Company NameProcess Plants Suppliers Limited
DirectorsWilliam George Setter and Andrew Stuart McLean
Company StatusActive
Company Number00957881
CategoryPrivate Limited Company
Incorporation Date9 July 1969(54 years, 9 months ago)

Business Activity

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

Directors

Director NameMr William George Setter
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2017(48 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBooths Park Chelford Road
Knutsford
WA16 8QZ
Secretary NameIain Angus Jones
StatusCurrent
Appointed16 February 2018(48 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence AddressGround Floor, 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr Andrew Stuart McLean
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2020(51 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameTimothy Martin Evans
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(21 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Broadlands Close
Calcot Park
Reading
Berkshire
RG31 7RP
Director NameJames Foley
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(21 years, 10 months after company formation)
Appointment Duration5 years (resigned 31 May 1996)
RoleEngineer
Correspondence Address67 Horseshoe Cresent
Burghfield Common
Reading
Berkshire
RG7 3XW
Director NameMr Nicholas Christopher Holt
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(21 years, 10 months after company formation)
Appointment Duration14 years, 11 months (resigned 28 April 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Dynevor Road
Richmond Upon Thames
Surrey
TW10 6PF
Director NameAlan James McKerracher
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(21 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 1993)
RoleEngineer
Correspondence Address26 Pound Hill
Alresford
Hampshire
SO24 9BW
Secretary NameColin Leonard Edward Agombar
NationalityBritish
StatusResigned
Appointed23 May 1991(21 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 August 1991)
RoleCompany Director
Correspondence Address42 Whistlers Avenue
London
SW11 3TS
Secretary NameMr Geoffrey John Rimer
NationalityBritish
StatusResigned
Appointed01 September 1991(22 years, 1 month after company formation)
Appointment Duration16 years, 10 months (resigned 05 July 2008)
RoleSecretary
Correspondence AddressWest End
Church Street
Stokenchurch
Buckinghamshire
HP14 3UJ
Director NameIan Millar Bill
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1995(26 years, 2 months after company formation)
Appointment Duration9 years (resigned 30 September 2004)
RoleEngineer
Correspondence Address4 Walnut Close
Sonning Common
Reading
Berkshire
RG4 9DH
Director NameStephen John Davies
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(27 years, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 13 November 2007)
RoleEngineer
Correspondence Address11 Duncan Gardens
Purley On Thames
Reading
Berkshire
RG8 8DW
Director NameMr John Cecil Blythe
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1997(28 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 June 1998)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBrambles 78 St Marks Road
Henley On Thames
Oxfordshire
RG9 1LW
Director NameMr Geoffrey John Rimer
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1997(28 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 05 July 2008)
RoleSecretary
Correspondence AddressWest End
Church Street
Stokenchurch
Buckinghamshire
HP14 3UJ
Director NameMr Stephen Thomas Culshaw
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(35 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 July 2014)
RoleChemical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressCentre North East 73 - 75 Albert Road
Middlesbrough
Cleveland
TS1 2RU
Director NameMr Laurent Jerome Dupagne
Date of BirthOctober 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2004(35 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 May 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House High Force Road
Riverside Park
Middlesbrough
Cleveland
TS2 1RH
Secretary NameMs Michelle Karen Davies
NationalityBritish
StatusResigned
Appointed01 April 2009(39 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 November 2011)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House High Force Road
Riverside Park
Middlesbrough
Cleveland
TS2 1RH
Secretary NameMr Mark Hilton Denley
StatusResigned
Appointed01 December 2011(42 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 March 2015)
RoleCompany Director
Correspondence AddressCentre North East 73 - 75 Albert Road
Middlesbrough
Cleveland
TS1 2RU
Director NameMr Mark Russell Collis
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(43 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 August 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameMr Nicholas David Shorten
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2015(45 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 August 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameMr Trevor Bryan Staples
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2015(45 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 April 2016)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Secretary NameMrs Helen Morrell
StatusResigned
Appointed02 March 2015(45 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 February 2017)
RoleCompany Director
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameMr Grant Richmond Ling
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2016(47 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Secretary NameMrs Jennifer Ann Warburton
StatusResigned
Appointed22 February 2017(47 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 16 February 2018)
RoleCompany Director
Correspondence AddressBooths Park Chelford Road
Knutsford
WA16 8QZ
Director NameAMEC Nominees Limited (Corporation)
StatusResigned
Appointed26 August 2016(47 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 August 2020)
Correspondence AddressBooths Park Chelford Road
Knutsford
WA16 8QZ

Location

Registered AddressBooths Park
Chelford Road
Knutsford
Cheshire
WA16 8QZ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2012
Net Worth£930,057
Cash£3,843
Current Liabilities£3,151

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 May 2023 (10 months, 1 week ago)
Next Return Due6 June 2024 (2 months, 1 week from now)

Charges

26 January 2004Delivered on: 2 February 2004
Satisfied on: 27 January 2005
Persons entitled: Saberasu Japan Investments Ii B.V.

