Company NameTriumph Aerospace Operations Uk, Ltd.
Company StatusActive
Company Number00706645
CategoryPrivate Limited Company
Incorporation Date27 October 1961(62 years, 6 months ago)
Previous Names5

Business Activity

Section CManufacturing
SIC 3530Manufacture of aircraft & spacecraft
SIC 30300Manufacture of air and spacecraft and related machinery

Directors

Director NameMr Daniel Joseph Crowley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed14 January 2016(54 years, 3 months after company formation)
Appointment Duration8 years, 3 months
RolePresident And Ceo Of Triumph Group Inc.
Country of ResidenceUnited States
Correspondence Address555 E. Lancaster Avenue Suite 400
Radnor, Pa
19087
Director NameMr James Francis McCabe Jr.
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed06 September 2016(54 years, 10 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address555 E. Lancaster Avenue Suite 400
Radnor, Pa
19087
Director NameJennifer Helen Allen
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed31 December 2018(57 years, 2 months after company formation)
Appointment Duration5 years, 3 months
RoleSenior Vice President, General Counsel & Secretary
Country of ResidenceUnited States
Correspondence Address555 E. Lancaster Avenue Suite 400
Radnor, Pa
19087
Secretary NameJennifer Helen Allen
StatusCurrent
Appointed06 March 2019(57 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address555 E. Lancaster Avenue Suite 400
Radnor, Pa
19087
Director NameMr Andrew Paul Jory
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2022(60 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Parkway
Deeside Industrial Park
Deeside
Flintshire
CH5 2NS
Wales
Secretary NamePaul Stuart Comley
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 21 July 1999)
RoleCompany Director
Correspondence Address58 Overstrand Avenue
Rustington
Littlehampton
West Sussex
BN16 2JT
Secretary NameMr Randle James Slatter
NationalityBritish
StatusResigned
Appointed21 July 1999(37 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Ballingdon Street
Sudbury
Suffolk
CO10 2DA
Secretary NameJonathan Robin Geoffrey Wood
NationalityBritish
StatusResigned
Appointed30 June 2002(40 years, 8 months after company formation)
Appointment Duration7 months (resigned 31 January 2003)
RoleCompany Director
Correspondence AddressRosewood Arrow Lane
Hartley Wintney
Basingstoke
Hampshire
RG27 8LR
Director NameMr Hugh McElhinney Cameron
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(41 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2006)
RoleFinancial Directo
Country of ResidenceEngland
Correspondence Address1 Western Road
Chandlers Ford
Eastleigh
Hampshire
SO53 5DL
Secretary NameMr Hugh McElhinney Cameron
NationalityBritish
StatusResigned
Appointed31 January 2003(41 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2006)
RoleFinancial Directo
Country of ResidenceEngland
Correspondence Address1 Western Road
Chandlers Ford
Eastleigh
Hampshire
SO53 5DL
Director NameJohn Jacob Bennett
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(42 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2008)
RoleManufacturing Director
Correspondence Address6 Morris Road
Farnborough
Hampshire
GU14 6HJ
Director NameMr Craig Dewar
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(44 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 March 2008)
RoleProcurement
Correspondence Address3 Cheers Farm
High Street Drayton
Abingdon
Oxfordshire
OX14 4JW
Secretary NameMr Stuart Douglas Leed
NationalityBritish
StatusResigned
Appointed01 April 2006(44 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 March 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Porchester Road
Queens Park
Billericay
Essex
CM12 0UQ
Director NameJim Hoover
Date of BirthMay 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 2007(45 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 March 2008)
RoleCEO
Correspondence Address10500 Ne 8th Street
Apartment 1910
Bellevue
98004
United States
Director NamePaul Jude Downey
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2008(46 years, 5 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 30 April 2008)
RoleC F O
Correspondence Address21404 Ne 67th Street
Redmond
Wa 98053
United States
Director NamePeter George
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2008(46 years, 5 months after company formation)
Appointment Duration3 years (resigned 29 April 2011)
RoleAerospace
Country of ResidenceUnited States
Correspondence Address17802 87th Street East
Puyallup
Washington
United States
Secretary NamePaul Jude Downey
NationalityAmerican
StatusResigned
Appointed01 April 2008(46 years, 5 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 30 April 2008)
RoleC F O
Correspondence Address21404 Ne 67th Street
Redmond
Wa 98053
United States
Director NameMr Derek Brooks
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(46 years, 6 months after company formation)
Appointment Duration5 months (resigned 30 September 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address38 Corinthian Close
Hatch Warren
Basingstoke
Hampshire
RG22 4TN
Secretary NameMr Derek Brooks
NationalityBritish
StatusResigned
Appointed01 May 2008(46 years, 6 months after company formation)
Appointment Duration12 months (resigned 30 April 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address38 Corinthian Close
Hatch Warren
Basingstoke
Hampshire
RG22 4TN
Director NameDouglas Paul Fletcher
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 2009(47 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 January 2014)
RoleFinancial Executive
Country of ResidenceUnited States
Correspondence Address4445 Ferncroft Road
Mercer Island
Washington 98040
United States
Secretary NameMr Donald John Kempster
NationalityBritish
StatusResigned
Appointed30 April 2009(47 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 April 2011)
RoleDivisional Finance Director
Correspondence Address10 Chestnut Avenue
Great Notley
Braintree
Essex
CM77 7YJ
Director NameDavid Baily
Date of BirthOctober 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed29 April 2011(49 years, 6 months after company formation)
Appointment Duration6 months (resigned 27 October 2011)
RoleGeneral Manager
Country of ResidenceThe Netherlands
Correspondence Address21 Invincible Road
Farnborough
Hampshire
GU14 7QU
Director NameMr Roger Paul Becker
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed09 August 2011(49 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 May 2013)
RoleVice President - Taxes
Country of ResidenceUnited States
Correspondence Address21 Invincible Road
Farnborough
Hampshire
GU14 7QU
Director NameMrs Shawn Rene Hagel
Date of BirthMay 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed09 August 2011(49 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 May 2013)
RoleSvp & Cfo
Country of ResidenceUnited States
Correspondence Address21 Invincible Road
Farnborough
Hampshire
GU14 7QU
Director NameMr Roger Anthony Cooke
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed09 August 2011(49 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 May 2013)
RoleSenior Vp & General Counsel
Country of ResidenceUnited States
Correspondence Address21 Invincible Road
Farnborough
Hampshire
GU14 7QU
Director NameMr Steven Craig Blackmore
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed09 August 2011(49 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 May 2013)
RoleTreasurer
Country of ResidenceUnited States
Correspondence Address21 Invincible Road
Farnborough
Hampshire
GU14 7QU
Secretary NamePaul Edelstyn
StatusResigned
Appointed09 August 2011(49 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 May 2013)
RoleCompany Director
Correspondence Address21 Invincible Road
Farnborough
Hampshire
GU14 7QU
Secretary NamePeter Michael Mayhead
StatusResigned
Appointed23 September 2011(49 years, 11 months after company formation)
Appointment Duration1 month (resigned 28 October 2011)
RoleCompany Director
Correspondence Address21 Invincible Road
Farnborough
Hampshire
GU14 7QU
Director NameMr Jeffry Douglas Frisby
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed03 May 2013(51 years, 6 months after company formation)
Appointment Duration2 years (resigned 29 May 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address21 Invincible Road
Farnborough
Hampshire
GU14 7QU
Director NameMr Thomas Ken Holzthum
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2017(55 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address210 899 Cassatt Rd
Berwyn
Pa 19312
United States
Director NameMr Peter Andrew Fowler
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2017(56 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 05 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJordans Limited Corporate Administration 21 St. Th
Bristol
BS1 6JS
Director NameFrank Dubey
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed31 December 2018(57 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 March 2020)
RoleEvp, Integrated Systems
Country of ResidenceUnited States
Correspondence Address899 Cassatt Road
Suite 210
Berwyn
Pa
19312
Secretary NameJennifer Helen Allen
StatusResigned
Appointed31 December 2018(57 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 31 December 2018)
RoleCompany Director
Correspondence Address899 Cassatt Road
Suite 210
Berwyn
Pa
19312
Director NameMr Christopher David Allen
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(57 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address49 Parkway
Deeside Industrial Park
Deeside
Flintshire
CH5 2NS
Wales
Secretary NameGravitas Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 March 2011(49 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 September 2011)
Correspondence AddressOne New Change
London
EC4M 9AF

