Company NameStowlin Limited
Company StatusActive
Company Number01081032
CategoryPrivate Limited Company
Incorporation Date9 November 1972(51 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2413Manufacture other inorganic basic chemicals
SIC 20130Manufacture of other inorganic basic chemicals

Directors

Director NameMr David Robert John Dalton
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2014(42 years, 1 month after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2m House Sutton Quays Business Park
Clifton Road, Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Director NameMr Mordechai Kessler
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2014(42 years, 1 month after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2m House Sutton Quays Business Park
Clifton Road, Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Director NameMrs Liran Rachel Kessler Maller
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(48 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleChair Person
Country of ResidenceUnited Kingdom
Correspondence Address2m House Sutton Quays Business Park
Clifton Road, Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Director NameMs Anita O'Malley
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(50 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address2m House Sutton Quays Business Park
Clifton Road, Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Secretary NameMrs Anita O'Malley
StatusCurrent
Appointed01 February 2023(50 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence Address2m House Sutton Quays Business Park
Clifton Road, Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Director NameJohn Powers Sullivan
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(18 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 1994)
RoleChemical Manufacturer
Correspondence Address105 Station Road
Glenfield
Leicester
Leicestershire
LE3 8GS
Director NameNigel Paul Sullivan
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(18 years, 11 months after company formation)
Appointment Duration23 years, 1 month (resigned 15 December 2014)
RoleChemical Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressCattows Farmhouse
Insleys Lane Shackerstone
Nuneaton
Warwickshire
CV13 6NL
Secretary NameJohn Powers Sullivan
NationalityBritish
StatusResigned
Appointed26 October 1991(18 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 1994)
RoleCompany Director
Correspondence Address105 Station Road
Glenfield
Leicester
Leicestershire
LE3 8GS
Secretary NamePaul Stephen Newman
NationalityBritish
StatusResigned
Appointed30 June 1994(21 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 October 1998)
RoleCompany Director
Correspondence Address52 Reedpool Close
Countesthorpe
Leicester
Leicestershire
LE8 5RE
Secretary NameDavid Anthony Hawkins
NationalityBritish
StatusResigned
Appointed05 October 1998(25 years, 11 months after company formation)
Appointment Duration16 years, 2 months (resigned 15 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Charles Drive
Anstey
Leicester
LE7 7BG
Director NameDavid Anthony Hawkins
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2001(28 years, 8 months after company formation)
Appointment Duration13 years, 5 months (resigned 15 December 2014)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address78 Charles Drive
Anstey
Leicester
LE7 7BG
Director NameAnthony Joseph Mark Howell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(32 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 July 2010)
RoleCommercial Man
Country of ResidenceUnited Kingdom
Correspondence Address3 Kings Croft
Allestree
Derby
Derbyshire
DE22 2FP
Director NameMr Colin Richard Boyle
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2014(42 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 01 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2m House Sutton Quays Business Park
Clifton Road, Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Secretary NameMr Colin Richard Boyle
StatusResigned
Appointed08 June 2021(48 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2023)
RoleCompany Director
Correspondence Address2m House Sutton Quays Business Park
Clifton Road, Sutton Weaver
Runcorn
Cheshire
WA7 3EH

Contact

Websitewww.stowlin.com/
Telephone0116 2785373
Telephone regionLeicester

Location

Registered Address2m House Sutton Quays Business Park
Clifton Road, Sutton Weaver
Runcorn
Cheshire
WA7 3EH
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£1,209,965
Cash£1,162,345
Current Liabilities£1,751,698

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return26 October 2023 (5 months, 3 weeks ago)
Next Return Due9 November 2024 (6 months, 3 weeks from now)

Charges

10 April 2003Delivered on: 15 April 2003
Satisfied on: 18 December 2014
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or croftshaw (solvents) limited 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. See the mortgage charge document for full details.
Fully Satisfied
24 July 2001Delivered on: 28 July 2001
Satisfied on: 13 July 2013
Persons entitled: Sydney Treacher and Gloria Treacher

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of this debenture.
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. See the mortgage charge document for full details.
Fully Satisfied
5 April 2001Delivered on: 7 April 2001
Satisfied on: 13 July 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited

