1 page)
27 July 2023Memorandum and Articles of Association (11 pages)
27 July 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
19 July 2023Second filing of the annual return made up to 23 June 2011 (16 pages)
19 July 2023Second filing of the annual return made up to 23 June 2013 (16 pages)
19 July 2023Second filing of the annual return made up to 23 June 2015 (16 pages)
19 July 2023Second filing of the annual return made up to 23 June 2012 (16 pages)
19 July 2023Second filing of the annual return made up to 23 June 2010 (17 pages)
19 July 2023Second filing of the annual return made up to 23 June 2014 (16 pages)
19 July 2023Second filing of the annual return made up to 23 June 2016 (16 pages)
18 July 2023Cessation of Rubery Owen Holdings Ltd as a person with significant control on 17 July 2023 (1 page)
18 July 2023Appointment of Mr James Clifford Reeves as a director on 17 July 2023 (2 pages)
18 July 2023Termination of appointment of Higgs Secretarial Limited as a secretary on 17 July 2023 (1 page)
18 July 2023Termination of appointment of Richard Mark Jenkins as a director on 17 July 2023 (1 page)
18 July 2023Appointment of Mr Walter James Rowe as a director on 17 July 2023 (2 pages)
18 July 2023Appointment of Mr John William Lennox as a director on 17 July 2023 (2 pages)
18 July 2023Notification of British Engineering Services Holdco Limited as a person with significant control on 17 July 2023 (2 pages)
18 July 2023Termination of appointment of Kevin Gerald Mcguigan as a director on 17 July 2023 (1 page)
19 June 2023Confirmation statement made on 6 June 2023 with updates (4 pages)
24 March 2023Satisfaction of charge 005628450004 in full (1 page)
3 October 2022Accounts for a small company made up to 31 December 2021 (21 pages)
10 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
13 January 2022Registered office address changed from , Suite 1.02 Grosvenor House Hollinswood Road, Central Park, Telford, Shropshire, TF2 9TW, England to 3 Waterfront Business Park Brierley Hill West Midlands DY5 1LX on 13 January 2022 (1 page)
7 October 2021Accounts for a small company made up to 31 December 2020 (20 pages)
17 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
8 March 2021Termination of appointment of Elaine Eaton as a secretary on 1 December 2020 (1 page)
8 March 2021Appointment of Higgs Secretarial Limited as a secretary on 1 December 2020 (2 pages)
8 October 2020Accounts for a small company made up to 31 December 2019 (25 pages)
26 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
5 October 2019Accounts for a small company made up to 31 December 2018 (25 pages)
19 July 2019Director's details changed for Mr Kevin Gerald Mcguigan on 19 July 2019 (2 pages)
24 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
27 September 2018Accounts for a small company made up to 31 December 2017 (23 pages)
25 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
30 September 2017Accounts for a small company made up to 31 December 2016 (22 pages)
30 September 2017Accounts for a small company made up to 31 December 2016 (22 pages)
29 June 2017Notification of Rubery Owen Holdings Ltd as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Rubery Owen Holdings Ltd as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
29 June 2017Notification of Rubery Owen Holdings Ltd as a person with significant control on 6 April 2016 (2 pages)
18 October 2016Termination of appointment of Richard Sydney Smith as a director on 7 October 2016 (1 page)
18 October 2016Termination of appointment of Richard Sydney Smith as a director on 7 October 2016 (1 page)
9 August 2016Appointment of Mr Kevin Gerald Mcguigan as a director on 15 July 2016 (2 pages)
9 August 2016Appointment of Mr Kevin Gerald Mcguigan as a director on 15 July 2016 (2 pages)
13 July 2016Full accounts made up to 31 December 2015 (24 pages)
13 July 2016Full accounts made up to 31 December 2015 (24 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 500
  • ANNOTATION Clarification a second filed AR01 was registered on 19/07/2023.
(6 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 500
(4 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 500
(4 pages)
12 April 2016Registered office address changed from PO Box 10 Booth Street Darlaston Wednesbury West Midlands WS10 8JD to Suite 1.02 Grosvenor House Hollinswood Road Central Park Telford Shropshire TF2 9TW on 12 April 2016 (1 page)
12 April 2016Registered office address changed from PO Box 10 Booth Street Darlaston Wednesbury West Midlands WS10 8JD to Suite 1.02 Grosvenor House Hollinswood Road Central Park Telford Shropshire TF2 9TW on 12 April 2016 (1 page)
12 April 2016Registered office address changed from , PO Box 10 Booth Street, Darlaston, Wednesbury, West Midlands, WS10 8JD to 3 Waterfront Business Park Brierley Hill West Midlands DY5 1LX on 12 April 2016 (1 page)
30 July 2015Accounts for a small company made up to 31 December 2014 (6 pages)
30 July 2015Accounts for a small company made up to 31 December 2014 (6 pages)
17 July 2015Registration of charge 005628450004, created on 15 July 2015 (27 pages)
17 July 2015Registration of charge 005628450004, created on 15 July 2015 (27 pages)
2 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 500
(4 pages)
2 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 500
(4 pages)
2 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 500
  • ANNOTATION Clarification a second filed AR01 was registered on 19/07/2023.
