Company NameBoardlink Limited
Company StatusActive
Company Number00955440
CategoryPrivate Limited Company
Incorporation Date3 June 1969(54 years, 11 months ago)
Previous NamesHawarden Sheeters Company Limited and Deva Hawarden Board & Display Limited

Business Activity

Section CManufacturing
SIC 2125Manufacture of paper & paperboard goods
SIC 17290Manufacture of other articles of paper and paperboard n.e.c.

Directors

Director NameMr Benjamin William Still
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2013(43 years, 8 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10 K. U. S. Industrial Estate
Manor Lane
Hawarden
Flintshire
CH5 3PJ
Wales
Director NameMr Sami Petteri Kasteniemi
Date of BirthJuly 1970 (Born 53 years ago)
NationalityFinnish
StatusCurrent
Appointed04 March 2016(46 years, 9 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10 K. U. S. Industrial Estate
Manor Lane
Hawarden
Flintshire
CH5 3PJ
Wales
Director NameMrs Scarlett Victoria Richardson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2016(47 years, 1 month after company formation)
Appointment Duration7 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 10 K. U. S. Industrial Estate
Manor Lane
Hawarden
Flintshire
CH5 3PJ
Wales
Director NameMrs Pamela Olga Lyon
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2016(47 years, 7 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10 K. U. S. Industrial Estate
Manor Lane
Hawarden
Flintshire
CH5 3PJ
Wales
Director NameMr Andrew David Morley
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2016(47 years, 7 months after company formation)
Appointment Duration7 years, 4 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressUnit 10 K. U. S. Industrial Estate
Manor Lane
Hawarden
Flintshire
CH5 3PJ
Wales
Director NameNicholas Lamb Reevell
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(22 years, 1 month after company formation)
Appointment Duration15 years (resigned 20 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorbiere
Thorsway Caldy
Wirral
Merseyside
CH48 2JJ
Wales
Director NamePhilip Reevell
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(22 years, 1 month after company formation)
Appointment Duration15 years (resigned 20 July 2006)
RoleCompany Director
Correspondence AddressBurton Lodge Station Road
The Village Burton
South Wirral
Cheshire
CH64 5TQ
Wales
Director NameMr Bernard Euan Upson
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(22 years, 1 month after company formation)
Appointment Duration15 years (resigned 20 July 2006)
RoleCompany Director
Correspondence AddressThe Barn Hayley Close
Duffield
Belper
Derby
DE56 4HJ
Director NameDenise Madeline Upson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(22 years, 1 month after company formation)
Appointment Duration15 years (resigned 20 July 2006)
RoleCompany Director
Correspondence AddressBalmoral Cottage Upcast Lane
Alderley Edge
Cheshire
SK9 7SE
Director NameMrs Marcelle Sylvia Upson
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(22 years, 1 month after company formation)
Appointment Duration15 years (resigned 20 July 2006)
RoleCompany Director
Correspondence AddressThe Barn Hayley Close
Duffield
Belper
Derby
DE56 4HJ
Director NameMr Roland Peter Wilcox
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(22 years, 1 month after company formation)
Appointment Duration15 years, 6 months (resigned 31 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSimonsfield Barton Hey Drive
Caldy
Wirral
Merseyside
CH48 1PZ
Wales
Director NameLesley Marcelle Lloyd
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(22 years, 1 month after company formation)
Appointment Duration15 years (resigned 20 July 2006)
RoleCompany Director
Correspondence AddressStockbridge House
Duffield
Derbyshire
DE6 4EU
Director NameChristopher David Boon
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(22 years, 1 month after company formation)
Appointment Duration25 years, 3 months (resigned 01 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressK.U.S. Industrial Estate
Manor Lane
Hawarden
Deeside Flintshire
CH5 3PP
Wales
Secretary NameMr Roland Peter Wilcox
NationalityBritish
StatusResigned
Appointed18 July 1991(22 years, 1 month after company formation)
Appointment Duration15 years, 5 months (resigned 02 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSimonsfield Barton Hey Drive
Caldy
Wirral
Merseyside
CH48 1PZ
Wales
Director NameDerrick William Lyon
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(37 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 04 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressK.U.S. Industrial Estate
Manor Lane
Hawarden
Deeside Flintshire
CH5 3PP
Wales
Director NameMr Andrew Peter Tabron
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(37 years, 7 months after company formation)
Appointment Duration4 years (resigned 13 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressK.U.S. Industrial Estate
Manor Lane
Hawarden
Deeside Flintshire
CH5 3PP
Wales
Secretary NameMr Andrew Peter Tabron
NationalityBritish
StatusResigned
Appointed02 January 2007(37 years, 7 months after company formation)
Appointment Duration4 years (resigned 13 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressK.U.S. Industrial Estate
Manor Lane
Hawarden
Deeside Flintshire
CH5 3PP
Wales
Director NameMr Alan Kenneth Hollowood
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(38 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tattenhall Road
Tattenhall
Chester
Cheshire
CH3 9QQ
Wales
Director NameMr Duncan McLellan
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(41 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressK.U.S. Industrial Estate
Manor Lane
Hawarden
Deeside Flintshire
CH5 3PP
Wales
Director NameMr Paul John Shepherd
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2016(47 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 K. U. S. Industrial Estate
Manor Lane
Hawarden
Flintshire
CH5 3PJ
Wales

