Company NameCMTL (JF) Limited
Company StatusActive
Company Number01182561
CategoryPrivate Limited Company
Incorporation Date30 August 1974(49 years, 8 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Paul Barry
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(47 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRuby House 40a Hardwick Grange
Woolston
Warrington
Cheshire
WA1 4RF
Director NameMr Stuart Leslie Abbs
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(47 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRuby House 40a Hardwick Grange
Woolston
Warrington
Cheshire
WA1 4RF
Director NameMr Thomas Gray
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(47 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRuby House 40a Hardwick Grange
Woolston
Warrington
Cheshire
WA1 4RF
Director NameMr Babak Fardaghaie
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2023(49 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRuby House 40a Hardwick Grange
Woolston
Warrington
Cheshire
WA1 4RF
Director NameMr Robert Laszlo Rostas
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2023(49 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRuby House 40a Hardwick Grange
Woolston
Warrington
Cheshire
WA1 4RF
Director NameMr Allan George Davis
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(17 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 19 January 1993)
RoleEngineer
Correspondence AddressGreenacre Townhouse Road
Old Costessey
Norwich
Norfolk
NR8 5BX
Director NameMonsieur Bernard Heritier
Date of BirthJuly 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed03 July 1992(17 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 1994)
RoleTechnical Director Of Cebtp
Correspondence Address99 Rue De Paris
91400 Orsay
Foreign
Director NameMonisieur Claude Immergluck
Date of BirthDecember 1985 (Born 38 years ago)
NationalityFrench
StatusResigned
Appointed03 July 1992(17 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 19 January 1993)
RoleEngineer
Correspondence Address41 Avenue Mozart
75016 Paris
Foreign
Director NameMonsieur Christian Maurette
Date of BirthJuly 1930 (Born 93 years ago)
NationalityFrench
StatusResigned
Appointed03 July 1992(17 years, 10 months after company formation)
Appointment Duration12 months (resigned 30 June 1993)
RolePresident Du Directoire De Cebtp
Correspondence Address63 Boulevard Avenue
Commandant Charcot
92200 Nevilly Sur Seine
Foreign
Director NameMr Richard Thomas Stain
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(17 years, 10 months after company formation)
Appointment Duration21 years, 11 months (resigned 19 June 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Prospect Cottages
Alderley Edge
Cheshire
SK9 7ST
Secretary NameMr Richard Thomas Stain
NationalityBritish
StatusResigned
Appointed03 July 1992(17 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 06 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Prospect Cottages
Alderley Edge
Cheshire
SK9 7ST
Director NameMonsieur Louis Morvan
Date of BirthNovember 1939 (Born 84 years ago)
NationalityFrench
StatusResigned
Appointed19 January 1993(18 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 January 1994)
RoleDirecteur Services Du Gestian
Correspondence Address4 Rue Albert Pichon
Velizy 78140
France
Director NameMichel Sakharoff
Date of BirthOctober 1940 (Born 83 years ago)
NationalityFrench
StatusResigned
Appointed07 April 1994(19 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 January 1999)
RoleManager
Correspondence Address42 Boulevard Victor Hugo
Neuilly-Sur-Seine
92200
Director NameMr Huw Thomas Williams
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(20 years, 3 months after company formation)
Appointment Duration25 years, 10 months (resigned 01 October 2020)
RoleTesting Consultant
Country of ResidenceEngland
Correspondence AddressFisher House PO Box 4
Barrow-In-Furness
Cumbria
LA14 1HR
Director NameMr Simon French
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(20 years, 3 months after company formation)
Appointment Duration22 years, 7 months (resigned 17 July 2017)
RoleCivil Engineering Testing Cons
Country of ResidenceUnited Kingdom
Correspondence AddressFisher House PO Box 4
Michaelson Road
Barrow-In-Furness
Cumbria
LA14 1HR
Director NameMr Gary William Foy
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(23 years, 7 months after company formation)