Contact

Websiteprimusint.com

Location

Registered Address49 Parkway
Deeside Industrial Park
Deeside
Flintshire
CH5 2NS
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley
Address Matches6 other UK companies use this postal address

Shareholders

74.2k at £1Sbp (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£37,963,968
Gross Profit£8,264,779
Net Worth£6,058,374
Cash£753,216
Current Liabilities£15,677,762

Accounts

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

Returns

Latest Return30 January 2024 (2 months, 4 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Charges

1 December 1994Delivered on: 14 December 1994
Satisfied on: 23 March 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a site 2 west bank of the river blackwater lynchford lane farnborough hampshire t/n SY416184 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
1 December 1994Delivered on: 14 December 1994
Satisfied on: 23 March 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a site one saberhouse lynchford road farnborough hampshire also 307 lynchford road t/n HP347640 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
27 June 1989Delivered on: 6 July 1989
Satisfied on: 13 November 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. 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
14 October 1988Delivered on: 19 October 1988
Satisfied on: 20 December 1994
Persons entitled: Barclays 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: F/H 307 lynchford road farnborough hampshire.
Fully Satisfied
1 February 1983Delivered on: 7 February 1983
Satisfied on: 20 December 1994
Persons entitled: Barclays 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: F/H 3 pieces of land adjoining lynchford lane to the north of lynchford road farnborough hampshire.
Fully Satisfied
1 February 1983Delivered on: 7 February 1983
Satisfied on: 20 December 1994
Persons entitled: Barclays 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: F/H piece of land situate on the eastern side of lynchford lane north camp works farnborough hampshire.
Fully Satisfied
1 February 1983Delivered on: 7 February 1983
Satisfied on: 20 December 1994
Persons entitled: Barclays 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: F/H piece of land situate at farnborough bounded on the west by lynchford lane and on the south east by the blackwater river and all that piece of land at farnborough bounded on the west by lynchford land and on the east by property referred to above, hampshire.
Fully Satisfied
29 July 2005Delivered on: 11 August 2005
Satisfied on: 29 November 2007
Persons entitled: National Westminster 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: 35 invincible road farnborough hampshire t/n HP583120,. See the mortgage charge document for full details.
Fully Satisfied
29 July 2005Delivered on: 11 August 2005
Satisfied on: 29 November 2007
Persons entitled: National Westminster 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: 10 invincible road farnborough hampshire t/n HP473575,. See the mortgage charge document for full details.
Fully Satisfied
1 February 1983Delivered on: 7 February 1983
Satisfied on: 20 December 1994
Persons entitled: Barclays 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: F/H land lying to the east of lynchford lane ash surrey t/n SY416184.
Fully Satisfied
29 August 2002Delivered on: 7 September 2002
Satisfied on: 29 November 2007
Persons entitled: National Westminster 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: 32 invincible road farnborough GU14 7QU. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 September 2000Delivered on: 29 September 2000
Satisfied on: 29 November 2007
Persons entitled: National Westminster Bank PLC

