Company NamePSJ Fabrications Ltd
DirectorsAndrew Peter James and Gemma Louise Garner
Company StatusActive
Company Number01205595
CategoryPrivate Limited Company
Incorporation Date1 April 1975(49 years ago)
Previous NameP.S.J. Controls And Panels Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Secretary NameMr Iain Angus Jones
StatusCurrent
Appointed18 December 2015(40 years, 9 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence AddressBooths Park Chelford Road
Knutsford
WA16 8QZ
Director NameMr Andrew Peter James
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2021(46 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWood Automated Systems Uk, Unit J Tenter Road
Moulton Park Industrial Estate
Northampton
NN3 6AX
Director NameMiss Gemma Louise Garner
Date of BirthOctober 1988 (Born 35 years ago)
NationalityEnglish
StatusCurrent
Appointed26 March 2024(49 years after company formation)
Appointment Duration3 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBooths Park Chelford Road
Knutsford
WA16 8QZ
Director NameMr Glyn William Wildman
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(17 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address32 Chantry Road
Kempston
Bedford
Bedfordshire
MK42 7QU
Director NameMr Peter Michael Whitbread
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(17 years, 6 months after company formation)
Appointment Duration20 years, 1 month (resigned 05 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Ramillies Close
Kempston
Bedford
Beds
MK42 8SP
Director NameMr John Lewis Ware
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(17 years, 6 months after company formation)
Appointment Duration19 years, 6 months (resigned 16 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Egglestone Close
Kempston
Bedford
Bedfordshire
MK42 8QE
Director NameMr Ian Malcolm Brice
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(17 years, 6 months after company formation)
Appointment Duration20 years, 1 month (resigned 05 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Brook Street
Bedford
Bedfordshire
MK42 0QR
Director NameMr Christopher Lee
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(17 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 August 2004)
RoleCompany Director
Correspondence Address5 New Road
Bromham
Bedford
MK43 8QH
Director NameMr David George Nunn
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(17 years, 6 months after company formation)
Appointment Duration19 years, 6 months (resigned 16 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Cheltenham Close
Putnoe
Bedford
Bedfordshire
MK41 8RL
Secretary NamePeter John Mount
NationalityBritish
StatusResigned
Appointed24 September 1992(17 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Hardwick Lane
Buckden
Huntingdon
Cambridgeshire
PE19 5UN
Secretary NameMr Ian Malcolm Brice
NationalityBritish
StatusResigned
Appointed01 July 1994(19 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 October 1997)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address10 Brook Street
Bedford
Bedfordshire
MK42 0QR
Secretary NameLyn Paula Kitching
NationalityBritish
StatusResigned
Appointed22 October 1997(22 years, 7 months after company formation)
Appointment Duration4 years (resigned 02 November 2001)
RoleCompany Director
Correspondence Address17 The Green
Marston Moretaine
Bedford
MK43 0NF
Director NameAnthony Howard Stanton
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(25 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 01 February 2008)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressFilleigh Mews
Chudleigh
Newton Abbot
Devon
TQ13 0DE
Secretary NameKirstie Sian Blencowe
NationalityBritish
StatusResigned
Appointed02 November 2001(26 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 November 2002)
RoleCompany Director
Correspondence Address1 Spencer Road
Long Buckby
Northamptonshire
NN6 7YP
Secretary NameLynn Marriott
NationalityBritish
StatusResigned
Appointed01 December 2002(27 years, 8 months after company formation)
Appointment Duration1 week, 5 days (resigned 13 December 2002)
RoleCompany Director
Correspondence Address30 Badgers Oak
Kents Hill
Milton Keynes
Buckinghamshire
MK7 6HS
Secretary NameThomas Larkin
NationalityBritish
StatusResigned
Appointed13 January 2003(27 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 22 August 2003)
RoleCompany Director
Correspondence Address5 Clayland Close
Bozeat
Wellingborough
Northamptonshire
NN29 7NT
Secretary NameAndy Seabrook
NationalityBritish
StatusResigned
Appointed01 September 2003(28 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 September 2010)
RoleAccountant
Correspondence Address202 Stewartby Way
Stewartby
Bedford
Bedfordshire
MK43 9LN
Secretary NameMr Robert Neil Hook
StatusResigned
Appointed01 October 2010(35 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 April 2012)
RoleCompany Director
Correspondence AddressMurdock Road
Bedford
Bedfordshire
MK41 7PT
Director NameMr Andy Seabrook
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(35 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 07 November 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCompass Point Kingston Road
Staines-Upon-Thames
Middlesex
TW18 1DT
Director NameMr Andrew Robinson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2012(37 years after company formation)
Appointment Duration7 years, 11 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Village Road
Bromham
Bedford
MK43 8HU
Director NameMr Mark Fenn
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2012(37 years after company formation)
Appointment Duration2 years, 1 month (resigned 20 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 London Road
St. Albans
Hertfordshire
AL1 1NS
Director NameMr John Cecil Blythe
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2015(40 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompass Point Kingston Road
Staines-Upon-Thames
Middlesex
TW18 1DT
Director NameMr Gary Stephen Wilkes
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2015(40 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCompass Point Kingston Road
Staines-Upon-Thames
Middlesex
TW18 1DT
Director NameMr Leslie John Hinder
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2015(40 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 12 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBooths Park Chelford Road
Knutsford
WA16 8QZ
Secretary NameRobert Muirhead Birnie Brown
StatusResigned
Appointed21 September 2015(40 years, 6 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 18 December 2015)
RoleCompany Director
Correspondence AddressCompass Point Kingston Road
Staines-Upon-Thames
Middlesex
TW18 1DT
Director NameMr Gareth Bull
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2017(42 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 July 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBooths Park Chelford Road
Knutsford
WA16 8QZ
Director NameMr Grant Rae Angus
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2021(46 years, 3 months after company formation)
Appointment Duration1 year (resigned 26 July 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBooths Park Chelford Road
Knutsford
WA16 8QZ
Director NameKerry Milne
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2022(47 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 March 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBooths Park Chelford Road
Knutsford
WA16 8QZ