Appointment Duration21 years, 6 months (resigned 17 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFisher House PO Box 4
Barrow-In-Furness
Cumbria
LA14 1HR
Director NameSimon Robert Aitken
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(24 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 06 April 2002)
RoleEngineer
Correspondence Address53 Mill Lane
Stockton Heath
Warrington
Cheshire
WA4 2DE
Secretary NameMr Huw Thomas Williams
NationalityBritish
StatusResigned
Appointed06 April 1999(24 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 March 2002)
RoleEngineer
Country of ResidenceEngland
Correspondence Address100 Crompton Road
Macclesfield
Cheshire
SK11 8EB
Secretary NameMrs Diane Elizabeth Deboorder
NationalityBritish
StatusResigned
Appointed22 March 2002(27 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 19 June 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Stoneacre Gardens
Appleton
Warrington
Cheshire
WA4 5ET
Director NameMr Mark Robert Dawkins
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(30 years, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 17 July 2017)
RoleLaboratory Manager
Country of ResidenceEngland
Correspondence AddressFisher House PO Box 4
Michaelson Road
Barrow-In-Furness
Cumbria
LA14 1HR
Director NameMrs Diane Elizabeth Deboorder
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(30 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 September 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Stoneacre Gardens
Appleton
Warrington
Cheshire
WA4 5ET
Director NameMr Stuart Charles Kilpatrick
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2014(39 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 29 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFisher House PO Box 4
Barrow-In-Furness
Cumbria
LA14 1HR
Director NameMr Richard Douglas Burmeister
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2014(39 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFisher House PO Box 4
Barrow-In-Furness
Cumbria
LA14 1HR
Director NameMr Nicholas Paul Henry
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2014(39 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFisher House PO Box 4
Barrow-In-Furness
Cumbria
LA14 1HR
Secretary NameMr Michael John Hoggan
StatusResigned
Appointed19 June 2014(39 years, 10 months after company formation)
Appointment Duration3 years (resigned 03 July 2017)
RoleCompany Director
Correspondence AddressFisher House PO Box 4
Michaelson Road
Barrow-In-Furness
Cumbria
LA14 1HR
Director NameMr Robert Butler
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2014(40 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFisher House PO Box 4
Michaelson Road
Barrow-In-Furness
Cumbria
LA14 1HR
Secretary NameMr James Henry John Marsh
StatusResigned
Appointed03 July 2017(42 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 November 2021)
RoleCompany Director
Correspondence AddressFisher House Michaelson Road
Barrow-In-Furness
Cumbria
LA14 1HR
Director NameMr Alexander George Campbell
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2019(44 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 November 2019)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressFisher House PO Box 4
Barrow-In-Furness
Cumbria
LA14 1HR
Director NameMr Eoghan Pol O'Lionaird
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2019(45 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFisher House, P.O Box 4
Barrow In Furness
Cumbria
LA14 1HR
Director NameMr Simon Anthony Richard Everett
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2020(45 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFisher House PO Box 4
Barrow-In-Furness
Cumbria
LA14 1HR
Director NameMr Robert Woodman Stopford
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2021(46 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFisher House PO Box 4
Barrow-In-Furness
Cumbria
LA14 1HR
Director NameMr James Henry John Marsh
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2021(46 years, 8 months after company formation)
Appointment Duration6 months (resigned 01 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFisher House PO Box 4
Barrow-In-Furness
Cumbria
LA14 1HR
Director NameMr David George Harrison
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2021(47 years, 2 months after company formation)
Appointment Duration2 years (resigned 20 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRuby House 40a Hardwick Grange
Woolston
Warrington
Cheshire
WA1 4RF