(5 pages)
9 April 2015Registered office address changed from P O Box, Booth Street Darlaston Wednesbury West Midlands WS10 8JD to Po Box 10 Booth Street Darlaston Wednesbury West Midlands WS10 8JD on 9 April 2015 (1 page)
9 April 2015Registered office address changed from , P O Box, Booth Street, Darlaston, Wednesbury, West Midlands, WS10 8JD to 3 Waterfront Business Park Brierley Hill West Midlands DY5 1LX on 9 April 2015 (1 page)
9 April 2015Registered office address changed from P O Box, Booth Street Darlaston Wednesbury West Midlands WS10 8JD to Po Box 10 Booth Street Darlaston Wednesbury West Midlands WS10 8JD on 9 April 2015 (1 page)
9 April 2015Registered office address changed from P O Box, Booth Street Darlaston Wednesbury West Midlands WS10 8JD to Po Box 10 Booth Street Darlaston Wednesbury West Midlands WS10 8JD on 9 April 2015 (1 page)
2 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
2 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
30 January 2015Termination of appointment of John Ernest Owen as a director on 31 December 2014 (1 page)
30 January 2015Appointment of Mr Richard Mark Jenkins as a director on 22 December 2014 (2 pages)
30 January 2015Appointment of Mr Richard Mark Jenkins as a director on 22 December 2014 (2 pages)
30 January 2015Termination of appointment of John Ernest Owen as a director on 31 December 2014 (1 page)
11 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 500
(4 pages)
11 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 500
(4 pages)
11 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 500
  • ANNOTATION Clarification a second filed AR01 was registered on 19/07/2023.
(5 pages)
8 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
8 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
15 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
15 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
11 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 19/07/2023.
(5 pages)
11 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
11 February 2013Secretary's details changed for Elaine Eaton on 11 February 2013 (1 page)
11 February 2013Secretary's details changed for Elaine Eaton on 11 February 2013 (1 page)
27 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 23 June 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 19/07/2023.
(5 pages)
14 June 2012Full accounts made up to 30 September 2011 (18 pages)
14 June 2012Full accounts made up to 30 September 2011 (18 pages)
10 May 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
10 May 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
15 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 23 June 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 19/07/2023.
(5 pages)
26 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 April 2011Full accounts made up to 30 September 2010 (14 pages)
12 April 2011Full accounts made up to 30 September 2010 (14 pages)
27 January 2011Director's details changed for Mr John Ernest Owen on 27 January 2011 (2 pages)
27 January 2011Director's details changed for Mr John Ernest Owen on 27 January 2011 (2 pages)
25 October 2010Termination of appointment of Alfred Owen as a director (1 page)
25 October 2010Termination of appointment of Alfred Owen as a director (1 page)
2 August 2010Full accounts made up to 30 September 2009 (16 pages)
2 August 2010Full accounts made up to 30 September 2009 (16 pages)
19 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (6 pages)
19 July 2010Annual return made up to 23 June 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 19/07/2023.
(7 pages)
19 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (6 pages)
3 July 2009Return made up to 23/06/09; full list of members (4 pages)
3 July 2009Return made up to 23/06/09; full list of members (4 pages)
22 June 2009Full accounts made up to 30 September 2008 (15 pages)
22 June 2009Full accounts made up to 30 September 2008 (15 pages)
7 October 2008Appointment terminated director raymond dunkley (1 page)
7 October 2008Appointment terminated director raymond dunkley (1 page)
14 July 2008Return made up to 23/06/08; full list of members (4 pages)
14 July 2008Return made up to 23/06/08; full list of members (4 pages)
2 April 2008Full accounts made up to 30 September 2007 (15 pages)
2 April 2008Full accounts made up to 30 September 2007 (15 pages)
25 June 2007Return made up to 23/06/07; full list of members (3 pages)
25 June 2007Return made up to 23/06/07; full list of members (3 pages)
7 June 2007Full accounts made up to 30 September 2006 (15 pages)
7 June 2007Full accounts made up to 30 September 2006 (15 pages)
26 February 2007New director appointed (2 pages)
26 February 2007New director appointed (2 pages)
10 July 2006Return made up to 23/06/06; full list of members (3 pages)
10 July 2006Return made up to 23/06/06; full list of members (3 pages)
8 May 2006Full accounts made up to 30 September 2005 (15 pages)
8 May 2006Full accounts made up to 30 September 2005 (15 pages)
23 July 2005Return made up to 23/06/05; full list of members (7 pages)
