Company NameJ & A Pelling Ltd
Company StatusActive
Company Number01062334
CategoryPrivate Limited Company
Incorporation Date21 July 1972(51 years, 9 months ago)
Previous NamesIntegrated Property Services Limited and J & A Pelling Co Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mark David Brown
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(44 years, 4 months after company formation)
Appointment Duration7 years, 4 months
RoleChartered Building Surveyor
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Frodsham
WA6 0AR
Director NameMr Terence Hardy
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(44 years, 4 months after company formation)
Appointment Duration7 years, 4 months
RoleChartered Building Surveyor
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Frodsham
WA6 0AR
Director NameDr George William Tuckwell
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2018(46 years, 5 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Frodsham
WA6 0AR
Director NameMr Ian Harry Strudwick
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2018(46 years, 5 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Frodsham
WA6 0AR
Director NameDr Alasdair Alan Ryder
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2018(46 years, 5 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Frodsham
WA6 0AR
Director NameMrs Abigail Sarah Draper
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2018(46 years, 5 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Frodsham
WA6 0AR
Secretary NameSally Evans
StatusCurrent
Appointed12 August 2019(47 years, 1 month after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Frodsham
WA6 0AR
Director NameMrs Lynn Deidre Dew
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(18 years, 8 months after company formation)
Appointment Duration12 months (resigned 06 April 1992)
RoleCompany Director
Correspondence Address5 Cardinal Grove
St Albans
Hertfordshire
AL3 4AY
Director NameMr John Frederick Pelling
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(18 years, 8 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 May 2003)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Avenue
Bromley
Kent
BR1 4EF
Director NameAnn Doris Pelling
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(18 years, 8 months after company formation)
Appointment Duration12 months (resigned 06 April 1992)
RoleSecretary/Director
Country of ResidenceEngland
Correspondence Address4 Park Avenue
Bromley
Kent
BR1 4EF
Director NameMrs Janice Kelsey
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(18 years, 8 months after company formation)
Appointment Duration12 months (resigned 06 April 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Shortlands Road
Bromley
Kent
BR2 0JD
Director NameMr Geoffrey Michael Kelsey
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(18 years, 8 months after company formation)
Appointment Duration20 years, 1 month (resigned 31 May 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address6 Shortlands Road
Bromley
Kent
BR2 0JD
Director NameMr Robert Thomson Gibb
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(18 years, 8 months after company formation)
Appointment Duration20 years, 1 month (resigned 31 May 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address23 Carolyn Drive
Orpington
Kent
BR6 9ST
Director NameJanet Rachel Gibb
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(18 years, 8 months after company formation)
Appointment Duration12 months (resigned 06 April 1992)
RoleCompany Director
Correspondence Address23 Carolyn Drive
Orpington
Kent
BR6 9ST
Director NameMr Keith Douglas Dew
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(18 years, 8 months after company formation)
Appointment Duration19 years, 1 month (resigned 31 May 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 Heron Way
Stotfold
Hitchin
Hertfordshire
SG5 4QB
Secretary NameMrs Diana Elizabeth Anderson
NationalityBritish
StatusResigned
Appointed11 April 1991(18 years, 8 months after company formation)
Appointment Duration27 years, 8 months (resigned 18 December 2018)
RoleCompany Director
Correspondence Address24 Widmore Road
Bromley
Kent
BR1 1LY
Director NameMrs Janice Kelsey
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(21 years, 8 months after company formation)
Appointment Duration17 years, 2 months (resigned 31 May 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address24 Widmore Road
Bromley
Kent
BR1 1LY
Director NameJanet Rachel Gibb
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(21 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 May 2002)
RoleSecretary
Correspondence Address23 Carolyn Drive
Orpington
Kent
BR6 9ST
Director NameMr Neill John Werner
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(28 years, 10 months after company formation)
Appointment Duration18 years, 2 months (resigned 31 July 2019)
RoleChartered Architect
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Frodsham
WA6 0AR
Director NameMr Richard George Claxton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(28 years, 10 months after company formation)
Appointment Duration20 years, 1 month (resigned 30 June 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Frodsham
WA6 0AR
Director NameMr Alan Hugh Davison
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(30 years, 10 months after company formation)
Appointment Duration17 years, 11 months (resigned 30 April 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Frodsham
WA6 0AR
Director NameMr David Robert Smith
Date of BirthDecember 1956 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed01 June 2003(30 years, 10 months after company formation)
Appointment Duration18 years, 1 month (resigned 30 June 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Frodsham
WA6 0AR
Secretary NameMr Steven Geoffrey Mills
StatusResigned
Appointed17 December 2018(46 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 12 August 2019)
RoleCompany Director
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Frodsham
WA6 0AR