Contact

Websitetestconsult.co.uk
Email address[email protected]
Telephone01925 286880
Telephone regionWarrington

Location

Registered AddressRuby House 40a Hardwick Grange
Woolston
Warrington
Cheshire
WA1 4RF
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishWoolston
WardRixton and Woolston
Built Up AreaWarrington

Shareholders

2.5k at £1Strainstall Group LTD
5.00%
F
12.5k at £1Strainstall Group LTD
25.00%
Ordinary A
12.5k at £1Strainstall Group LTD
25.00%
Ordinary B
12.5k at £1Strainstall Group LTD
25.00%
Ordinary C
5k at £1Strainstall Group LTD
10.00%
D
5k at £1Strainstall Group LTD
10.00%
E

Financials

Year2014
Turnover£4,315,059
Gross Profit£1,367,687
Net Worth£2,245,270
Cash£1,323,280
Current Liabilities£505,365

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return28 March 2024 (1 month ago)
Next Return Due11 April 2025 (11 months, 1 week from now)

Charges

6 July 2023Delivered on: 12 July 2023
Persons entitled: Kroll Trustee Services Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
5 June 2023Delivered on: 6 June 2023
Persons entitled: Kroll Trustee Services Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
19 July 2022Delivered on: 27 July 2022
Persons entitled: Glas Trust Corporation Limited as Security Trustee

Classification: A registered charge
Outstanding
23 December 2021Delivered on: 29 December 2021
Persons entitled: Glas Trust Corporation Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
23 May 2005Delivered on: 25 May 2005
Satisfied on: 21 June 2014
Persons entitled: Clydesdale 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 1994Delivered on: 9 December 1994
Satisfied on: 9 August 2005
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