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
13 September 1994Delivered on: 14 September 1994
Satisfied on: 13 July 2013
Persons entitled: Tsb 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: 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
13 September 1994Delivered on: 14 September 1994
Satisfied on: 13 July 2013
Persons entitled: Tsb 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: Factory premises at radnor wigston leicestershire t/n-LT224707.
Fully Satisfied
14 September 1989Delivered on: 14 September 1989
Satisfied on: 20 October 1994
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Fully Satisfied
13 February 1984Delivered on: 22 February 1984
Satisfied on: 20 October 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold factory and premises situate at rsfnrt road, wigston, leicestershire.
Fully Satisfied
18 November 1982Delivered on: 30 November 1982
Satisfied on: 14 June 1995
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 & floating charge over undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital. With all buildings, trade & other fixtures, fixed plant & machinery.
Fully Satisfied
15 December 2014Delivered on: 19 December 2014
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: The company charges with full title guarantee in favour of the bank:. (A) by way of legal mortgage each property specified in part 1 of the schedule;. (B) by way of equitable mortgage its real property, other than the property or properties specified in paragraph (a) above; and. (C) by way of fixed charge all its intellectual property.
Outstanding

Filing History

20 November 2023Accounts for a small company made up to 30 April 2023 (16 pages)
8 November 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
10 February 2023Appointment of Mrs Anita O'malley as a secretary on 1 February 2023 (2 pages)
10 February 2023Appointment of Mrs Anita O'malley as a director on 1 February 2023 (2 pages)
10 February 2023Termination of appointment of Colin Richard Boyle as a secretary on 1 February 2023 (1 page)
10 February 2023Termination of appointment of Colin Richard Boyle as a director on 1 February 2023 (1 page)
1 November 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
19 October 2022Accounts for a small company made up to 30 April 2022 (18 pages)
8 November 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
27 October 2021Accounts for a small company made up to 30 April 2021 (19 pages)
28 June 2021Appointment of Mrs Liran Maller as a director on 1 June 2021 (2 pages)
11 June 2021Appointment of Mr Colin Richard Boyle as a secretary on 8 June 2021 (2 pages)
10 November 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
6 November 2020Accounts for a small company made up to 30 April 2020 (17 pages)
30 October 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
16 October 2019Accounts for a small company made up to 30 April 2019 (15 pages)
27 November 2018Director's details changed for Mr Colin Richard Boyle on 26 November 2018 (2 pages)
27 November 2018Director's details changed for Mr David Robert John Dalton on 26 November 2018 (2 pages)
27 November 2018Director's details changed for Mr David Robert John Dalton on 26 November 2018 (2 pages)
27 November 2018Director's details changed for Mr Mordechai Kessler on 25 November 2018 (2 pages)
27 November 2018Director's details changed for Mr Mordechai Kessler on 25 November 2018 (2 pages)
27 November 2018Director's details changed for Mr Colin Richard Boyle on 26 November 2018 (2 pages)
27 November 2018Director's details changed for Mr Colin Richard Boyle on 26 November 2018 (2 pages)
27 November 2018Director's details changed for Mr David Robert John Dalton on 26 November 2018 (2 pages)
27 November 2018Change of details for Mr Mordechai Kessler as a person with significant control on 25 November 2018 (2 pages)
27 November 2018Change of details for Mr Mordechai Kessler as a person with significant control on 25 November 2018 (2 pages)
27 November 2018Director's details changed for Mr David Robert John Dalton on 26 November 2018 (2 pages)
27 November 2018Change of details for Mr Mordechai Kessler as a person with significant control on 25 November 2018 (2 pages)
27 November 2018Director's details changed for Mr Mordechai Kessler on 25 November 2018 (2 pages)
26 November 2018Director's details changed for Mr Mordechai Kessler on 25 November 2018 (2 pages)