Contact

Websitepelling.co.uk

Location

Registered AddressSpring Lodge 172 Chester Road
Helsby
Frodsham
WA6 0AR
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHelsby
WardHelsby
Built Up AreaHelsby
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2.8k at £0.1Neill John Werner
27.51%
Ordinary
2.8k at £0.1Richard George Claxton
27.51%
Ordinary
2.2k at £0.1Alan Hugh Davison
22.49%
Ordinary
2.2k at £0.1David Robert Smith
22.49%
Ordinary

Financials

Year2014
Turnover£7,425,000
Gross Profit£2,485,309
Net Worth£39,540
Cash£128,516
Current Liabilities£1,557,028

Accounts

Latest Accounts2 April 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return16 April 2024 (1 week, 4 days ago)
Next Return Due30 April 2025 (1 year from now)

Charges

6 August 2021Delivered on: 15 August 2021
Persons entitled: Ares Management Limited (As Security Trustee for Itself and the Other Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Particulars: Following trademarks registered in the UK - UK00002417129 and UK00002417130.
Outstanding
18 August 2020Delivered on: 26 August 2020
Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Particulars: The intellectual property as described against the name of the company at part 4 of schedule 2 to the instrument, including the trademarks with tm numbers UK00002417129 and UK00002417130. For more information, please refer to the instrument.
Outstanding
18 October 2019Delivered on: 24 October 2019
Persons entitled: Ares Management Limited

Classification: A registered charge
Particulars: Trademarks with registered number UK00002417129 ("pellings and device") and UK00002417130 ("pellings").
Outstanding
7 June 2019Delivered on: 13 June 2019
Persons entitled: Ares Management Limited

Classification: A registered charge
Particulars: Trade marks with registered number UK00002417129 ("pellings and device") and UK00002417130 ("pellings").
Outstanding
8 September 2011Delivered on: 10 September 2011
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
16 February 2006Delivered on: 21 February 2006
Persons entitled: S.I. Pension Trustees Limited

Classification: Rent deposit deed
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: The deposit all sums and its interest in the account. See the mortgage charge document for full details.
Outstanding
13 December 2002Delivered on: 14 December 2002
Persons entitled: Sun Life Assurance Company of Canada

Classification: Rent deposit deed
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: A sum of £47,500.
Outstanding
14 October 1983Delivered on: 21 October 1983
Satisfied on: 14 September 2011
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: 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
2 December 1980Delivered on: 10 December 1980
Persons entitled: William & Glyn's Bank Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Deposit of balance of sterling pounds 25000- held with williams & glyn's bank limited together with all interest accrued or accruing thereon.
Fully Satisfied