Contact

Websiteboardlinkgroup.co.uk

Location

Registered AddressUnit 10 K. U. S. Industrial Estate
Manor Lane
Hawarden
Flintshire
CH5 3PJ
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East
Built Up AreaBroughton (Flintshire)

Shareholders

4.5k at £6.59Boardlink Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£20,620,644
Gross Profit£3,963,457
Net Worth£3,624,733
Cash£816,952
Current Liabilities£5,582,137

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 April 2024 (4 days ago)
Next Return Due5 May 2025 (1 year from now)

Charges

27 May 1997Delivered on: 11 June 1997
Satisfied on: 5 October 2005
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: £172,000 and all other monies due or to become due from the company to the chargee under the chattel mortgage.
Particulars: One used pasaban 3400 rewinder c/w all parts & accessories serial no.1466.
Fully Satisfied
17 May 1995Delivered on: 18 May 1995
Satisfied on: 5 October 2005
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels,plant,machinery and things in: one used valmet strecker synchro sheet cutter,model/no.SCR1600,ser/no. 2027 ........................machine,model/no.SC1600,ser/no. 2036 with unwind stands and ancillary equipment.
Fully Satisfied
9 May 1990Delivered on: 22 May 1990
Satisfied on: 21 December 2004
Persons entitled: Close Brothers Limited

Classification: Credit agreeement
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the the creidt application.
Particulars: All right title interest on a benefit in the particulars specified on form M395, ref m 129C (see form for full detials).
Fully Satisfied
15 July 1988Delivered on: 22 July 1988
Satisfied on: 12 July 2006
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: Land & property premises north west of victoria st. Moorend, cleckheaton, kirklees, w yorks. T/n wyk 168894.
Fully Satisfied
15 July 1988Delivered on: 22 July 1988
Satisfied on: 8 January 2013
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: Fixed and floating charge undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied
23 May 1985Delivered on: 5 June 1985
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/Hold property k/as building 315 hawarden industrial park hawarden. Deeside.
Fully Satisfied
19 October 1983Delivered on: 1 November 1983
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: The deva paper + board co. LTD.
Particulars: F/Hold property known as building 315 hawarden industrial park hawarden deeside clwyd and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 July 1983Delivered on: 28 July 1983
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 known as building 315, hawarden industrial park, hawarden, deeside clwyd an/or the proceeds of sale tehreof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 April 2004Delivered on: 7 May 2004
Satisfied on: 20 October 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 November 2002Delivered on: 27 November 2002
Satisfied on: 8 January 2013
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 May 1998Delivered on: 12 May 1998
Satisfied on: 5 October 2005
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mips central processor computer system with terminals and ancillary equipment see form 395 for full details. See the mortgage charge document for full details.
Fully Satisfied
15 December 1997Delivered on: 17 December 1997
Satisfied on: 5 October 2005
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: £335,000 together with all sums due or to become due from the company to the chargee.
Particulars: Used masson-scott DR3W cutter line comprising:- 1 x masson-scott double rotary cutter complete s/no.7226801;1 X masson-scott 2000 isr layboy with apstack complete s/no.7227001.for further details of chattels charged please refer to form M395.. See the mortgage charge document for full details.
Fully Satisfied
24 November 1982Delivered on: 24 November 1982
Satisfied on: 27 October 1990
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: Specific equitable charge over the companys freehold & leasehold properties and proceeds of sale thereof including fixed & floating charge over the undertaking and all property and assets present and future including book debts, goodwill & uncalled capital.
Fully Satisfied
9 November 2012Delivered on: 14 November 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
2 November 2012Delivered on: 8 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 August 2006Delivered on: 3 August 2006
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
3 December 2004Delivered on: 4 December 2004
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
13 August 2000Delivered on: 17 August 2000
Persons entitled: Hsbc 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: Pasaban model kd cutter slitter sheeter serial no 1558/89 with 2 hydraulic rise and fall rwin arm de-reelers with floor inset and numerous other chattesl (please refer to form 395 for full details) together with a fixed charge on all present and future policies of insurance in respect of the equipment and/or other chattels and the proceeds thereof. See the mortgage charge document for full details.
Outstanding