29 November 2023Termination of appointment of David George Harrison as a director on 20 November 2023 (1 page)
29 November 2023Appointment of Mr Robert Laszlo Rostas as a director on 20 November 2023 (2 pages)
31 October 2023Appointment of Mr Babak Fardaghaie as a director on 17 October 2023 (2 pages)
12 July 2023Registration of charge 011825610006, created on 6 July 2023 (47 pages)
6 June 2023Registration of charge 011825610005, created on 5 June 2023 (24 pages)
28 March 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
23 March 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
23 March 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
23 March 2023Audit exemption subsidiary accounts made up to 31 December 2021 (8 pages)
23 March 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (55 pages)
13 January 2023Satisfaction of charge 011825610003 in full (1 page)
13 January 2023Satisfaction of charge 011825610004 in full (1 page)
27 July 2022Registration of charge 011825610004, created on 19 July 2022 (6 pages)
5 April 2022Company name changed james fisher testing services LIMITED\certificate issued on 05/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-05
(3 pages)
28 March 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
8 January 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 January 2022Memorandum and Articles of Association (30 pages)
29 December 2021Registration of charge 011825610003, created on 23 December 2021 (17 pages)
5 November 2021Termination of appointment of James Henry John Marsh as a secretary on 1 November 2021 (1 page)
5 November 2021Cessation of Strainstall Group Limited as a person with significant control on 1 November 2021 (1 page)
5 November 2021Termination of appointment of Eoghan Pol O'lionaird as a director on 1 November 2021 (1 page)
5 November 2021Termination of appointment of James Henry John Marsh as a director on 1 November 2021 (1 page)
5 November 2021Registered office address changed from Fisher House PO Box 4 Barrow-in-Furness Cumbria LA14 1HR England to Ruby House 40a Hardwick Grange Woolston Warrington Cheshire WA1 4RF on 5 November 2021 (1 page)
5 November 2021Termination of appointment of Robert Woodman Stopford as a director on 1 November 2021 (1 page)
5 November 2021Appointment of Mr Paul Barry as a director on 1 November 2021 (2 pages)
5 November 2021Appointment of Mr David George Harrison as a director on 1 November 2021 (2 pages)
5 November 2021Appointment of Mr Stuart Abbs as a director on 1 November 2021 (2 pages)
5 November 2021Notification of Idaho Bidco Limited as a person with significant control on 1 November 2021 (2 pages)
5 November 2021Appointment of Mr Thomas Gray as a director on 1 November 2021 (2 pages)
21 September 2021Full accounts made up to 31 December 2020 (22 pages)
25 May 2021Memorandum and Articles of Association (12 pages)
25 May 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 May 2021Change of share class name or designation (2 pages)
30 April 2021Appointment of Mr James Henry John Marsh as a director on 29 April 2021 (2 pages)
30 April 2021Termination of appointment of Stuart Charles Kilpatrick as a director on 29 April 2021 (1 page)
29 March 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
26 March 2021Appointment of Mr Robert Woodman Stopford as a director on 25 March 2021 (2 pages)
21 October 2020Termination of appointment of Simon Anthony Richard Everett as a director on 14 October 2020 (1 page)
13 October 2020Termination of appointment of Huw Thomas Williams as a director on 1 October 2020 (1 page)
14 September 2020Full accounts made up to 31 December 2019 (22 pages)
2 June 2020Appointment of Mr Simon Anthony Richard Everett as a director on 2 June 2020 (2 pages)
30 March 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
8 November 2019Termination of appointment of Alexander George Campbell as a director on 1 November 2019 (1 page)
22 October 2019Termination of appointment of Gary William Foy as a director on 17 October 2019 (1 page)
15 October 2019Appointment of Mr Eoghan Pol O'lionaird as a director on 1 October 2019 (2 pages)
15 October 2019Termination of appointment of Nicholas Paul Henry as a director on 1 October 2019 (1 page)
10 September 2019Full accounts made up to 31 December 2018 (22 pages)
28 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
19 February 2019Termination of appointment of Richard Douglas Burmeister as a director on 31 December 2018 (1 page)
19 February 2019Appointment of Mr Alexander George Campbell as a director on 19 February 2019 (2 pages)
5 December 2018Registered office address changed from Fisher House P O Box 4 Michaelson Road Barrow-in-Furness Cumbria LA14 1HR to Fisher House PO Box 4 Barrow-in-Furness Cumbria LA14 1HR on 5 December 2018 (1 page)
18 September 2018Full accounts made up to 31 December 2017 (19 pages)
28 March 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
22 March 2018Director's details changed for Mr Huw Thomas Williams on 30 June 2017 (2 pages)
15 March 2018Termination of appointment of Robert Butler as a director on 9 February 2018 (1 page)