Classification: Charge over book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific charge over the benefit of all book debts and other debts as are now or may from time to time be due or owing to the company but so that the company shall pay into the company's account with the chargee all moneys which it may receive in respect of such debts. See the mortgage charge document for full details.
Fully Satisfied
24 July 1998Delivered on: 11 August 1998
Satisfied on: 23 March 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land at lynchford lane farnborough hampshire (k/a parcel 2). and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
24 July 1998Delivered on: 30 July 1998
Satisfied on: 23 March 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at lynchford lane farnborough hampshire (parcel 4).. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
24 July 1998Delivered on: 30 July 1998
Satisfied on: 23 March 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land on the east side of lynchford lane farnborough hampshire (parcel 6). and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
24 July 1998Delivered on: 30 July 1998
Satisfied on: 23 March 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings at north camp works lynchford lane farnborough hampshire (k/a parcel 1). and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
24 July 1998Delivered on: 30 July 1998
Satisfied on: 31 March 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a warehouse and premises at lynchford lane farnborough hampshire (parcel 3). and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
1 October 1997Delivered on: 13 October 1997
Satisfied on: 29 November 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 36 invincible road farnborough hampshire.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
7 August 1997Delivered on: 16 August 1997
Satisfied on: 4 October 2002
Persons entitled: Kellock Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge all discounted debts and other debts and all the companys rights under any supply contract giving rise to a discounted debt or other debt including all goods which are returned to or repossessed by the company under any such contract the benefit of all guarantees indemnities and insurances held by the company in relation to any discounted debt or other debt and all records and documents on or by which any discounted debt or other debt is recorded or evidenced by way of floating charge the floating assets.
Fully Satisfied
1 December 1994Delivered on: 14 December 1994
Satisfied on: 23 March 2001
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
4 February 1969Delivered on: 11 February 1969
Satisfied on: 20 December 1994
Persons entitled: Barclays 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: Land and buildings at north camp works lynchford lane farnborough hants comprised in a conveyance 12/08/64.
Fully Satisfied