Filing History

2 January 2024Full accounts made up to 2 April 2023 (26 pages)
27 April 2023Full accounts made up to 3 April 2022 (26 pages)
3 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
1 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
30 March 2022Satisfaction of charge 010623340007 in full (1 page)
30 March 2022Satisfaction of charge 010623340008 in full (1 page)
30 March 2022Satisfaction of charge 010623340006 in full (1 page)
29 October 2021Full accounts made up to 4 April 2021 (26 pages)
15 August 2021Registration of charge 010623340009, created on 6 August 2021 (143 pages)
30 June 2021Termination of appointment of David Robert Smith as a director on 30 June 2021 (1 page)
30 June 2021Termination of appointment of Richard George Claxton as a director on 30 June 2021 (1 page)
30 April 2021Termination of appointment of Alan Hugh Davison as a director on 30 April 2021 (1 page)
28 April 2021Director's details changed for Mr Mark David Brown on 24 March 2021 (2 pages)
16 April 2021Full accounts made up to 5 April 2020 (25 pages)
6 April 2021Confirmation statement made on 1 April 2021 with updates (4 pages)
3 April 2021Director's details changed for Mr George William Tuckwell on 3 April 2021 (2 pages)
3 April 2021Director's details changed for Mr Ian Harry Strudwick on 3 April 2021 (2 pages)
3 April 2021Director's details changed for Mr Alasdair Alan Ryder on 3 April 2021 (2 pages)
26 August 2020Registration of charge 010623340008, created on 18 August 2020 (156 pages)
15 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
3 January 2020Full accounts made up to 31 March 2019 (23 pages)
5 November 2019Resolutions
  • RES13 ‐ Re-facility agreement/company 18/10/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
24 October 2019Registration of charge 010623340007, created on 18 October 2019 (144 pages)
25 September 2019Satisfaction of charge 5 in full (1 page)
15 August 2019Appointment of Sally Evans as a secretary on 12 August 2019 (2 pages)
15 August 2019Termination of appointment of Steven Geoffrey Mills as a secretary on 12 August 2019 (1 page)
14 August 2019Termination of appointment of Neill John Werner as a director on 31 July 2019 (1 page)
8 July 2019Director's details changed for Mr Alan Hugh Davison on 1 January 2010 (2 pages)
28 June 2019Director's details changed for Mr Terence Hardy on 28 June 2019 (2 pages)
21 June 2019Director's details changed for Mrs Abigail Sarah Draper on 21 June 2019 (2 pages)
13 June 2019Registration of charge 010623340006, created on 7 June 2019 (16 pages)
16 April 2019Confirmation statement made on 1 April 2019 with updates (4 pages)
22 January 2019Accounts for a small company made up to 31 May 2018 (16 pages)
18 January 2019Notification of Rsk Environment Limited as a person with significant control on 17 December 2018 (2 pages)
17 January 2019Cessation of Neill John Werner as a person with significant control on 17 December 2018 (1 page)
15 January 2019Appointment of Mr Steven Geoffrey Mills as a secretary on 17 December 2018 (2 pages)
15 January 2019Appointment of Ms Abigail Sarah Draper as a director on 17 December 2018 (2 pages)
15 January 2019Termination of appointment of Diana Elizabeth Anderson as a secretary on 18 December 2018 (1 page)
15 January 2019Appointment of Mr George Tuckwell as a director on 17 December 2018 (2 pages)
15 January 2019Current accounting period shortened from 31 May 2019 to 31 March 2019 (1 page)
15 January 2019Registered office address changed from 24 Widmore Road Bromley Kent BR1 1LY to Spring Lodge 172 Chester Road Helsby Frodsham WA6 0AR on 15 January 2019 (1 page)
15 January 2019Appointment of Mr Ian Strudwick as a director on 17 December 2018 (2 pages)
15 January 2019Appointment of Mr Alasdair Alan Ryder as a director on 17 December 2018 (2 pages)
14 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
14 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
31 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
14 December 2018Director's details changed for Mr David Robert Smith on 30 November 2018 (2 pages)
14 December 2018Director's details changed for Mr Alan Hugh Davison on 3 December 2018 (2 pages)
31 August 2018Satisfaction of charge 3 in full (1 page)
31 August 2018Satisfaction of charge 4 in full (1 page)
19 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
14 February 2018Accounts for a small company made up to 31 May 2017 (17 pages)
4 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
7 March 2017Full accounts made up to 31 May 2016 (14 pages)
7 March 2017Full accounts made up to 31 May 2016 (14 pages)
6 March 2017Appointment of Mr Terence Hardy as a director on 1 December 2016 (2 pages)
6 March 2017Appointment of Mr Mark David Brown as a director on 1 December 2016 (2 pages)
6 March 2017Appointment of Mr Terence Hardy as a director on 1 December 2016 (2 pages)
6 March 2017Appointment of Mr Mark David Brown as a director on 1 December 2016 (2 pages)
18 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
(5 pages)
18 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
(5 pages)
18 February 2016Full accounts made up to 31 May 2015 (14 pages)
18 February 2016Full accounts made up to 31 May 2015 (14 pages)