14 November 2017Director's details changed for Mr Nicholas Paul Henry on 14 November 2017 (2 pages)
14 November 2017Director's details changed for Mr Nicholas Paul Henry on 14 November 2017 (2 pages)
8 August 2017Full accounts made up to 31 December 2016 (20 pages)
8 August 2017Full accounts made up to 31 December 2016 (20 pages)
19 July 2017Termination of appointment of Mark Robert Dawkins as a director on 17 July 2017 (1 page)
19 July 2017Termination of appointment of Simon French as a director on 17 July 2017 (1 page)
19 July 2017Termination of appointment of Mark Robert Dawkins as a director on 17 July 2017 (1 page)
19 July 2017Termination of appointment of Simon French as a director on 17 July 2017 (1 page)
6 July 2017Appointment of Mr James Henry John Marsh as a secretary on 3 July 2017 (2 pages)
6 July 2017Appointment of Mr James Henry John Marsh as a secretary on 3 July 2017 (2 pages)
5 July 2017Termination of appointment of Michael John Hoggan as a secretary on 3 July 2017 (1 page)
5 July 2017Termination of appointment of Michael John Hoggan as a secretary on 3 July 2017 (1 page)
4 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
15 March 2017Director's details changed for Mr Richard Douglas Burmeister on 1 August 2016 (2 pages)
15 March 2017Director's details changed for Mr Richard Douglas Burmeister on 1 August 2016 (2 pages)
13 October 2016Full accounts made up to 31 December 2015 (23 pages)
13 October 2016Full accounts made up to 31 December 2015 (23 pages)
27 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-08
(4 pages)
27 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-08
(4 pages)
28 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 50,000
(9 pages)
28 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 50,000
(9 pages)
17 July 2015Full accounts made up to 31 December 2014 (16 pages)
17 July 2015Full accounts made up to 31 December 2014 (16 pages)
13 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 50,000
(9 pages)
13 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 50,000
(9 pages)
13 November 2014Appointment of Mr Robert Butler as a director on 7 November 2014 (2 pages)
13 November 2014Appointment of Mr Robert Butler as a director on 7 November 2014 (2 pages)
13 November 2014Appointment of Mr Robert Butler as a director on 7 November 2014 (2 pages)
12 November 2014Registered office address changed from Ruby House 40a Hardwick Grange Woolston Warrington Cheshire WA1 4RF to Fisher House P O Box 4 Michaelson Road Barrow-in-Furness Cumbria LA14 1HR on 12 November 2014 (1 page)
12 November 2014Director's details changed for Mr Mark Robert Dawkins on 11 November 2014 (2 pages)
12 November 2014Registered office address changed from Ruby House 40a Hardwick Grange Woolston Warrington Cheshire WA1 4RF to Fisher House P O Box 4 Michaelson Road Barrow-in-Furness Cumbria LA14 1HR on 12 November 2014 (1 page)
12 November 2014Director's details changed for Mr Huw Thomas Williams on 11 November 2014 (2 pages)
12 November 2014Director's details changed for Mr Mark Robert Dawkins on 11 November 2014 (2 pages)
12 November 2014Director's details changed for Mr Gary William Foy on 11 November 2014 (2 pages)
12 November 2014Director's details changed for Mr Simon French on 11 November 2014 (2 pages)
12 November 2014Director's details changed for Mr Gary William Foy on 11 November 2014 (2 pages)
12 November 2014Director's details changed for Mr Huw Thomas Williams on 11 November 2014 (2 pages)
12 November 2014Director's details changed for Mr Simon French on 11 November 2014 (2 pages)
1 October 2014Termination of appointment of Diane Elizabeth Deboorder as a director on 30 September 2014 (1 page)
1 October 2014Termination of appointment of Diane Elizabeth Deboorder as a director on 30 September 2014 (1 page)
18 September 2014Appointment of Mr Robert Butler as a director on 8 September 2014 (2 pages)
18 September 2014Termination of appointment of Robert Butler as a director on 8 September 2014 (1 page)
18 September 2014Appointment of Mr Robert Butler as a director on 8 September 2014 (2 pages)
18 September 2014Termination of appointment of Robert Butler as a director on 8 September 2014 (1 page)
18 September 2014Termination of appointment of Robert Butler as a director on 8 September 2014 (1 page)
18 September 2014Appointment of Mr Robert Butler as a director on 8 September 2014 (2 pages)
7 September 2014Group of companies' accounts made up to 31 December 2013 (20 pages)
7 September 2014Group of companies' accounts made up to 31 December 2013 (20 pages)
10 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 50,000
(12 pages)
10 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 50,000
(12 pages)
4 July 2014Memorandum and Articles of Association (11 pages)
4 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appointment of directors 19/06/2014
(1 page)
4 July 2014Memorandum and Articles of Association (11 pages)
4 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appointment of directors 19/06/2014
(1 page)
3 July 2014Termination of appointment of Diane Deboorder as a secretary (1 page)