Filing History

9 February 2024Confirmation statement made on 30 January 2024 with no updates (3 pages)
30 January 2024Notification of Sbp Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
30 January 2024Cessation of Triumph Group Inc. as a person with significant control on 6 April 2016 (1 page)
14 January 2024Full accounts made up to 31 March 2023 (30 pages)
4 January 2024Director's details changed for Mr Daniel Joseph Crowley on 21 April 2023 (2 pages)
4 January 2024Secretary's details changed for Jennifer Helen Allen on 21 April 2023 (1 page)
3 January 2024Director's details changed for Jennifer Helen Allen on 21 April 2023 (2 pages)
3 January 2024Director's details changed for Mr James Francis Mccabe Jr. on 21 April 2023 (2 pages)
29 June 2023Full accounts made up to 31 March 2022 (31 pages)
10 June 2023Compulsory strike-off action has been discontinued (1 page)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
14 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
16 September 2022Termination of appointment of Christopher David Allen as a director on 31 May 2022 (1 page)
16 September 2022Appointment of Mr Andrew Paul Jory as a director on 14 September 2022 (2 pages)
6 April 2022Full accounts made up to 31 March 2021 (32 pages)
10 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
20 December 2021Registered office address changed from 49 Parkway, Zone 2 Deeside Industrial Park Deeside Flintshire CH5 2NS England to 49 Parkway Deeside Industrial Park Deeside Flintshire CH5 2NS on 20 December 2021 (1 page)
1 October 2021Registered office address changed from Meteor Business Park Cheltenham Road East Gloucester GL2 9QL England to 49 Parkway, Zone 2 Deeside Industrial Park Deeside Flintshire CH5 2NS on 1 October 2021 (1 page)
2 September 2021Termination of appointment of Peter Karl Allen Wick as a director on 10 May 2021 (1 page)
3 February 2021Full accounts made up to 31 March 2020 (34 pages)
2 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
10 September 2020Termination of appointment of Frank Dubey as a director on 27 March 2020 (1 page)
31 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
29 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
3 January 2020Full accounts made up to 31 March 2019 (34 pages)
21 November 2019Amended full accounts made up to 31 March 2018 (34 pages)
22 August 2019Termination of appointment of Peter Andrew Fowler as a director on 5 July 2019 (1 page)
22 August 2019Appointment of Mr Christopher David Allen as a director on 1 August 2019 (2 pages)
28 June 2019Register inspection address has been changed to Rpc Llp Tower Bridge House St. Katharines Way London E1W 1AA (1 page)
28 June 2019Register(s) moved to registered inspection location Rpc Llp Tower Bridge House St. Katharines Way London E1W 1AA (1 page)
13 March 2019Appointment of Jennifer Helen Allen as a secretary on 6 March 2019 (2 pages)
12 March 2019Registered office address changed from 21 Invincible Road Farnborough Hampshire GU14 7QU to Meteor Business Park Cheltenham Road East Gloucester GL2 9QL on 12 March 2019 (1 page)
18 February 2019Termination of appointment of Jennifer Helen Allen as a secretary on 31 December 2018 (1 page)
18 February 2019Appointment of Jennifer Helen Allen as a secretary on 31 December 2018 (2 pages)
14 February 2019Appointment of Frank Dubey as a director on 31 December 2018 (2 pages)
13 February 2019Termination of appointment of John Beckley Wright Ii as a director on 31 December 2018 (1 page)
13 February 2019Appointment of Jennifer Helen Allen as a director on 31 December 2018 (2 pages)
13 February 2019Full accounts made up to 31 March 2018 (21 pages)
13 February 2019Termination of appointment of Thomas Ken Holzthum as a director on 31 December 2018 (1 page)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
24 May 2018Full accounts made up to 31 March 2017 (33 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 December 2017Appointment of Mr Peter Andrew Fowler as a director on 7 December 2017 (2 pages)
12 December 2017Appointment of Mr Peter Andrew Fowler as a director on 7 December 2017 (2 pages)
15 September 2017Appointment of Mr Peter Karl Allen Wick as a director on 11 September 2017 (2 pages)
15 September 2017Appointment of Mr Peter Karl Allen Wick as a director on 11 September 2017 (2 pages)
26 May 2017Full accounts made up to 31 March 2016 (33 pages)
26 May 2017Full accounts made up to 31 March 2016 (33 pages)
17 May 2017Termination of appointment of Richard Rosenjack as a director on 21 April 2017 (1 page)
17 May 2017Termination of appointment of Richard Rosenjack as a director on 21 April 2017 (1 page)
20 April 2017Director's details changed for Mr Daniel Joseph Crowley on 19 April 2017 (2 pages)
20 April 2017Director's details changed for Mr Daniel Joseph Crowley on 19 April 2017 (2 pages)
19 April 2017Director's details changed for John Beckley Wright Ii on 19 April 2017 (2 pages)
19 April 2017Director's details changed for Mr James Francis Mccabe Jr. on 19 April 2017 (2 pages)
19 April 2017Director's details changed for John Beckley Wright Ii on 19 April 2017 (2 pages)
19 April 2017Director's details changed for Mr James Francis Mccabe Jr. on 19 April 2017 (2 pages)
18 April 2017Appointment of Mr Richard Rosenjack as a director on 31 March 2017 (2 pages)
18 April 2017Appointment of Mr Richard Rosenjack as a director on 31 March 2017 (2 pages)
18 April 2017Appointment of Mr Thomas Ken Holzthum as a director on 31 March 2017 (2 pages)
18 April 2017Appointment of Mr Thomas Ken Holzthum as a director on 31 March 2017 (2 pages)
4 April 2017Termination of appointment of Marylou Thomas as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Marylou Thomas as a director on 31 March 2017 (1 page)
14 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-10
(3 pages)
14 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-10
(3 pages)
3 March 2017Resolutions
  • RES13 ‐ Change of name 10/02/2017
(2 pages)
3 March 2017Resolutions
  • RES13 ‐ Change of name 10/02/2017
(2 pages)
13 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-13
(3 pages)
13 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-13
(3 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
21 September 2016Appointment of Mr James Francis Mccabe Jr. as a director on 6 September 2016 (2 pages)
21 September 2016Appointment of Mr James Francis Mccabe Jr. as a director on 6 September 2016 (2 pages)
20 September 2016Termination of appointment of Jrffrey Mcrae as a director on 6 September 2016 (1 page)
20 September 2016Termination of appointment of Jrffrey Mcrae as a director on 6 September 2016 (1 page)
23 August 2016Full accounts made up to 31 March 2015 (27 pages)
23 August 2016Full accounts made up to 31 March 2015 (27 pages)
12 April 2016Full accounts made up to 31 March 2014 (31 pages)
12 April 2016Full accounts made up to 31 March 2014 (31 pages)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