Classification: Security agreement
Secured details: All monies due or to become due from each chargor to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed security over f/h, heritable and l/h property, fixed security over specified assets including plant machinery computers vehicles monies standing to the credit of collection and realisation accounts goodwill, fixed security over accounts receivable, assigns the material insurances floating charge all undertaking and assets present and future. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 October 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
25 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
6 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (239 pages)
6 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
6 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
6 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (13 pages)
23 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
12 November 2021Audit exemption subsidiary accounts made up to 31 December 2020 (15 pages)
12 November 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (224 pages)
12 November 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
12 November 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
28 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
16 November 2020Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages)
5 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (200 pages)
5 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
5 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
11 August 2020Termination of appointment of Amec Nominees Limited as a director on 11 August 2020 (1 page)
11 August 2020Appointment of Mr Andrew Stuart Mclean as a director on 11 August 2020 (2 pages)
1 June 2020Confirmation statement made on 23 May 2020 with updates (4 pages)
4 February 2020Full accounts made up to 31 December 2018 (20 pages)
18 December 2019Solvency Statement dated 18/12/19 (1 page)
18 December 2019Statement of capital on 18 December 2019
  • GBP 1
(3 pages)
18 December 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 December 2019Statement by Directors (1 page)
30 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
20 September 2018Full accounts made up to 31 December 2017 (18 pages)
4 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
8 March 2018Appointment of Iain Angus Jones as a secretary on 16 February 2018 (2 pages)
8 March 2018Termination of appointment of Jennifer Ann Warburton as a secretary on 16 February 2018 (1 page)
21 December 2017Appointment of Mr William George Setter as a director on 30 November 2017 (2 pages)
21 December 2017Termination of appointment of Grant Richmond Ling as a director on 30 November 2017 (1 page)
21 December 2017Appointment of Mr William George Setter as a director on 30 November 2017 (2 pages)
21 December 2017Termination of appointment of Grant Richmond Ling as a director on 30 November 2017 (1 page)
9 October 2017Full accounts made up to 31 December 2016 (19 pages)
9 October 2017Full accounts made up to 31 December 2016 (19 pages)
30 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
27 February 2017Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017 (2 pages)
27 February 2017Termination of appointment of Helen Morrell as a secretary on 22 February 2017 (1 page)
27 February 2017Termination of appointment of Helen Morrell as a secretary on 22 February 2017 (1 page)
27 February 2017Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017 (2 pages)
29 September 2016Full accounts made up to 31 December 2015 (19 pages)
29 September 2016Full accounts made up to 31 December 2015 (19 pages)
1 September 2016Termination of appointment of Nicholas David Shorten as a director on 26 August 2016 (1 page)
1 September 2016Appointment of Amec Nominees Limited as a director on 26 August 2016 (2 pages)
1 September 2016Termination of appointment of Mark Russell Collis as a director on 26 August 2016 (1 page)
1 September 2016Termination of appointment of Nicholas David Shorten as a director on 26 August 2016 (1 page)
1 September 2016Appointment of Mr Grant Richmond Ling as a director on 26 August 2016 (2 pages)
1 September 2016Appointment of Mr Grant Richmond Ling as a director on 26 August 2016 (2 pages)
1 September 2016Appointment of Amec Nominees Limited as a director on 26 August 2016 (2 pages)
1 September 2016Termination of appointment of Mark Russell Collis as a director on 26 August 2016 (1 page)
25 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 4,200,000
(4 pages)
25 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 4,200,000
(4 pages)
12 April 2016Termination of appointment of Trevor Bryan Staples as a director on 11 April 2016 (1 page)