26 November 2018Change of details for Mr Mordechai Kessler as a person with significant control on 25 November 2018 (2 pages)
12 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
11 October 2018Registered office address changed from Hampton Court Tudor Road Manor Park Runcorn Cheshire WA7 1TU to 2M House Sutton Quays Business Park Clifton Road, Sutton Weaver Runcorn Cheshire WA7 3EH on 11 October 2018 (1 page)
10 October 2018Accounts for a small company made up to 30 April 2018 (15 pages)
15 November 2017Accounts for a small company made up to 30 April 2017 (23 pages)
15 November 2017Accounts for a small company made up to 30 April 2017 (23 pages)
1 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
1 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
3 October 2016Director's details changed for Mr Colin Richard Boyle on 30 September 2016 (2 pages)
3 October 2016Director's details changed for Mr Colin Richard Boyle on 30 September 2016 (2 pages)
30 September 2016Director's details changed for Mr Mordechai Kessler on 30 September 2016 (2 pages)
30 September 2016Director's details changed for Mr Colin Richard Boyle on 30 September 2016 (2 pages)
30 September 2016Director's details changed for Mr Colin Richard Boyle on 30 September 2016 (2 pages)
30 September 2016Director's details changed for Mr David Robert John Dalton on 30 September 2016 (2 pages)
30 September 2016Director's details changed for Mr Mordechai Kessler on 30 September 2016 (2 pages)
30 September 2016Director's details changed for Mr David Robert John Dalton on 30 September 2016 (2 pages)
27 September 2016Full accounts made up to 30 April 2016 (24 pages)
27 September 2016Full accounts made up to 30 April 2016 (24 pages)
18 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 51
(4 pages)
18 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 51
(4 pages)
6 October 2015Accounts for a small company made up to 30 April 2015 (19 pages)
6 October 2015Accounts for a small company made up to 30 April 2015 (19 pages)
6 January 2015Auditor's resignation (2 pages)
6 January 2015Auditor's resignation (2 pages)
5 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
5 January 2015Registered office address changed from West Walk Building 110 Regent Rd Leicester LE1 7LT to Hampton Court Tudor Road Manor Park Runcorn Cheshire WA7 1TU on 5 January 2015 (2 pages)
5 January 2015Termination of appointment of David Anthony Hawkins as a director on 15 December 2014 (2 pages)
5 January 2015Appointment of David Robert John Dalton as a director on 15 December 2014 (3 pages)
5 January 2015Termination of appointment of David Anthony Hawkins as a secretary on 15 December 2014 (2 pages)
5 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
5 January 2015Termination of appointment of David Anthony Hawkins as a director on 15 December 2014 (2 pages)
5 January 2015Appointment of Mordechai Kessler as a director on 15 December 2014 (3 pages)
5 January 2015Current accounting period shortened from 31 October 2015 to 30 April 2015 (3 pages)
5 January 2015Termination of appointment of Nigel Paul Sullivan as a director on 15 December 2014 (2 pages)
5 January 2015Appointment of Mr Colin Richard Boyle as a director on 15 December 2014 (3 pages)
5 January 2015Appointment of Mr Colin Richard Boyle as a director on 15 December 2014 (3 pages)
5 January 2015Termination of appointment of Nigel Paul Sullivan as a director on 15 December 2014 (2 pages)
5 January 2015Termination of appointment of David Anthony Hawkins as a secretary on 15 December 2014 (2 pages)
5 January 2015Registered office address changed from West Walk Building 110 Regent Rd Leicester LE1 7LT to Hampton Court Tudor Road Manor Park Runcorn Cheshire WA7 1TU on 5 January 2015 (2 pages)
5 January 2015Appointment of Mordechai Kessler as a director on 15 December 2014 (3 pages)
5 January 2015Registered office address changed from , West Walk Building, 110 Regent Rd, Leicester, LE1 7LT to Hampton Court Tudor Road Manor Park Runcorn Cheshire WA7 1TU on 5 January 2015 (2 pages)
5 January 2015Appointment of David Robert John Dalton as a director on 15 December 2014 (3 pages)
5 January 2015Registered office address changed from , West Walk Building, 110 Regent Rd, Leicester, LE1 7LT to Hampton Court Tudor Road Manor Park Runcorn Cheshire WA7 1TU on 5 January 2015 (2 pages)
5 January 2015Current accounting period shortened from 31 October 2015 to 30 April 2015 (3 pages)
23 December 2014Auditor's resignation (2 pages)