28 January 2016Register inspection address has been changed from Wiggin Works Holmer Road Hereford Herefordshire HR4 9SL United Kingdom to C/O Anthony Shatz, Rpc Llp Tower Bridge House St. Katharines Way London E1W 1AA (1 page)
28 January 2016Register inspection address has been changed from Wiggin Works Holmer Road Hereford Herefordshire HR4 9SL United Kingdom to C/O Anthony Shatz, Rpc Llp Tower Bridge House St. Katharines Way London E1W 1AA (1 page)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 74,174
(7 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 74,174
(7 pages)
22 January 2016Appointment of Mr Daniel Joseph Crowley as a director on 14 January 2016 (2 pages)
22 January 2016Appointment of Mr Daniel Joseph Crowley as a director on 14 January 2016 (2 pages)
21 January 2016Termination of appointment of Richard Crosby Ill as a director on 14 January 2016 (1 page)
21 January 2016Termination of appointment of Richard Crosby Ill as a director on 14 January 2016 (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
26 June 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 74,174
(16 pages)
26 June 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 74,174
(16 pages)
15 June 2015Appointment of Richard Crosby Ill as a director on 29 May 2015 (3 pages)
15 June 2015Appointment of Richard Crosby Ill as a director on 29 May 2015 (3 pages)
15 June 2015Termination of appointment of Jeffry Douglas Frisby as a director on 29 May 2015 (2 pages)
15 June 2015Termination of appointment of Jeffry Douglas Frisby as a director on 29 May 2015 (2 pages)
7 November 2014Full accounts made up to 31 March 2013 (27 pages)
7 November 2014Full accounts made up to 31 March 2013 (27 pages)
6 November 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 74,174
(17 pages)
6 November 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 74,174
(17 pages)
14 October 2014Termination of appointment of Mosheh David Kornblatt as a director on 18 July 2014 (2 pages)
14 October 2014Termination of appointment of Mosheh David Kornblatt as a director on 18 July 2014 (2 pages)
14 October 2014Appointment of Jrffrey Mcrae as a director on 18 July 2014 (3 pages)
14 October 2014Termination of appointment of Paul Anthony Jerram as a director on 30 June 2014 (2 pages)
14 October 2014Appointment of Jrffrey Mcrae as a director on 18 July 2014 (3 pages)
14 October 2014Termination of appointment of Paul Anthony Jerram as a director on 30 June 2014 (2 pages)
9 September 2014Compulsory strike-off action has been discontinued (1 page)
9 September 2014Compulsory strike-off action has been discontinued (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
9 January 2014Appointment of Marylou Thomas as a director (3 pages)
9 January 2014Appointment of Marylou Thomas as a director (3 pages)
9 January 2014Termination of appointment of Douglas Fletcher as a director (2 pages)
9 January 2014Termination of appointment of Douglas Fletcher as a director (2 pages)
10 June 2013Auditor's resignation (1 page)
10 June 2013Auditor's resignation (1 page)
6 June 2013Memorandum and Articles of Association (9 pages)
6 June 2013Memorandum and Articles of Association (9 pages)
3 June 2013Termination of appointment of Paul Edelstyn as a secretary (2 pages)
3 June 2013Appointment of Mosheh David Kornblatt as a director (3 pages)
3 June 2013Termination of appointment of Steven Blackmore as a director (2 pages)
3 June 2013Termination of appointment of Roger Cooke as a director (2 pages)
3 June 2013Termination of appointment of Joseph Snowden as a director (2 pages)
3 June 2013Appointment of Paul Anthony Jerram as a director (3 pages)
3 June 2013Termination of appointment of Steven Blackmore as a director (2 pages)
3 June 2013Termination of appointment of John Merritt as a director (2 pages)
3 June 2013Statement of company's objects (2 pages)
3 June 2013Appointment of John Beckley Wright Ii as a director (3 pages)
3 June 2013Termination of appointment of Roger Becker as a director (2 pages)
3 June 2013Statement of company's objects (2 pages)
3 June 2013Termination of appointment of Joseph Snowden as a director (2 pages)
3 June 2013Termination of appointment of Roger Becker as a director (2 pages)
3 June 2013Termination of appointment of Paul Edelstyn as a secretary (2 pages)
3 June 2013Termination of appointment of Roger Cooke as a director (2 pages)
3 June 2013Termination of appointment of Shawn Hagel as a director (2 pages)
3 June 2013Appointment of Mr Jeffry Douglas Frisby as a director (3 pages)
3 June 2013Termination of appointment of Russell Pattee as a director (2 pages)
3 June 2013Appointment of Mr Jeffry Douglas Frisby as a director (3 pages)
3 June 2013Appointment of Mosheh David Kornblatt as a director (3 pages)
3 June 2013Termination of appointment of John Merritt as a director (2 pages)
3 June 2013Termination of appointment of Russell Pattee as a director (2 pages)
3 June 2013Termination of appointment of Shawn Hagel as a director (2 pages)
3 June 2013Appointment of Paul Anthony Jerram as a director (3 pages)
3 June 2013Appointment of John Beckley Wright Ii as a director (3 pages)
30 May 2013Company name changed farnborough composite division LIMITED\certificate issued on 30/05/13
  • RES15 ‐ Change company name resolution on 2013-05-20
(2 pages)
30 May 2013Company name changed farnborough composite division LIMITED\certificate issued on 30/05/13
  • RES15 ‐ Change company name resolution on 2013-05-20
(2 pages)
30 May 2013Change of name notice (2 pages)
30 May 2013Change of name notice (2 pages)
13 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 May 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 74,174
(4 pages)
13 May 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 74,174
(4 pages)
13 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 May 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 74,174
(4 pages)
4 January 2013Full accounts made up to 1 April 2012 (25 pages)
4 January 2013Full accounts made up to 1 April 2012 (25 pages)
4 January 2013Full accounts made up to 1 April 2012 (25 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
3 January 2013Register inspection address has been changed from One New Change London EC4M 9AF United Kingdom (1 page)
3 January 2013Register inspection address has been changed from One New Change London EC4M 9AF United Kingdom (1 page)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
12 November 2012Termination of appointment of Jim Hoover as a director (1 page)
12 November 2012Termination of appointment of Jim Hoover as a director (1 page)
10 January 2012Full accounts made up to 31 December 2010 (24 pages)
10 January 2012Full accounts made up to 31 December 2010 (24 pages)
4 January 2012Register inspection address has been changed from One New Change London EC4M 9AF (1 page)
4 January 2012Register inspection address has been changed from One New Change London EC4M 9AF (1 page)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (10 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (10 pages)
4 January 2012Register(s) moved to registered office address (1 page)