3 July 2014Termination of appointment of Richard Stain as a director (1 page)
3 July 2014Appointment of Mr Stuart Charles Kilpatrick as a director (2 pages)
3 July 2014Appointment of Mr Michael John Hoggan as a secretary (2 pages)
3 July 2014Appointment of Mr Nicholas Paul Henry as a director (2 pages)
3 July 2014Appointment of Mr Nicholas Paul Henry as a director (2 pages)
3 July 2014Termination of appointment of Diane Deboorder as a secretary (1 page)
3 July 2014Appointment of Mr Michael John Hoggan as a secretary (2 pages)
3 July 2014Appointment of Mr Richard Douglas Burmeister as a director (2 pages)
3 July 2014Appointment of Mr Richard Douglas Burmeister as a director (2 pages)
3 July 2014Termination of appointment of Richard Stain as a director (1 page)
3 July 2014Appointment of Mr Stuart Charles Kilpatrick as a director (2 pages)
21 June 2014Satisfaction of charge 2 in full (4 pages)
21 June 2014Satisfaction of charge 2 in full (4 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (19 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (19 pages)
25 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (11 pages)
25 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (11 pages)
25 September 2012Amended accounts made up to 31 December 2011 (8 pages)
25 September 2012Amended accounts made up to 31 December 2011 (8 pages)
26 July 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
26 July 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
17 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (11 pages)
17 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (11 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
15 July 2011Director's details changed for Mark Robert Dawkins on 1 January 2011 (2 pages)
15 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (11 pages)
15 July 2011Director's details changed for Mark Robert Dawkins on 1 January 2011 (2 pages)
15 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (11 pages)
15 July 2011Director's details changed for Mark Robert Dawkins on 1 January 2011 (2 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
5 July 2010Director's details changed for Mrs Diane Elizabeth Deboorder on 20 June 2010 (2 pages)
5 July 2010Director's details changed for Mrs Diane Elizabeth Deboorder on 20 June 2010 (2 pages)
5 July 2010Director's details changed for Gary William Foy on 20 June 2010 (2 pages)
5 July 2010Director's details changed for Mark Robert Dawkins on 20 June 2010 (2 pages)
5 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (10 pages)
5 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (10 pages)
5 July 2010Director's details changed for Mark Robert Dawkins on 20 June 2010 (2 pages)
5 July 2010Director's details changed for Gary William Foy on 20 June 2010 (2 pages)
19 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
19 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
23 June 2009Return made up to 20/06/09; full list of members (6 pages)
23 June 2009Return made up to 20/06/09; full list of members (6 pages)
22 June 2009Director's change of particulars / mark dawkins / 01/09/2008 (1 page)
22 June 2009Director's change of particulars / mark dawkins / 01/09/2008 (1 page)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
1 July 2008Return made up to 20/06/08; full list of members (6 pages)
1 July 2008Return made up to 20/06/08; full list of members (6 pages)
30 June 2008Director's change of particulars / gary foy / 01/04/2008 (1 page)
30 June 2008Director and secretary's change of particulars / diane wilkes / 29/03/2008 (1 page)
30 June 2008Director and secretary's change of particulars / diane wilkes / 29/03/2008 (1 page)
30 June 2008Director's change of particulars / gary foy / 01/04/2008 (1 page)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
2 July 2007Return made up to 20/06/07; full list of members (4 pages)
2 July 2007Return made up to 20/06/07; full list of members (4 pages)
2 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
2 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
29 June 2006Secretary's particulars changed;director's particulars changed (1 page)
29 June 2006Return made up to 20/06/06; full list of members (5 pages)
29 June 2006Return made up to 20/06/06; full list of members (5 pages)
29 June 2006Director's particulars changed (1 page)
29 June 2006Director's particulars changed (1 page)
29 June 2006Secretary's particulars changed;director's particulars changed (1 page)
9 August 2005Declaration of satisfaction of mortgage/charge (1 page)
9 August 2005Declaration of satisfaction of mortgage/charge (1 page)
21 July 2005Return made up to 20/06/05; full list of members (5 pages)
21 July 2005Return made up to 20/06/05; full list of members (5 pages)
20 July 2005Accounts for a small company made up to 31 December 2004 (8 pages)
20 July 2005Accounts for a small company made up to 31 December 2004 (8 pages)
25 May 2005Particulars of mortgage/charge (4 pages)
25 May 2005Particulars of mortgage/charge (4 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
4 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