Filing History

8 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
22 September 2020Full accounts made up to 31 December 2019 (32 pages)
9 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
2 August 2019Full accounts made up to 31 December 2018 (30 pages)
7 March 2019Confirmation statement made on 7 March 2019 with updates (3 pages)
31 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
22 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
23 August 2018Full accounts made up to 31 December 2017 (21 pages)
7 November 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
7 November 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
31 October 2017Notification of Dwl Holdings Ltd as a person with significant control on 31 December 2016 (2 pages)
31 October 2017Notification of Dwl Holdings Ltd as a person with significant control on 31 December 2016 (2 pages)
30 October 2017Cessation of Boardlink Group Ltd as a person with significant control on 31 December 2016 (1 page)
30 October 2017Cessation of Boardlink Group Ltd as a person with significant control on 31 December 2016 (1 page)
14 September 2017Full accounts made up to 31 December 2016 (20 pages)
14 September 2017Full accounts made up to 31 December 2016 (20 pages)
1 March 2017Registered office address changed from K.U.S. Industrial Estate Manor Lane Hawarden Deeside Flintshire CH5 3PP to Unit 10 K. U. S. Industrial Estate Manor Lane Hawarden Flintshire CH5 3PJ on 1 March 2017 (1 page)
1 March 2017Registered office address changed from K.U.S. Industrial Estate Manor Lane Hawarden Deeside Flintshire CH5 3PP to Unit 10 K. U. S. Industrial Estate Manor Lane Hawarden Flintshire CH5 3PJ on 1 March 2017 (1 page)
21 December 2016Appointment of Mr Andrew David Morley as a director on 21 December 2016 (2 pages)
21 December 2016Appointment of Mrs Pamela Olga Lyon as a director on 21 December 2016 (2 pages)
21 December 2016Appointment of Mr Andrew David Morley as a director on 21 December 2016 (2 pages)
21 December 2016Appointment of Mrs Pamela Olga Lyon as a director on 21 December 2016 (2 pages)
21 December 2016Appointment of Mr Paul John Shepherd as a director on 21 December 2016 (2 pages)
21 December 2016Appointment of Mr Paul John Shepherd as a director on 21 December 2016 (2 pages)
28 November 2016Satisfaction of charge 15 in full (2 pages)
28 November 2016Satisfaction of charge 15 in full (2 pages)
28 November 2016Satisfaction of charge 12 in full (2 pages)
28 November 2016Satisfaction of charge 16 in full (1 page)
28 November 2016Satisfaction of charge 12 in full (2 pages)
28 November 2016Satisfaction of charge 16 in full (1 page)
2 November 2016Termination of appointment of Christopher David Boon as a director on 1 November 2016 (1 page)
2 November 2016Termination of appointment of Christopher David Boon as a director on 1 November 2016 (1 page)
31 October 2016Company name changed deva hawarden board & display LIMITED\certificate issued on 31/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-27
(3 pages)
31 October 2016Company name changed deva hawarden board & display LIMITED\certificate issued on 31/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-27
(3 pages)
21 October 2016Confirmation statement made on 21 October 2016 with updates (4 pages)
21 October 2016Confirmation statement made on 21 October 2016 with updates (4 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
7 July 2016Full accounts made up to 31 December 2015 (24 pages)
7 July 2016Full accounts made up to 31 December 2015 (24 pages)
4 July 2016Termination of appointment of Duncan Mclellan as a director on 30 June 2016 (1 page)
4 July 2016Appointment of Mrs Scarlett Victoria Richardson as a director on 4 July 2016 (2 pages)
4 July 2016Appointment of Mrs Scarlett Victoria Richardson as a director on 4 July 2016 (2 pages)
4 July 2016Termination of appointment of Duncan Mclellan as a director on 30 June 2016 (1 page)