4 January 2012Register(s) moved to registered office address (1 page)
1 November 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
1 November 2011Termination of appointment of Peter Mayhead as a secretary (1 page)
1 November 2011Termination of appointment of Peter Mayhead as a director (1 page)
1 November 2011Termination of appointment of Peter Mayhead as a director (1 page)
1 November 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
1 November 2011Termination of appointment of David Baily as a director (1 page)
1 November 2011Termination of appointment of David Baily as a director (1 page)
1 November 2011Termination of appointment of Peter Mayhead as a secretary (1 page)
27 September 2011Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary (1 page)
27 September 2011Registered office address changed from One New Change London EC4M 9AF on 27 September 2011 (1 page)
27 September 2011Appointment of Peter Michael Mayhead as a director (2 pages)
27 September 2011Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary (1 page)
27 September 2011Appointment of Peter Michael Mayhead as a secretary (1 page)
27 September 2011Appointment of Peter Michael Mayhead as a director (2 pages)
27 September 2011Appointment of Peter Michael Mayhead as a secretary (1 page)
27 September 2011Registered office address changed from One New Change London EC4M 9AF on 27 September 2011 (1 page)
5 September 2011Appointment of Russell Scott Pattee as a director (2 pages)
5 September 2011Appointment of Russell Scott Pattee as a director (2 pages)
2 September 2011Appointment of Joseph Irvin Snowden as a director (2 pages)
2 September 2011Appointment of Joseph Irvin Snowden as a director (2 pages)
2 September 2011Appointment of Mr Steven Craig Blackmore as a director (2 pages)
2 September 2011Appointment of Mr Roger Anthony Cooke as a director (2 pages)
2 September 2011Appointment of Paul Edelstyn as a secretary (1 page)
2 September 2011Appointment of Mr Roger Anthony Cooke as a director (2 pages)
2 September 2011Appointment of Paul Edelstyn as a secretary (1 page)
2 September 2011Appointment of Mr Steven Craig Blackmore as a director (2 pages)
2 September 2011Appointment of Shawn Rene Hagel as a director (2 pages)
2 September 2011Appointment of Mr Roger Paul Becker as a director (2 pages)
2 September 2011Appointment of Mr Roger Paul Becker as a director (2 pages)
2 September 2011Appointment of Shawn Rene Hagel as a director (2 pages)
12 August 2011Register inspection address has been changed from 110 Cannon Street London EC4N 6AR (2 pages)
12 August 2011Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages)
12 August 2011Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages)
12 August 2011Register inspection address has been changed from 110 Cannon Street London EC4N 6AR (2 pages)
12 August 2011Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages)
19 May 2011Appointment of Gravitas Company Secretarial Services Limited as a secretary (3 pages)
19 May 2011Appointment of Jim Hoover as a director (3 pages)
19 May 2011Appointment of David Baily as a director (3 pages)
19 May 2011Appointment of David Baily as a director (3 pages)
19 May 2011Termination of appointment of Peter George as a director (2 pages)
19 May 2011Termination of appointment of Peter George as a director (2 pages)
19 May 2011Appointment of Jim Hoover as a director (3 pages)
19 May 2011Termination of appointment of Michael Warren as a director (2 pages)
19 May 2011Termination of appointment of Donald Kempster as a secretary (2 pages)
19 May 2011Appointment of Gravitas Company Secretarial Services Limited as a secretary (3 pages)
19 May 2011Termination of appointment of Donald Kempster as a secretary (2 pages)
19 May 2011Termination of appointment of Michael Warren as a director (2 pages)
12 May 2011Change of name notice (2 pages)
12 May 2011Change of name notice (2 pages)
12 May 2011Company name changed st bernard composites LIMITED\certificate issued on 12/05/11
  • RES15 ‐ Change company name resolution on 2011-04-29
(3 pages)
12 May 2011Company name changed st bernard composites LIMITED\certificate issued on 12/05/11
  • RES15 ‐ Change company name resolution on 2011-04-29
(3 pages)
10 May 2011Registered office address changed from , 21 Invincible Road, Farnborough, Hampshire, GU14 7QU on 10 May 2011 (2 pages)
10 May 2011Registered office address changed from , 21 Invincible Road, Farnborough, Hampshire, GU14 7QU on 10 May 2011 (2 pages)
27 April 2011Register inspection address has been changed from C/O Donald J Kempster Saberhouse 21 Invincible Road Invincible Road Trading Estate Farnborough Hampshire GU14 7QU United Kingdom (2 pages)
27 April 2011Register inspection address has been changed from C/O Donald J Kempster Saberhouse 21 Invincible Road Invincible Road Trading Estate Farnborough Hampshire GU14 7QU United Kingdom (2 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
30 September 2010Full accounts made up to 31 December 2009 (24 pages)
30 September 2010Full accounts made up to 31 December 2009 (24 pages)
15 March 2010Amended full accounts made up to 31 December 2008 (27 pages)
15 March 2010Amended full accounts made up to 31 December 2008 (27 pages)
14 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
14 January 2010Register inspection address has been changed from C/O Donald J Kempster Saberhouse, No 21 Invincible Road Industrial Estate Invincible Road Farnborough Hampshire GU14 7QU United Kingdom (1 page)
14 January 2010Register inspection address has been changed from C/O Donald J Kempster Saberhouse, No 21 Invincible Road Industrial Estate Invincible Road Farnborough Hampshire GU14 7QU United Kingdom (1 page)
14 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
13 January 2010Director's details changed for John Brian Merritt on 31 December 2009 (2 pages)
13 January 2010Director's details changed for John Brian Merritt on 31 December 2009 (2 pages)
13 January 2010Director's details changed for Douglas Paul Fletcher on 31 December 2009 (2 pages)
13 January 2010Director's details changed for Mr Michael Jonathan Warren on 31 December 2009 (2 pages)
13 January 2010Director's details changed for Peter George on 31 December 2009 (2 pages)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Director's details changed for Mr Michael Jonathan Warren on 31 December 2009 (2 pages)
13 January 2010Director's details changed for Douglas Paul Fletcher on 31 December 2009 (2 pages)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Director's details changed for Peter George on 31 December 2009 (2 pages)
4 November 2009Full accounts made up to 31 December 2008 (27 pages)
4 November 2009Full accounts made up to 31 December 2008 (27 pages)
1 May 2009Secretary appointed mr donald john kempster (1 page)
1 May 2009Appointment terminated secretary derek brooks (1 page)
1 May 2009Secretary appointed mr donald john kempster (1 page)
1 May 2009Appointment terminated secretary derek brooks (1 page)
16 April 2009Director appointed douglas paul fletcher (2 pages)