23 December 2014Auditor's resignation (2 pages)
19 December 2014Registration of charge 010810320010, created on 15 December 2014 (7 pages)
19 December 2014Registration of charge 010810320010, created on 15 December 2014 (7 pages)
18 December 2014Satisfaction of charge 9 in full (4 pages)
18 December 2014Satisfaction of charge 9 in full (4 pages)
12 December 2014Accounts for a small company made up to 31 October 2014 (7 pages)
12 December 2014Accounts for a small company made up to 31 October 2014 (7 pages)
31 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 51
(5 pages)
31 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 51
(5 pages)
29 January 2014Accounts for a small company made up to 31 October 2013 (7 pages)
29 January 2014Accounts for a small company made up to 31 October 2013 (7 pages)
12 December 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 51
(5 pages)
12 December 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 51
(5 pages)
13 July 2013Satisfaction of charge 4 in full (4 pages)
13 July 2013Satisfaction of charge 5 in full (4 pages)
13 July 2013Satisfaction of charge 5 in full (4 pages)
13 July 2013Satisfaction of charge 7 in full (4 pages)
13 July 2013Satisfaction of charge 7 in full (4 pages)
13 July 2013Satisfaction of charge 8 in full (4 pages)
13 July 2013Satisfaction of charge 8 in full (4 pages)
13 July 2013Satisfaction of charge 4 in full (4 pages)
19 March 2013Purchase of own shares. (3 pages)
19 March 2013Cancellation of shares. Statement of capital on 19 March 2013
  • GBP 51
(4 pages)
19 March 2013Purchase of own shares. (3 pages)
19 March 2013Cancellation of shares. Statement of capital on 19 March 2013
  • GBP 51
(4 pages)
13 March 2013Resolutions
  • RES13 ‐ Agreement 27/02/2013
(7 pages)
13 March 2013Resolutions
  • RES13 ‐ Agreement 27/02/2013
(7 pages)
20 February 2013Accounts for a small company made up to 31 October 2012 (8 pages)
20 February 2013Accounts for a small company made up to 31 October 2012 (8 pages)
20 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
21 December 2011Accounts for a small company made up to 31 October 2011 (7 pages)
21 December 2011Accounts for a small company made up to 31 October 2011 (7 pages)
8 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
17 January 2011Accounts for a small company made up to 31 October 2010 (7 pages)
17 January 2011Accounts for a small company made up to 31 October 2010 (7 pages)
12 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
12 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
13 August 2010Termination of appointment of Anthony Howell as a director (2 pages)
13 August 2010Termination of appointment of Anthony Howell as a director (2 pages)
4 February 2010Accounts for a small company made up to 31 October 2009 (7 pages)
4 February 2010Accounts for a small company made up to 31 October 2009 (7 pages)
30 October 2009Director's details changed for Nigel Paul Sullivan on 25 October 2009 (2 pages)
30 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
30 October 2009Director's details changed for Anthony Joseph Mark Howell on 25 October 2009 (2 pages)
30 October 2009Director's details changed for Nigel Paul Sullivan on 25 October 2009 (2 pages)
30 October 2009Director's details changed for David Anthony Hawkins on 25 October 2009 (2 pages)
30 October 2009Director's details changed for Anthony Joseph Mark Howell on 25 October 2009 (2 pages)
30 October 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
30 October 2009Director's details changed for David Anthony Hawkins on 25 October 2009 (2 pages)
13 March 2009Accounts for a small company made up to 31 October 2008 (7 pages)
13 March 2009Accounts for a small company made up to 31 October 2008 (7 pages)
24 November 2008Return made up to 26/10/08; no change of members (5 pages)
24 November 2008Return made up to 26/10/08; no change of members (5 pages)
21 January 2008Accounts for a small company made up to 31 October 2007 (8 pages)
21 January 2008Accounts for a small company made up to 31 October 2007 (8 pages)
7 November 2007Return made up to 26/10/07; no change of members (7 pages)
7 November 2007Return made up to 26/10/07; no change of members (7 pages)
11 January 2007Accounts for a small company made up to 31 October 2006 (7 pages)
11 January 2007Accounts for a small company made up to 31 October 2006 (7 pages)
1 December 2006Return made up to 26/10/06; full list of members (7 pages)