12 April 2016Termination of appointment of Trevor Bryan Staples as a director on 11 April 2016 (1 page)
15 November 2015Full accounts made up to 31 December 2014 (13 pages)
15 November 2015Full accounts made up to 31 December 2014 (13 pages)
7 October 2015Secretary's details changed for Ms Helen Webb on 2 October 2015 (1 page)
7 October 2015Secretary's details changed for Ms Helen Webb on 2 October 2015 (1 page)
7 October 2015Secretary's details changed for Ms Helen Webb on 2 October 2015 (1 page)
31 July 2015Auditor's resignation (1 page)
31 July 2015Auditor's resignation (1 page)
9 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 4,200,000
(5 pages)
9 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 4,200,000
(5 pages)
29 May 2015Register(s) moved to registered office address Booths Park Chelford Road Knutsford Cheshire WA16 8QZ (1 page)
29 May 2015Registered office address changed from Centre North East 73 - 75 Albert Road Middlesbrough Cleveland TS1 2RU to Booths Park Chelford Road Knutsford Cheshire WA16 8QZ on 29 May 2015 (1 page)
29 May 2015Register(s) moved to registered office address Booths Park Chelford Road Knutsford Cheshire WA16 8QZ (1 page)
29 May 2015Registered office address changed from Centre North East 73 - 75 Albert Road Middlesbrough Cleveland TS1 2RU to Booths Park Chelford Road Knutsford Cheshire WA16 8QZ on 29 May 2015 (1 page)
3 March 2015Termination of appointment of Mark Hilton Denley as a secretary on 1 March 2015 (1 page)
3 March 2015Appointment of Ms Helen Webb as a secretary on 2 March 2015 (2 pages)
3 March 2015Termination of appointment of Mark Hilton Denley as a secretary on 1 March 2015 (1 page)
3 March 2015Appointment of Ms Helen Webb as a secretary on 2 March 2015 (2 pages)
3 March 2015Termination of appointment of Mark Hilton Denley as a secretary on 1 March 2015 (1 page)
3 March 2015Appointment of Ms Helen Webb as a secretary on 2 March 2015 (2 pages)
24 February 2015Appointment of Mr Nicholas David Shorten as a director on 24 February 2015 (2 pages)
24 February 2015Appointment of Mr Trevor Bryan Staples as a director on 24 February 2015 (2 pages)
24 February 2015Appointment of Mr Trevor Bryan Staples as a director on 24 February 2015 (2 pages)
24 February 2015Appointment of Mr Nicholas David Shorten as a director on 24 February 2015 (2 pages)
29 September 2014Full accounts made up to 31 December 2013 (13 pages)
29 September 2014Full accounts made up to 31 December 2013 (13 pages)
19 August 2014Director's details changed for Mr Mark Russell Collis on 12 August 2014 (2 pages)
19 August 2014Director's details changed for Mr Mark Russell Collis on 12 August 2014 (2 pages)
4 August 2014Termination of appointment of Stephen Thomas Culshaw as a director on 31 July 2014 (1 page)
4 August 2014Termination of appointment of Stephen Thomas Culshaw as a director on 31 July 2014 (1 page)
30 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 4,200,000
(4 pages)
30 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 4,200,000
(4 pages)
25 June 2013Full accounts made up to 31 December 2012 (12 pages)
25 June 2013Full accounts made up to 31 December 2012 (12 pages)
10 June 2013Register(s) moved to registered inspection location (1 page)
10 June 2013Register(s) moved to registered inspection location (1 page)
10 June 2013Registered office address changed from , Marlborough House High Force Road, Riverside Park, Middlesbrough, Cleveland, TS2 1RH on 10 June 2013 (1 page)
10 June 2013Register inspection address has been changed (1 page)
10 June 2013Registered office address changed from , Marlborough House High Force Road, Riverside Park, Middlesbrough, Cleveland, TS2 1RH on 10 June 2013 (1 page)
10 June 2013Register inspection address has been changed (1 page)
4 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
9 May 2013Appointment of Mr Mark Russell Collis as a director (2 pages)
9 May 2013Termination of appointment of Laurent Dupagne as a director (1 page)
9 May 2013Termination of appointment of Laurent Dupagne as a director (1 page)
9 May 2013Appointment of Mr Mark Russell Collis as a director (2 pages)
25 June 2012Full accounts made up to 31 December 2011 (12 pages)
25 June 2012Full accounts made up to 31 December 2011 (12 pages)
8 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
6 December 2011Appointment of Mr Mark Hilton Denley as a secretary (1 page)
6 December 2011Appointment of Mr Mark Hilton Denley as a secretary (1 page)
30 November 2011Termination of appointment of Michelle Davies as a secretary (1 page)
30 November 2011Termination of appointment of Michelle Davies as a secretary (1 page)
14 June 2011Full accounts made up to 31 December 2010 (11 pages)
14 June 2011Full accounts made up to 31 December 2010 (11 pages)