16 April 2009Director appointed douglas paul fletcher (2 pages)
28 January 2009Return made up to 31/12/08; full list of members (4 pages)
28 January 2009Return made up to 31/12/08; full list of members (4 pages)
9 October 2008Appointment terminated director derek brooks (1 page)
9 October 2008Appointment terminated secretary paul downey (1 page)
9 October 2008Appointment terminated director derek brooks (1 page)
9 October 2008Appointment terminated secretary paul downey (1 page)
3 October 2008Appointment terminate, director paul jude downey logged form (1 page)
3 October 2008Appointment terminate, director paul jude downey logged form (1 page)
29 August 2008Director appointed peter george (2 pages)
29 August 2008Director appointed peter george (2 pages)
8 August 2008Director and secretary appointed paul jude downey (2 pages)
8 August 2008Appointment terminated director paul downey (1 page)
8 August 2008Appointment terminated director paul downey (1 page)
8 August 2008Director and secretary appointed paul jude downey (2 pages)
3 July 2008Appointment terminated director rowan taylor (1 page)
3 July 2008Appointment terminated director and secretary stuart leed (1 page)
3 July 2008Appointment terminated director and secretary stuart leed (1 page)
3 July 2008Appointment terminated director john bennett (1 page)
3 July 2008Appointment terminated director rowan taylor (1 page)
3 July 2008Director and secretary appointed derek brooks (2 pages)
3 July 2008Appointment terminated director craig dewar (1 page)
3 July 2008Appointment terminated director simon wood (1 page)
3 July 2008Appointment terminated director simon wood (1 page)
3 July 2008Appointment terminated director jim hoover (1 page)
3 July 2008Appointment terminated director john bennett (1 page)
3 July 2008Appointment terminated director craig dewar (1 page)
3 July 2008Director and secretary appointed derek brooks (2 pages)
3 July 2008Appointment terminated director jim hoover (1 page)
27 June 2008Appointment terminated director thomas webborn (1 page)
27 June 2008Appointment terminated director thomas webborn (1 page)
8 April 2008Full accounts made up to 31 December 2007 (29 pages)
8 April 2008Full accounts made up to 31 December 2007 (29 pages)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
9 January 2008Full accounts made up to 1 April 2007 (22 pages)
9 January 2008Full accounts made up to 1 April 2007 (22 pages)
9 January 2008Full accounts made up to 1 April 2007 (22 pages)
29 November 2007Declaration of satisfaction of mortgage/charge (1 page)
29 November 2007Registered office changed on 29/11/07 from: saberhouse, lynchford road, farnborough, hants GU14 6JE (1 page)
29 November 2007Declaration of satisfaction of mortgage/charge (1 page)
29 November 2007Declaration of satisfaction of mortgage/charge (1 page)
29 November 2007Declaration of satisfaction of mortgage/charge (1 page)
29 November 2007Declaration of satisfaction of mortgage/charge (1 page)
29 November 2007Declaration of satisfaction of mortgage/charge (1 page)
29 November 2007Declaration of satisfaction of mortgage/charge (1 page)
29 November 2007Declaration of satisfaction of mortgage/charge (1 page)
29 November 2007Declaration of satisfaction of mortgage/charge (1 page)
29 November 2007Registered office changed on 29/11/07 from: saberhouse, lynchford road, farnborough, hants GU14 6JE (1 page)
29 November 2007Declaration of satisfaction of mortgage/charge (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
17 May 2007New director appointed (2 pages)
17 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
17 May 2007Accounting reference date shortened from 05/04/08 to 31/12/07 (1 page)
17 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
17 May 2007New director appointed (2 pages)
17 May 2007New director appointed (2 pages)
17 May 2007New director appointed (2 pages)
17 May 2007New director appointed (2 pages)
17 May 2007New director appointed (2 pages)
17 May 2007Accounting reference date shortened from 05/04/08 to 31/12/07 (1 page)
11 January 2007Return made up to 31/12/06; full list of members (3 pages)
11 January 2007Return made up to 31/12/06; full list of members (3 pages)
31 October 2006Full accounts made up to 2 April 2006 (21 pages)
31 October 2006Full accounts made up to 2 April 2006 (21 pages)
31 October 2006Full accounts made up to 2 April 2006 (21 pages)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
6 April 2006Secretary resigned;director resigned (1 page)
6 April 2006New director appointed (2 pages)
6 April 2006New secretary appointed;new director appointed (2 pages)
6 April 2006New director appointed (2 pages)
6 April 2006Secretary resigned;director resigned (1 page)
6 April 2006New secretary appointed;new director appointed (2 pages)
24 January 2006Return made up to 31/12/05; full list of members (3 pages)
24 January 2006Return made up to 31/12/05; full list of members (3 pages)
19 January 2006Full accounts made up to 3 April 2005 (19 pages)
19 January 2006Full accounts made up to 3 April 2005 (19 pages)
19 January 2006Full accounts made up to 3 April 2005 (19 pages)
11 August 2005Particulars of mortgage/charge (3 pages)
11 August 2005Particulars of mortgage/charge (3 pages)
11 August 2005Particulars of mortgage/charge (3 pages)
11 August 2005Particulars of mortgage/charge (3 pages)
7 February 2005Return made up to 31/12/04; full list of members (9 pages)
7 February 2005Return made up to 31/12/04; full list of members (9 pages)
17 January 2005£ ic 95095/74074 08/12/04 £ sr 21021@1=21021 (2 pages)
17 January 2005£ ic 95095/74074 08/12/04 £ sr 21021@1=21021 (2 pages)
7 January 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 January 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 December 2004Full accounts made up to 4 April 2004 (22 pages)
14 December 2004Full accounts made up to 4 April 2004 (22 pages)
14 December 2004Full accounts made up to 4 April 2004 (22 pages)
4 March 2004Return made up to 31/12/03; full list of members (9 pages)
4 March 2004Return made up to 31/12/03; full list of members (9 pages)
17 December 2003New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
6 December 2003Director resigned (1 page)
6 December 2003Director resigned (1 page)
19 October 2003Full accounts made up to 6 April 2003 (22 pages)
19 October 2003Full accounts made up to 6 April 2003 (22 pages)
19 October 2003Full accounts made up to 6 April 2003 (22 pages)
12 June 2003New secretary appointed;new director appointed (2 pages)
12 June 2003New secretary appointed;new director appointed (2 pages)
31 May 2003Secretary resigned (1 page)
31 May 2003Secretary resigned (1 page)
10 January 2003Return made up to 31/12/02; full list of members (8 pages)
10 January 2003Return made up to 31/12/02; full list of members (8 pages)
4 October 2002Declaration of satisfaction of mortgage/charge (1 page)
4 October 2002Declaration of satisfaction of mortgage/charge (1 page)
3 October 2002Full accounts made up to 31 March 2002 (21 pages)