23 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000
(6 pages)
23 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000
(6 pages)
23 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000
(6 pages)
11 March 2015Full accounts made up to 31 May 2014 (14 pages)
11 March 2015Full accounts made up to 31 May 2014 (14 pages)
28 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(5 pages)
28 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(5 pages)
28 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(5 pages)
12 February 2014Full accounts made up to 31 May 2013 (13 pages)
12 February 2014Full accounts made up to 31 May 2013 (13 pages)
16 April 2013Director's details changed for Mr Richard George Claxton on 1 June 2012 (2 pages)
16 April 2013Director's details changed for Mr Richard George Claxton on 1 June 2012 (2 pages)
16 April 2013Director's details changed for Mr Richard George Claxton on 1 June 2012 (2 pages)
16 April 2013Director's details changed for Mr Alan Hugh Davison on 1 June 2012 (2 pages)
16 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
16 April 2013Director's details changed for Mr Alan Hugh Davison on 1 June 2012 (2 pages)
16 April 2013Director's details changed for Mr Neill John Werner on 1 June 2012 (2 pages)
16 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
16 April 2013Director's details changed for Mr Neill John Werner on 1 June 2012 (2 pages)
16 April 2013Director's details changed for Mr Neill John Werner on 1 June 2012 (2 pages)
16 April 2013Director's details changed for Mr Alan Hugh Davison on 1 June 2012 (2 pages)
16 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
5 February 2013Full accounts made up to 31 May 2012 (13 pages)
5 February 2013Full accounts made up to 31 May 2012 (13 pages)
5 April 2012Termination of appointment of Janice Kelsey as a director (1 page)
5 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (7 pages)
5 April 2012Termination of appointment of Robert Gibb as a director (1 page)
5 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (7 pages)
5 April 2012Termination of appointment of Robert Gibb as a director (1 page)
5 April 2012Termination of appointment of Geoffrey Kelsey as a director (1 page)
5 April 2012Termination of appointment of Janice Kelsey as a director (1 page)
5 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (7 pages)
5 April 2012Termination of appointment of Geoffrey Kelsey as a director (1 page)
22 February 2012Full accounts made up to 31 May 2011 (17 pages)
22 February 2012Full accounts made up to 31 May 2011 (17 pages)
15 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 September 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
10 September 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
21 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (9 pages)
21 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (9 pages)
21 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (9 pages)
20 January 2011Full accounts made up to 31 May 2010 (17 pages)
20 January 2011Full accounts made up to 31 May 2010 (17 pages)
6 December 2010Termination of appointment of Keith Dew as a director (1 page)
6 December 2010Termination of appointment of Keith Dew as a director (1 page)
26 April 2010Director's details changed for Mrs Janice Kelsey on 1 April 2010 (2 pages)
26 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (8 pages)
26 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (8 pages)
26 April 2010Secretary's details changed for Mrs Diana Elizabeth Anderson on 1 April 2010 (1 page)
26 April 2010Director's details changed for Mrs Janice Kelsey on 1 April 2010 (2 pages)
26 April 2010Secretary's details changed for Mrs Diana Elizabeth Anderson on 1 April 2010 (1 page)
26 April 2010Secretary's details changed for Mrs Diana Elizabeth Anderson on 1 April 2010 (1 page)
26 April 2010Director's details changed for David Robert Smith on 1 April 2010 (2 pages)
26 April 2010Director's details changed for Mrs Janice Kelsey on 1 April 2010 (2 pages)
26 April 2010Director's details changed for David Robert Smith on 1 April 2010 (2 pages)
26 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (8 pages)
26 April 2010Director's details changed for David Robert Smith on 1 April 2010 (2 pages)
30 December 2009Full accounts made up to 31 May 2009 (18 pages)
30 December 2009Full accounts made up to 31 May 2009 (18 pages)
14 April 2009Return made up to 01/04/09; full list of members (7 pages)
14 April 2009Return made up to 01/04/09; full list of members (7 pages)
13 January 2009Full accounts made up to 31 May 2008 (17 pages)
13 January 2009Full accounts made up to 31 May 2008 (17 pages)
23 April 2008Return made up to 01/04/08; full list of members (8 pages)
23 April 2008Return made up to 01/04/08; full list of members (8 pages)
22 April 2008Director's change of particulars / neill werner / 30/04/2007 (1 page)
22 April 2008Director's change of particulars / neill werner / 30/04/2007 (1 page)
25 January 2008Full accounts made up to 31 May 2007 (17 pages)
25 January 2008Full accounts made up to 31 May 2007 (17 pages)
9 May 2007Return made up to 01/04/07; change of members (11 pages)