2 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (3 pages)
2 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (3 pages)
10 September 2010Full accounts made up to 31 December 2009 (11 pages)
10 September 2010Full accounts made up to 31 December 2009 (11 pages)
4 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
13 January 2010Director's details changed for Mr Laurent Dupagne on 10 December 2009 (2 pages)
13 January 2010Director's details changed for Mr Laurent Dupagne on 10 December 2009 (2 pages)
20 October 2009Director's details changed for Mr Laurent Dupagne on 14 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Stephen Thomas Culshaw on 14 October 2009 (2 pages)
20 October 2009Secretary's details changed for Ms Michelle Karen Davies on 14 October 2009 (1 page)
20 October 2009Secretary's details changed for Ms Michelle Karen Davies on 14 October 2009 (1 page)
20 October 2009Director's details changed for Mr Laurent Dupagne on 14 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Stephen Thomas Culshaw on 14 October 2009 (2 pages)
30 September 2009Gbp nc 1000/4200000\30/09/09 (2 pages)
30 September 2009Ad 30/09/09\gbp si 4199000@1=4199000\gbp ic 1000/4200000\ (2 pages)
30 September 2009Gbp nc 1000/4200000\30/09/09 (2 pages)
30 September 2009Ad 30/09/09\gbp si 4199000@1=4199000\gbp ic 1000/4200000\ (2 pages)
2 July 2009Full accounts made up to 31 December 2008 (14 pages)
2 July 2009Full accounts made up to 31 December 2008 (14 pages)
3 June 2009Return made up to 23/05/09; full list of members (3 pages)
3 June 2009Return made up to 23/05/09; full list of members (3 pages)
2 April 2009Secretary appointed ms michelle karen davies (1 page)
2 April 2009Secretary appointed ms michelle karen davies (1 page)
10 March 2009Director's change of particulars / laurent dupagne / 17/02/2009 (1 page)
10 March 2009Director's change of particulars / laurent dupagne / 17/02/2009 (1 page)
9 July 2008Appointment terminated director geoffrey rimer (1 page)
9 July 2008Appointment terminated secretary geoffrey rimer (1 page)
9 July 2008Appointment terminated director geoffrey rimer (1 page)
9 July 2008Appointment terminated secretary geoffrey rimer (1 page)
19 June 2008Return made up to 23/05/08; full list of members (4 pages)
19 June 2008Return made up to 23/05/08; full list of members (4 pages)
12 June 2008Registered office changed on 12/06/2008 from, marlborough house, 21 high, force rd, middlesborough, teeside, TS2 1RH (2 pages)
12 June 2008Registered office changed on 12/06/2008 from, marlborough house, 21 high, force rd, middlesborough, teeside, TS2 1RH (2 pages)
12 June 2008Full accounts made up to 31 December 2007 (10 pages)
12 June 2008Full accounts made up to 31 December 2007 (10 pages)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
13 July 2007Full accounts made up to 31 December 2006 (10 pages)
13 July 2007Full accounts made up to 31 December 2006 (10 pages)
23 May 2007Registered office changed on 23/05/07 from: marlborough house, 21,high force road, riverside park, middlesbrough, teeside TS2 1RH (1 page)
23 May 2007Return made up to 23/05/07; full list of members (3 pages)
23 May 2007Registered office changed on 23/05/07 from: high force road, riverside park, middlesbrough, teeside TS2 1RH (1 page)
23 May 2007Return made up to 23/05/07; full list of members (3 pages)
23 May 2007Registered office changed on 23/05/07 from: high force road, riverside park, middlesbrough, teeside TS2 1RH (1 page)
23 May 2007Registered office changed on 23/05/07 from: marlborough house, 21,high force road, riverside park, middlesbrough, teeside TS2 1RH (1 page)
14 September 2006Registered office changed on 14/09/06 from: unit 4 riverview estate, richfield avenue, reading, RG1 8EQ (1 page)
14 September 2006Registered office changed on 14/09/06 from: unit 4 riverview estate, richfield avenue, reading, RG1 8EQ (1 page)
20 June 2006Full accounts made up to 31 December 2005 (9 pages)
20 June 2006Full accounts made up to 31 December 2005 (9 pages)
19 June 2006Return made up to 23/05/06; full list of members (6 pages)
19 June 2006Return made up to 23/05/06; full list of members (6 pages)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
22 June 2005Return made up to 23/05/05; full list of members (7 pages)
22 June 2005Return made up to 23/05/05; full list of members (7 pages)
8 June 2005Full accounts made up to 31 December 2004 (9 pages)
8 June 2005Full accounts made up to 31 December 2004 (9 pages)
27 January 2005Declaration of satisfaction of mortgage/charge (1 page)
27 January 2005Declaration of satisfaction of mortgage/charge (1 page)
4 November 2004New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
3 November 2004New director appointed (2 pages)