3 October 2002Full accounts made up to 31 March 2002 (21 pages)
7 September 2002Particulars of mortgage/charge (3 pages)
7 September 2002Particulars of mortgage/charge (3 pages)
3 July 2002New secretary appointed (2 pages)
3 July 2002Secretary resigned;director resigned (1 page)
3 July 2002New secretary appointed (2 pages)
3 July 2002Secretary resigned;director resigned (1 page)
2 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 May 2002£ ic 100100/95095 19/04/02 £ sr 5005@1=5005 (1 page)
22 May 2002£ ic 100100/95095 19/04/02 £ sr 5005@1=5005 (1 page)
14 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 October 2001Full accounts made up to 1 April 2001 (21 pages)
23 October 2001Full accounts made up to 1 April 2001 (21 pages)
23 October 2001Full accounts made up to 1 April 2001 (21 pages)
20 July 2001Director resigned (1 page)
20 July 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
20 July 2001Director resigned (1 page)
31 March 2001Declaration of satisfaction of mortgage/charge (1 page)
31 March 2001Declaration of satisfaction of mortgage/charge (1 page)
23 March 2001Declaration of satisfaction of mortgage/charge (1 page)
23 March 2001Declaration of satisfaction of mortgage/charge (1 page)
23 March 2001Declaration of satisfaction of mortgage/charge (1 page)
23 March 2001Declaration of satisfaction of mortgage/charge (1 page)
23 March 2001Declaration of satisfaction of mortgage/charge (1 page)
23 March 2001Declaration of satisfaction of mortgage/charge (1 page)
23 March 2001Declaration of satisfaction of mortgage/charge (1 page)
23 March 2001Declaration of satisfaction of mortgage/charge (1 page)
23 March 2001Declaration of satisfaction of mortgage/charge (1 page)
23 March 2001Declaration of satisfaction of mortgage/charge (1 page)
23 March 2001Declaration of satisfaction of mortgage/charge (1 page)
23 March 2001Declaration of satisfaction of mortgage/charge (1 page)
23 March 2001Declaration of satisfaction of mortgage/charge (1 page)
23 March 2001Declaration of satisfaction of mortgage/charge (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
25 January 2001Director resigned (1 page)
25 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
29 September 2000Particulars of mortgage/charge (3 pages)
29 September 2000Particulars of mortgage/charge (3 pages)
14 August 2000Full accounts made up to 2 April 2000 (21 pages)
14 August 2000Full accounts made up to 2 April 2000 (21 pages)
14 August 2000Full accounts made up to 2 April 2000 (21 pages)
12 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
12 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
4 October 1999Secretary resigned (1 page)
4 October 1999Secretary resigned (1 page)
4 October 1999New secretary appointed (2 pages)
4 October 1999New secretary appointed (2 pages)
19 August 1999Full accounts made up to 4 April 1999 (22 pages)
19 August 1999Full accounts made up to 4 April 1999 (22 pages)
19 August 1999Full accounts made up to 4 April 1999 (22 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
27 July 1999Director resigned (1 page)
27 July 1999Director resigned (1 page)
27 July 1999Director resigned (1 page)
27 July 1999Director resigned (1 page)
27 July 1999Director resigned (1 page)
27 July 1999Director resigned (1 page)
21 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 December 1998Accounts for a medium company made up to 5 April 1998 (17 pages)
17 December 1998Accounts for a medium company made up to 5 April 1998 (17 pages)
17 December 1998Accounts for a medium company made up to 5 April 1998 (17 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
13 November 1998Declaration of satisfaction of mortgage/charge (1 page)
13 November 1998Declaration of satisfaction of mortgage/charge (1 page)
11 August 1998Particulars of mortgage/charge (3 pages)
11 August 1998Particulars of mortgage/charge (3 pages)
30 July 1998Particulars of mortgage/charge (3 pages)
30 July 1998Particulars of mortgage/charge (3 pages)
30 July 1998Particulars of mortgage/charge (3 pages)
30 July 1998Particulars of mortgage/charge (3 pages)
30 July 1998Particulars of mortgage/charge (3 pages)
30 July 1998Particulars of mortgage/charge (3 pages)
30 July 1998Particulars of mortgage/charge (3 pages)
30 July 1998Particulars of mortgage/charge (3 pages)
15 May 1998Director resigned (1 page)
15 May 1998Director resigned (1 page)
15 May 1998New director appointed (2 pages)
15 May 1998New director appointed (2 pages)
12 March 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
12 March 1998£ nc 100000/100100 17/02/98 (1 page)
12 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
12 March 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
12 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
12 March 1998Ad 24/02/98-26/02/98 £ si 100@1=100 £ ic 100000/100100 (2 pages)
12 March 1998£ nc 100000/100100 17/02/98 (1 page)
12 March 1998Ad 24/02/98-26/02/98 £ si 100@1=100 £ ic 100000/100100 (2 pages)
26 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
13 October 1997Particulars of mortgage/charge (3 pages)
13 October 1997Accounts for a medium company made up to 6 April 1997 (18 pages)
13 October 1997Accounts for a medium company made up to 6 April 1997 (18 pages)
13 October 1997Accounts for a medium company made up to 6 April 1997 (18 pages)
13 October 1997Particulars of mortgage/charge (3 pages)
26 August 1997Director resigned (1 page)
26 August 1997Director resigned (1 page)
16 August 1997Particulars of mortgage/charge (3 pages)
16 August 1997Particulars of mortgage/charge (3 pages)
3 February 1997Return made up to 31/12/96; no change of members (6 pages)
3 February 1997Return made up to 31/12/96; no change of members (6 pages)
21 November 1996New director appointed (2 pages)
21 November 1996New director appointed (2 pages)
18 September 1996Full accounts made up to 31 March 1996 (21 pages)
18 September 1996Full accounts made up to 31 March 1996 (21 pages)
28 February 1996Return made up to 31/12/95; no change of members (6 pages)
28 February 1996Return made up to 31/12/95; no change of members (6 pages)
10 November 1995Full accounts made up to 2 April 1995 (19 pages)
10 November 1995Full accounts made up to 2 April 1995 (19 pages)
10 November 1995Full accounts made up to 2 April 1995 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)
19 October 1994Company name changed st.bernard plastics LIMITED\certificate issued on 20/10/94 (2 pages)
19 October 1994Company name changed st.bernard plastics LIMITED\certificate issued on 20/10/94 (2 pages)
13 February 1991Full accounts made up to 1 April 1990 (17 pages)
13 February 1991Full accounts made up to 1 April 1990 (17 pages)
13 February 1991Full accounts made up to 1 April 1990 (17 pages)
1 February 1990Full group accounts made up to 2 April 1989 (20 pages)
1 February 1990Full group accounts made up to 2 April 1989 (20 pages)
1 February 1990Full group accounts made up to 2 April 1989 (20 pages)
27 October 1961Certificate of incorporation (1 page)
27 October 1961Certificate of incorporation (1 page)