8 March 2016Appointment of Mr Sami Petteri Kasteniemi as a director on 4 March 2016 (2 pages)
8 March 2016Appointment of Mr Sami Petteri Kasteniemi as a director on 4 March 2016 (2 pages)
24 September 2015Full accounts made up to 31 December 2014 (21 pages)
24 September 2015Full accounts made up to 31 December 2014 (21 pages)
20 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 29,325.5
(4 pages)
20 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 29,325.5
(4 pages)
16 August 2014Full accounts made up to 31 December 2013 (21 pages)
16 August 2014Full accounts made up to 31 December 2013 (21 pages)
21 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 29,325.5
(4 pages)
21 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 29,325.5
(4 pages)
9 August 2013Full accounts made up to 31 December 2012 (20 pages)
9 August 2013Full accounts made up to 31 December 2012 (20 pages)
18 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
24 April 2013Appointment of Mr Benjamin William Still as a director (2 pages)
24 April 2013Director's details changed for Mr Benjamin William Still on 31 January 2013 (2 pages)
24 April 2013Appointment of Mr Benjamin William Still as a director (2 pages)
24 April 2013Termination of appointment of Derrick Lyon as a director (1 page)
24 April 2013Director's details changed for Mr Benjamin William Still on 31 January 2013 (2 pages)
24 April 2013Termination of appointment of Derrick Lyon as a director (1 page)
11 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
11 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
11 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 18 (5 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 18 (5 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
25 September 2012Full accounts made up to 31 December 2011 (21 pages)
25 September 2012Full accounts made up to 31 December 2011 (21 pages)
24 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
29 September 2011Full accounts made up to 31 December 2010 (22 pages)
29 September 2011Full accounts made up to 31 December 2010 (22 pages)
25 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
25 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
13 January 2011Termination of appointment of Andrew Tabron as a secretary (1 page)
13 January 2011Termination of appointment of Andrew Tabron as a director (1 page)
13 January 2011Termination of appointment of Andrew Tabron as a director (1 page)
13 January 2011Termination of appointment of Andrew Tabron as a secretary (1 page)
12 January 2011Appointment of Mr Duncan Mclellan as a director (2 pages)
12 January 2011Appointment of Mr Duncan Mclellan as a director (2 pages)
29 July 2010Full accounts made up to 31 December 2009 (19 pages)
29 July 2010Full accounts made up to 31 December 2009 (19 pages)
20 July 2010Director's details changed for Andrew Peter Tabron on 18 July 2010 (2 pages)
20 July 2010Director's details changed for Andrew Peter Tabron on 18 July 2010 (2 pages)
20 July 2010Director's details changed for Derrick William Lyon on 18 July 2010 (2 pages)
20 July 2010Director's details changed for Christopher David Boon on 18 July 2010 (2 pages)
20 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Christopher David Boon on 18 July 2010 (2 pages)
20 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
20 July 2010Secretary's details changed for Andrew Peter Tabron on 18 July 2010 (1 page)
20 July 2010Secretary's details changed for Andrew Peter Tabron on 18 July 2010 (1 page)
20 July 2010Director's details changed for Derrick William Lyon on 18 July 2010 (2 pages)
2 September 2009Full accounts made up to 31 December 2008 (20 pages)
2 September 2009Full accounts made up to 31 December 2008 (20 pages)
27 July 2009Return made up to 18/07/09; full list of members (4 pages)
27 July 2009Return made up to 18/07/09; full list of members (4 pages)
30 April 2009Appointment terminated director alan hollowood (1 page)
30 April 2009Appointment terminated director alan hollowood (1 page)