23 July 2005Return made up to 23/06/05; full list of members (7 pages)
19 April 2005Full accounts made up to 30 September 2004 (14 pages)
19 April 2005Full accounts made up to 30 September 2004 (14 pages)
22 July 2004Return made up to 23/06/04; full list of members (7 pages)
22 July 2004Return made up to 23/06/04; full list of members (7 pages)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
3 June 2004Accounts for a dormant company made up to 30 September 2003 (7 pages)
3 June 2004Accounts for a dormant company made up to 30 September 2003 (7 pages)
27 January 2004Company name changed rubery owen group services limit ed\certificate issued on 27/01/04 (2 pages)
27 January 2004Company name changed rubery owen group services limit ed\certificate issued on 27/01/04 (2 pages)
4 July 2003Return made up to 23/06/03; full list of members (7 pages)
4 July 2003Return made up to 23/06/03; full list of members (7 pages)
14 April 2003Accounts for a dormant company made up to 27 September 2002 (7 pages)
14 April 2003Accounts for a dormant company made up to 27 September 2002 (7 pages)
11 July 2002Return made up to 23/06/02; full list of members (7 pages)
11 July 2002Return made up to 23/06/02; full list of members (7 pages)
17 June 2002Full accounts made up to 28 September 2001 (8 pages)
17 June 2002Full accounts made up to 28 September 2001 (8 pages)
5 October 2001Secretary resigned;director resigned (1 page)
5 October 2001New secretary appointed (2 pages)
5 October 2001New secretary appointed (2 pages)
5 October 2001Secretary resigned;director resigned (1 page)
10 July 2001Return made up to 23/06/01; full list of members (7 pages)
10 July 2001Return made up to 23/06/01; full list of members (7 pages)
27 June 2001Full accounts made up to 29 September 2000 (8 pages)
27 June 2001Full accounts made up to 29 September 2000 (8 pages)
4 July 2000Return made up to 23/06/00; full list of members (7 pages)
4 July 2000Return made up to 23/06/00; full list of members (7 pages)
30 June 2000Full accounts made up to 1 October 1999 (7 pages)
30 June 2000Full accounts made up to 1 October 1999 (7 pages)
30 June 2000Full accounts made up to 1 October 1999 (7 pages)
2 July 1999Return made up to 23/06/99; no change of members (8 pages)
2 July 1999Return made up to 23/06/99; no change of members (8 pages)
17 June 1999Full accounts made up to 2 October 1998 (6 pages)
17 June 1999Full accounts made up to 2 October 1998 (6 pages)
17 June 1999Full accounts made up to 2 October 1998 (6 pages)
6 July 1998Return made up to 23/06/98; full list of members (10 pages)
6 July 1998Full accounts made up to 26 September 1997 (5 pages)
6 July 1998Return made up to 23/06/98; full list of members (10 pages)
6 July 1998Full accounts made up to 26 September 1997 (5 pages)
28 July 1997Return made up to 28/06/97; full list of members (10 pages)
28 July 1997Return made up to 28/06/97; full list of members (10 pages)
8 June 1997Full accounts made up to 27 September 1996 (5 pages)
8 June 1997Full accounts made up to 27 September 1996 (5 pages)
12 July 1996Return made up to 28/06/96; full list of members (10 pages)
12 July 1996Return made up to 28/06/96; full list of members (10 pages)
6 June 1996Full accounts made up to 29 September 1995 (5 pages)
6 June 1996Full accounts made up to 29 September 1995 (5 pages)
23 October 1995Secretary resigned;new secretary appointed (2 pages)
23 October 1995Secretary resigned;new secretary appointed (2 pages)
6 July 1995Return made up to 28/06/95; full list of members (14 pages)
6 July 1995Return made up to 28/06/95; full list of members (14 pages)
20 June 1995Full accounts made up to 30 September 1994 (6 pages)
20 June 1995Full accounts made up to 30 September 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
29 April 1994Full accounts made up to 1 October 1993 (5 pages)
15 June 1993Full accounts made up to 2 October 1992 (5 pages)
21 October 1992New director appointed (2 pages)
4 August 1992Return made up to 28/06/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
30 July 1992Full accounts made up to 27 September 1991 (6 pages)
30 July 1991Registered office changed on 30/07/91 (13 pages)
30 July 1991Return made up to 28/06/91; no change of members (12 pages)
30 July 1991Full accounts made up to 28 September 1990 (5 pages)
19 July 1990Return made up to 28/06/90; full list of members (14 pages)
19 July 1990Full accounts made up to 29 September 1989 (5 pages)
27 January 1990Declaration of satisfaction of mortgage/charge (1 page)
24 August 1989Full accounts made up to 30 September 1988 (6 pages)
14 August 1989Return made up to 30/06/89; full list of members (12 pages)
2 September 1988Full accounts made up to 2 October 1987 (5 pages)
2 September 1988Return made up to 01/07/88; full list of members (10 pages)
7 March 1988Particulars of mortgage/charge (4 pages)
10 August 1987Full accounts made up to 26 September 1986 (6 pages)
10 August 1987Return made up to 03/07/87; full list of members (10 pages)
9 August 1986Full accounts made up to 27 September 1985 (7 pages)
9 August 1986Return made up to 04/07/86; full list of members (10 pages)