1 December 2006Return made up to 26/10/06; full list of members (7 pages)
25 January 2006Accounts for a small company made up to 31 October 2005 (5 pages)
25 January 2006Accounts for a small company made up to 31 October 2005 (5 pages)
29 November 2005Return made up to 26/10/05; full list of members (7 pages)
29 November 2005Return made up to 26/10/05; full list of members (7 pages)
24 June 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
11 January 2005Accounts for a small company made up to 31 October 2004 (6 pages)
11 January 2005Accounts for a small company made up to 31 October 2004 (6 pages)
4 November 2004Return made up to 26/10/04; full list of members (7 pages)
4 November 2004Return made up to 26/10/04; full list of members (7 pages)
12 February 2004Accounts for a small company made up to 31 October 2003 (7 pages)
12 February 2004Accounts for a small company made up to 31 October 2003 (7 pages)
5 November 2003Return made up to 26/10/03; full list of members (7 pages)
5 November 2003Return made up to 26/10/03; full list of members (7 pages)
15 April 2003Particulars of mortgage/charge (4 pages)
15 April 2003Particulars of mortgage/charge (4 pages)
23 January 2003Accounts for a small company made up to 31 October 2002 (6 pages)
23 January 2003Accounts for a small company made up to 31 October 2002 (6 pages)
6 November 2002Return made up to 26/10/02; full list of members (7 pages)
6 November 2002Return made up to 26/10/02; full list of members (7 pages)
17 January 2002Accounts for a small company made up to 31 October 2001 (6 pages)
17 January 2002Accounts for a small company made up to 31 October 2001 (6 pages)
9 November 2001Return made up to 26/10/01; full list of members (6 pages)
9 November 2001Return made up to 26/10/01; full list of members (6 pages)
29 July 2001New director appointed (2 pages)
29 July 2001New director appointed (2 pages)
28 July 2001Particulars of mortgage/charge (7 pages)
28 July 2001Particulars of mortgage/charge (7 pages)
24 April 2001Resolutions
  • RES13 ‐ Re guarantee 05/04/01
(2 pages)
24 April 2001Resolutions
  • RES13 ‐ Acquisition of shares 05/04/01
(4 pages)
24 April 2001Resolutions
  • RES13 ‐ Re guarantee 05/04/01
(2 pages)
24 April 2001Resolutions
  • RES13 ‐ Acquisition of shares 05/04/01
(4 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
19 February 2001Accounts for a small company made up to 31 October 2000 (6 pages)
19 February 2001Accounts for a small company made up to 31 October 2000 (6 pages)
6 November 2000Return made up to 26/10/00; full list of members (6 pages)
6 November 2000Return made up to 26/10/00; full list of members (6 pages)
21 December 1999Accounts for a small company made up to 31 October 1999 (6 pages)
21 December 1999Accounts for a small company made up to 31 October 1999 (6 pages)
3 November 1999Return made up to 26/10/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 November 1999Return made up to 26/10/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
9 February 1999Accounts for a small company made up to 31 October 1998 (6 pages)
9 February 1999Accounts for a small company made up to 31 October 1998 (6 pages)
4 November 1998Return made up to 26/10/98; no change of members (4 pages)
4 November 1998Return made up to 26/10/98; no change of members (4 pages)
29 October 1998New secretary appointed (2 pages)
29 October 1998New secretary appointed (2 pages)
28 October 1998Secretary resigned (1 page)
28 October 1998Secretary resigned (1 page)
16 March 1998Accounts for a small company made up to 31 October 1997 (6 pages)
16 March 1998Accounts for a small company made up to 31 October 1997 (6 pages)
27 November 1997Return made up to 26/10/97; no change of members (4 pages)
27 November 1997Return made up to 26/10/97; no change of members (4 pages)
25 March 1997Accounts for a small company made up to 31 October 1996 (8 pages)
25 March 1997Accounts for a small company made up to 31 October 1996 (8 pages)
20 December 1996Return made up to 26/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 December 1996Return made up to 26/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 March 1996Accounts for a small company made up to 31 October 1995 (8 pages)
15 March 1996Accounts for a small company made up to 31 October 1995 (8 pages)
15 December 1995Return made up to 26/10/95; no change of members (4 pages)
15 December 1995Return made up to 26/10/95; no change of members (4 pages)
14 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)