3 November 2004New director appointed (2 pages)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
7 June 2004Return made up to 23/05/04; no change of members (6 pages)
7 June 2004Return made up to 23/05/04; no change of members (6 pages)
20 May 2004Full accounts made up to 31 December 2003 (9 pages)
20 May 2004Full accounts made up to 31 December 2003 (9 pages)
25 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 February 2004Memorandum and Articles of Association (6 pages)
25 February 2004Memorandum and Articles of Association (6 pages)
2 February 2004Particulars of mortgage/charge (20 pages)
2 February 2004Particulars of mortgage/charge (20 pages)
19 August 2003Full accounts made up to 31 December 2002 (10 pages)
19 August 2003Full accounts made up to 31 December 2002 (10 pages)
11 June 2003Return made up to 23/05/03; full list of members (8 pages)
11 June 2003Return made up to 23/05/03; full list of members (8 pages)
11 March 2003Auditor's resignation (1 page)
11 March 2003Auditor's resignation (1 page)
8 October 2002Full accounts made up to 31 December 2001 (10 pages)
8 October 2002Full accounts made up to 31 December 2001 (10 pages)
2 June 2002Return made up to 23/05/02; full list of members (8 pages)
2 June 2002Return made up to 23/05/02; full list of members (8 pages)
13 June 2001Full accounts made up to 31 December 2000 (10 pages)
13 June 2001Return made up to 23/05/01; full list of members (7 pages)
13 June 2001Return made up to 23/05/01; full list of members (7 pages)
13 June 2001Full accounts made up to 31 December 2000 (10 pages)
26 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 June 2000Full accounts made up to 31 December 1999 (11 pages)
7 June 2000Full accounts made up to 31 December 1999 (11 pages)
7 June 2000Return made up to 23/05/00; full list of members (6 pages)
7 June 2000Return made up to 23/05/00; full list of members (6 pages)
5 May 2000Location of register of members (1 page)
5 May 2000Location of register of members (1 page)
3 June 1999Return made up to 23/05/99; full list of members (7 pages)
3 June 1999Full accounts made up to 31 December 1998 (11 pages)
3 June 1999Return made up to 23/05/99; full list of members (7 pages)
3 June 1999Full accounts made up to 31 December 1998 (11 pages)
20 January 1999Registered office changed on 20/01/99 from: abbey gate, 57-75 kings road, reading, berkshire RG1 3AB (1 page)
20 January 1999Registered office changed on 20/01/99 from: abbey gate, 57-75 kings road, reading, berkshire RG1 3AB (1 page)
18 August 1998Auditor's resignation (2 pages)
18 August 1998Auditor's resignation (2 pages)
14 July 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
16 June 1998Return made up to 23/05/98; full list of members (8 pages)
16 June 1998Return made up to 23/05/98; full list of members (8 pages)
4 June 1998Full accounts made up to 31 December 1997 (10 pages)
4 June 1998Full accounts made up to 31 December 1997 (10 pages)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
9 June 1997Full accounts made up to 31 December 1996 (10 pages)
9 June 1997Full accounts made up to 31 December 1996 (10 pages)
9 June 1997Return made up to 23/05/97; full list of members (7 pages)
9 June 1997Return made up to 23/05/97; full list of members (7 pages)
24 September 1996New director appointed (2 pages)
24 September 1996New director appointed (2 pages)
12 September 1996Director's particulars changed (1 page)
12 September 1996Director's particulars changed (1 page)
18 June 1996Full accounts made up to 31 December 1995 (9 pages)
18 June 1996Return made up to 23/05/96; full list of members (7 pages)
18 June 1996Full accounts made up to 31 December 1995 (9 pages)
18 June 1996Return made up to 23/05/96; full list of members (7 pages)
8 June 1996Director resigned (1 page)
8 June 1996Director resigned (1 page)
28 April 1996Director's particulars changed (1 page)
28 April 1996Director's particulars changed (1 page)
24 April 1996Registered office changed on 24/04/96 from: foster wheeler hse., Station rd, reading, berks RG1 1LX (1 page)
24 April 1996Registered office changed on 24/04/96 from: foster wheeler hse., Station rd, reading, berks RG1 1LX (1 page)
21 September 1995New director appointed (4 pages)
21 September 1995New director appointed (4 pages)
8 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(58 pages)
8 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(58 pages)
19 June 1995Return made up to 23/05/95; full list of members (14 pages)
19 June 1995Return made up to 23/05/95; full list of members (14 pages)
18 May 1995Full accounts made up to 31 December 1994 (10 pages)
18 May 1995Full accounts made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (87 pages)
9 July 1969Certificate of incorporation (1 page)
9 July 1969Certificate of incorporation (1 page)