2 October 2008Full accounts made up to 31 December 2007 (25 pages)
2 October 2008Full accounts made up to 31 December 2007 (25 pages)
18 July 2008Return made up to 18/07/08; full list of members (4 pages)
18 July 2008Return made up to 18/07/08; full list of members (4 pages)
9 January 2008New director appointed (2 pages)
9 January 2008New director appointed (2 pages)
7 January 2008Memorandum and Articles of Association (8 pages)
7 January 2008Memorandum and Articles of Association (8 pages)
2 January 2008Company name changed hawarden sheeters company limite d\certificate issued on 02/01/08 (2 pages)
2 January 2008Company name changed hawarden sheeters company limite d\certificate issued on 02/01/08 (2 pages)
15 October 2007Full accounts made up to 31 December 2006 (21 pages)
15 October 2007Full accounts made up to 31 December 2006 (21 pages)
26 July 2007Return made up to 18/07/07; full list of members (2 pages)
26 July 2007Return made up to 18/07/07; full list of members (2 pages)
17 February 2007Director resigned (1 page)
17 February 2007Director resigned (1 page)
25 January 2007New secretary appointed;new director appointed (2 pages)
25 January 2007New secretary appointed;new director appointed (2 pages)
24 January 2007Secretary resigned (1 page)
24 January 2007Secretary resigned (1 page)
18 August 2006Declaration of assistance for shares acquisition (14 pages)
18 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 August 2006Declaration of assistance for shares acquisition (14 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006New director appointed (6 pages)
9 August 2006Director resigned (2 pages)
9 August 2006New director appointed (6 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (2 pages)
9 August 2006Director resigned (2 pages)
9 August 2006Director resigned (2 pages)
9 August 2006Director resigned (2 pages)
9 August 2006Director resigned (2 pages)
3 August 2006Particulars of mortgage/charge (3 pages)
3 August 2006Particulars of mortgage/charge (3 pages)
28 July 2006Director's particulars changed (1 page)
28 July 2006Return made up to 18/07/06; full list of members (3 pages)
28 July 2006Return made up to 18/07/06; full list of members (3 pages)
28 July 2006Director's particulars changed (1 page)
14 July 2006Full accounts made up to 31 December 2005 (24 pages)
14 July 2006Full accounts made up to 31 December 2005 (24 pages)
12 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2005Declaration of satisfaction of mortgage/charge (1 page)
5 October 2005Declaration of satisfaction of mortgage/charge (1 page)
5 October 2005Declaration of satisfaction of mortgage/charge (1 page)
5 October 2005Declaration of satisfaction of mortgage/charge (1 page)
5 October 2005Declaration of satisfaction of mortgage/charge (1 page)
5 October 2005Declaration of satisfaction of mortgage/charge (1 page)
5 October 2005Declaration of satisfaction of mortgage/charge (1 page)
5 October 2005Declaration of satisfaction of mortgage/charge (1 page)
8 September 2005Full accounts made up to 31 December 2004 (15 pages)
8 September 2005Full accounts made up to 31 December 2004 (15 pages)
2 August 2005Return made up to 18/07/05; full list of members (3 pages)
2 August 2005Return made up to 18/07/05; full list of members (3 pages)
2 August 2005Director's particulars changed (1 page)
2 August 2005Director's particulars changed (1 page)
21 December 2004Declaration of satisfaction of mortgage/charge (1 page)
21 December 2004Declaration of satisfaction of mortgage/charge (1 page)
4 December 2004Particulars of mortgage/charge (3 pages)
4 December 2004Particulars of mortgage/charge (3 pages)
22 October 2004Full accounts made up to 31 December 2003 (15 pages)
22 October 2004Full accounts made up to 31 December 2003 (15 pages)
20 October 2004Declaration of satisfaction of mortgage/charge (1 page)
20 October 2004Declaration of satisfaction of mortgage/charge (1 page)