4 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
2 July 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 July 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
16 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
16 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
1 September 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 September 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
31 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
12 July 2002Return made up to 20/06/02; full list of members (8 pages)
12 July 2002Return made up to 20/06/02; full list of members (8 pages)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
27 March 2002Secretary resigned (1 page)
27 March 2002Secretary resigned (1 page)
27 March 2002New secretary appointed (2 pages)
27 March 2002New secretary appointed (2 pages)
27 July 2001Accounts for a small company made up to 31 December 2000 (8 pages)
27 July 2001Accounts for a small company made up to 31 December 2000 (8 pages)
26 June 2001Return made up to 20/06/01; full list of members (7 pages)
26 June 2001Return made up to 20/06/01; full list of members (7 pages)
15 June 2000Return made up to 20/06/00; full list of members (7 pages)
15 June 2000Return made up to 20/06/00; full list of members (7 pages)
15 May 2000Accounts for a small company made up to 31 December 1999 (8 pages)
15 May 2000Accounts for a small company made up to 31 December 1999 (8 pages)
25 October 1999Secretary's particulars changed;director's particulars changed (1 page)
25 October 1999Secretary's particulars changed;director's particulars changed (1 page)
21 June 1999Return made up to 20/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 1999Return made up to 20/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 1999Accounts for a small company made up to 31 December 1998 (8 pages)
17 April 1999Accounts for a small company made up to 31 December 1998 (8 pages)
10 April 1999Secretary resigned (1 page)
10 April 1999Secretary resigned (1 page)
10 April 1999New secretary appointed (2 pages)
10 April 1999New secretary appointed (2 pages)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
5 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 July 1998Return made up to 20/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 1998Return made up to 20/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 1998Accounts for a small company made up to 31 December 1997 (8 pages)
14 July 1998Accounts for a small company made up to 31 December 1997 (8 pages)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
14 August 1997Return made up to 20/06/97; no change of members (6 pages)
14 August 1997Return made up to 20/06/97; no change of members (6 pages)
8 May 1997Accounts for a small company made up to 31 December 1996 (10 pages)
8 May 1997Accounts for a small company made up to 31 December 1996 (10 pages)
20 August 1996Accounts for a small company made up to 31 December 1995 (11 pages)
20 August 1996Accounts for a small company made up to 31 December 1995 (11 pages)
5 July 1996Return made up to 20/06/96; no change of members (4 pages)
5 July 1996Return made up to 20/06/96; no change of members (4 pages)
27 June 1995Return made up to 20/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
27 June 1995Return made up to 20/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 April 1995Accounts for a small company made up to 31 December 1994 (10 pages)
20 April 1995Accounts for a small company made up to 31 December 1994 (10 pages)
20 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
20 January 1995Memorandum and Articles of Association (11 pages)
20 January 1995Memorandum and Articles of Association (11 pages)
20 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
8 December 1989Return made up to 18/10/89; full list of members (5 pages)
8 December 1989Return made up to 18/10/89; full list of members (5 pages)
15 June 1989Director resigned;new director appointed (2 pages)
15 June 1989Director resigned;new director appointed (2 pages)
6 January 1989288B (2 pages)
6 January 1989288B (2 pages)
6 January 1989Director resigned (2 pages)
6 January 1989Director resigned (2 pages)
16 September 1986Return made up to 07/07/86; full list of members (4 pages)
16 September 1986Return made up to 07/07/86; full list of members (4 pages)
7 July 1986Director resigned (2 pages)
7 July 1986288B (2 pages)
7 July 1986Director resigned (2 pages)
7 July 1986288B (2 pages)
31 January 1986Secretary resigned (2 pages)
31 January 1986Secretary resigned (2 pages)
22 August 1985Secretary resigned (1 page)
22 August 1985Secretary resigned (1 page)
13 October 1984Annual return made up to 03/08/84 (4 pages)
13 October 1984Annual return made up to 03/08/84 (4 pages)
22 October 1983Annual return made up to 01/07/83 (4 pages)
22 October 1983Annual return made up to 01/07/83 (4 pages)
13 October 1980Memorandum and Articles of Association (11 pages)
13 October 1980Memorandum and Articles of Association (11 pages)
30 October 1974Secretary resigned (1 page)
30 October 1974Secretary resigned (1 page)