9 May 2007Return made up to 01/04/07; change of members (11 pages)
14 March 2007Full accounts made up to 31 May 2006 (15 pages)
14 March 2007Full accounts made up to 31 May 2006 (15 pages)
13 April 2006Return made up to 01/04/06; full list of members (12 pages)
13 April 2006Return made up to 01/04/06; full list of members (12 pages)
17 March 2006Full accounts made up to 31 May 2005 (14 pages)
17 March 2006Full accounts made up to 31 May 2005 (14 pages)
21 February 2006Particulars of mortgage/charge (7 pages)
21 February 2006Particulars of mortgage/charge (7 pages)
13 April 2005Return made up to 01/04/05; full list of members (12 pages)
13 April 2005Ad 20/11/03--------- £ si [email protected] (3 pages)
13 April 2005Return made up to 01/04/05; full list of members (12 pages)
13 April 2005Ad 20/11/03--------- £ si [email protected] (3 pages)
5 April 2005Full accounts made up to 31 May 2004 (19 pages)
5 April 2005Full accounts made up to 31 May 2004 (19 pages)
15 April 2004Return made up to 01/04/04; full list of members (13 pages)
15 April 2004Return made up to 01/04/04; full list of members (13 pages)
30 January 2004Full accounts made up to 31 May 2003 (18 pages)
30 January 2004Full accounts made up to 31 May 2003 (18 pages)
31 December 2003Nc inc already adjusted 20/11/03 (1 page)
31 December 2003Ad 20/11/03--------- £ si [email protected]=900 £ ic 100/1000 (3 pages)
31 December 2003Ad 20/11/03--------- £ si [email protected]=900 £ ic 100/1000 (3 pages)
31 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 December 2003Nc inc already adjusted 20/11/03 (1 page)
10 December 2003New director appointed (2 pages)
10 December 2003New director appointed (2 pages)
10 December 2003New director appointed (2 pages)
10 December 2003New director appointed (2 pages)
4 August 2003Director resigned (1 page)
4 August 2003Director resigned (1 page)
7 May 2003Return made up to 01/04/03; full list of members (10 pages)
7 May 2003Return made up to 01/04/03; full list of members (10 pages)
4 April 2003Full accounts made up to 31 May 2002 (17 pages)
4 April 2003Full accounts made up to 31 May 2002 (17 pages)
14 January 2003Registered office changed on 14/01/03 from: ravensleigh house westmoreland place, masons hill bromley kent BR1 1DS (1 page)
14 January 2003Registered office changed on 14/01/03 from: ravensleigh house westmoreland place, masons hill bromley kent BR1 1DS (1 page)
14 December 2002Particulars of mortgage/charge (3 pages)
14 December 2002Particulars of mortgage/charge (3 pages)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
2 July 2002Full accounts made up to 31 May 2001 (13 pages)
2 July 2002Full accounts made up to 31 May 2001 (13 pages)
30 April 2002Return made up to 01/04/02; full list of members (9 pages)
30 April 2002Return made up to 01/04/02; full list of members (9 pages)
9 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
2 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 May 2001Full accounts made up to 31 May 2000 (13 pages)
31 May 2001Full accounts made up to 31 May 2000 (13 pages)
18 April 2001Return made up to 01/04/01; full list of members (9 pages)
18 April 2001Return made up to 01/04/01; full list of members (9 pages)
3 May 2000Return made up to 01/04/00; full list of members (9 pages)
3 May 2000Return made up to 01/04/00; full list of members (9 pages)
30 March 2000Full accounts made up to 31 May 1999 (9 pages)
30 March 2000Full accounts made up to 31 May 1999 (9 pages)
15 February 2000Registered office changed on 15/02/00 from: enterprise house 45 homesdale road bromley kent BR2 9TE (1 page)
15 February 2000Registered office changed on 15/02/00 from: enterprise house 45 homesdale road bromley kent BR2 9TE (1 page)
26 April 1999Return made up to 01/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 April 1999Return made up to 01/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 March 1999Full accounts made up to 31 May 1998 (7 pages)
26 March 1999Full accounts made up to 31 May 1998 (7 pages)
15 April 1998Return made up to 01/04/98; no change of members (6 pages)
15 April 1998Return made up to 01/04/98; no change of members (6 pages)
2 April 1998Full accounts made up to 31 May 1997 (7 pages)
2 April 1998Full accounts made up to 31 May 1997 (7 pages)
8 May 1997Full accounts made up to 31 May 1996 (7 pages)
8 May 1997Full accounts made up to 31 May 1996 (7 pages)
9 April 1997Return made up to 01/04/97; no change of members (6 pages)
9 April 1997Return made up to 01/04/97; no change of members (6 pages)
13 December 1996Full accounts made up to 31 May 1995 (7 pages)
13 December 1996Full accounts made up to 31 May 1995 (7 pages)
24 April 1996Return made up to 01/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 April 1996Return made up to 01/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 August 1995Full accounts made up to 31 May 1994 (7 pages)
11 August 1995Full accounts made up to 31 May 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
25 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
25 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
7 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 July 1972Incorporation (13 pages)