16 August 2004Return made up to 18/07/04; full list of members (10 pages)
16 August 2004Return made up to 18/07/04; full list of members (10 pages)
7 May 2004Particulars of mortgage/charge (3 pages)
7 May 2004Particulars of mortgage/charge (3 pages)
18 September 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
18 September 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
28 August 2003Return made up to 18/07/03; full list of members (12 pages)
28 August 2003Return made up to 18/07/03; full list of members (12 pages)
27 November 2002Particulars of mortgage/charge (3 pages)
27 November 2002Particulars of mortgage/charge (3 pages)
6 October 2002Director's particulars changed (1 page)
6 October 2002Director's particulars changed (1 page)
6 October 2002Director's particulars changed (1 page)
6 October 2002Director's particulars changed (1 page)
23 August 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
23 August 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
6 August 2002Return made up to 18/07/02; full list of members (12 pages)
6 August 2002Return made up to 18/07/02; full list of members (12 pages)
17 October 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
17 October 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
25 July 2001Return made up to 18/07/01; full list of members (10 pages)
25 July 2001Return made up to 18/07/01; full list of members (10 pages)
17 August 2000Particulars of mortgage/charge (8 pages)
17 August 2000Particulars of mortgage/charge (8 pages)
4 August 2000Return made up to 18/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 August 2000Return made up to 18/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 June 2000Full group accounts made up to 31 December 1999 (23 pages)
15 June 2000Full group accounts made up to 31 December 1999 (23 pages)
1 August 1999Return made up to 18/07/99; no change of members (8 pages)
1 August 1999Return made up to 18/07/99; no change of members (8 pages)
27 July 1999Full group accounts made up to 31 December 1998 (24 pages)
27 July 1999Full group accounts made up to 31 December 1998 (24 pages)
24 August 1998Full accounts made up to 31 December 1997 (21 pages)
24 August 1998Full accounts made up to 31 December 1997 (21 pages)
31 July 1998Return made up to 18/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 July 1998Return made up to 18/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 July 1998Director's particulars changed (1 page)
31 July 1998Director's particulars changed (1 page)
12 May 1998Particulars of mortgage/charge (5 pages)
12 May 1998Particulars of mortgage/charge (5 pages)
17 December 1997Particulars of mortgage/charge (3 pages)
17 December 1997Particulars of mortgage/charge (3 pages)
2 September 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
2 September 1997Nc inc already adjusted 02/07/97 (1 page)
2 September 1997Nc inc already adjusted 02/07/97 (1 page)
2 September 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
21 July 1997Full accounts made up to 31 December 1996 (23 pages)
21 July 1997Full accounts made up to 31 December 1996 (23 pages)
11 June 1997Particulars of mortgage/charge (3 pages)
11 June 1997Particulars of mortgage/charge (3 pages)
8 August 1996Return made up to 18/07/96; no change of members
  • 363(287) ‐ Registered office changed on 08/08/96
(8 pages)
8 August 1996Return made up to 18/07/96; no change of members
  • 363(287) ‐ Registered office changed on 08/08/96
(8 pages)
5 June 1996Full accounts made up to 31 December 1995 (19 pages)
5 June 1996Full accounts made up to 31 December 1995 (19 pages)
21 July 1995Return made up to 18/07/95; no change of members (10 pages)
21 July 1995Return made up to 18/07/95; no change of members (10 pages)
19 May 1995Full accounts made up to 31 December 1994 (19 pages)
19 May 1995Full accounts made up to 31 December 1994 (19 pages)
18 May 1995Particulars of mortgage/charge (4 pages)
18 May 1995Particulars of mortgage/charge (4 pages)