Contact

Websitepsjfabrications.com
Telephone01234 268484
Telephone regionBedford

Location

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

Financials

Year2013
Turnover£1,653,817
Gross Profit£481,498
Net Worth£441,753
Cash£71,574
Current Liabilities£454,456

Accounts

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

Returns

Latest Return13 October 2023 (5 months, 2 weeks ago)
Next Return Due27 October 2024 (7 months from now)

Charges

12 April 2012Delivered on: 18 April 2012
Satisfied on: 2 October 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
21 May 2008Delivered on: 22 May 2008
Satisfied on: 11 April 2014
Persons entitled: Bibby Financial Services Limited as Security Trustee

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
9 February 2004Delivered on: 14 February 2004
Satisfied on: 29 September 2009
Persons entitled: Bibby Factors Bedford Limited

Classification: All assets debenture
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: 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
8 July 2002Delivered on: 17 July 2002
Satisfied on: 29 September 2009
Persons entitled: David George Nunn, Christopher Lee, Ian Malcolm Brice, John Lewis Ware, Peter Michael Whitbreadand Glynn William Wildman

Classification: Debenture
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: 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
19 April 2002Delivered on: 24 April 2002
Satisfied on: 29 September 2009
Persons entitled: Cattles Invoice Finance (Oxford) 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. See the mortgage charge document for full details.
Fully Satisfied
14 October 1988Delivered on: 2 November 1988
Satisfied on: 29 September 2009
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

11 November 2023Audit exemption subsidiary accounts made up to 31 December 2022 (25 pages)
11 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
11 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (261 pages)
11 November 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
13 October 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
22 September 2023Director's details changed for Kerry Milne on 9 September 2022 (2 pages)
24 November 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (239 pages)
24 November 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
24 November 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
24 November 2022Audit exemption subsidiary accounts made up to 31 December 2021 (25 pages)
15 November 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (239 pages)
15 November 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
8 November 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (239 pages)
8 November 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
18 October 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
12 August 2022Termination of appointment of Leslie John Hinder as a director on 12 August 2022 (1 page)
26 July 2022Appointment of Kerry Milne as a director on 26 July 2022 (2 pages)
26 July 2022Termination of appointment of Grant Rae Angus as a director on 26 July 2022 (1 page)
17 May 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (224 pages)
17 May 2022Audit exemption subsidiary accounts made up to 31 December 2020 (26 pages)
17 May 2022Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
17 May 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
22 October 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
26 August 2021Full accounts made up to 31 December 2019 (30 pages)
6 July 2021Termination of appointment of Gareth Bull as a director on 5 July 2021 (1 page)
6 July 2021Appointment of Mr Grant Rae Angus as a director on 5 July 2021 (2 pages)
6 July 2021Appointment of Mr Andrew Peter James as a director on 5 July 2021 (2 pages)
14 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
15 June 2020Registered office address changed from Compass Point Kingston Road Staines-upon-Thames Middlesex TW18 1DT to Booths Park Chelford Road Knutsford WA16 8QZ on 15 June 2020 (1 page)
7 April 2020Termination of appointment of Andrew Robinson as a director on 31 March 2020 (1 page)
2 April 2020Full accounts made up to 31 December 2018 (26 pages)
16 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
23 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
6 October 2018Full accounts made up to 31 December 2017 (23 pages)
16 November 2017Termination of appointment of Andy Seabrook as a director on 7 November 2017 (1 page)
16 November 2017Termination of appointment of Andy Seabrook as a director on 7 November 2017 (1 page)
16 November 2017Appointment of Mr Gareth Bull as a director on 7 November 2017 (2 pages)
16 November 2017Appointment of Mr Gareth Bull as a director on 7 November 2017 (2 pages)
16 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
10 October 2017Director's details changed for Andrew Robinson on 6 October 2017 (2 pages)
10 October 2017Director's details changed for Andrew Robinson on 6 October 2017 (2 pages)
6 October 2017Director's details changed for Andrew Robinson on 6 October 2017 (2 pages)
6 October 2017Director's details changed for Andrew Robinson on 6 October 2017 (2 pages)
6 October 2017Full accounts made up to 31 December 2016 (24 pages)
6 October 2017Full accounts made up to 31 December 2016 (24 pages)
25 September 2017Termination of appointment of Gary Stephen Wilkes as a director on 14 September 2017 (1 page)
25 September 2017Termination of appointment of Gary Stephen Wilkes as a director on 14 September 2017 (1 page)
26 May 2017Second filing of Confirmation Statement dated 13/10/2016 (5 pages)
26 May 2017Second filing of Confirmation Statement dated 13/10/2016 (5 pages)
5 May 2017Statement of capital on 5 May 2017
  • GBP 100
  • ANNOTATION Clarification This document is a second filing of a SH19 registered on 18/03/2016
(3 pages)
5 May 2017Statement of capital on 5 May 2017
  • GBP 100
  • ANNOTATION Clarification This document is a second filing of a SH19 registered on 18/03/2016
(3 pages)
2 November 2016Confirmation statement made on 13 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital) was registered on 26/05/2017.
(6 pages)
2 November 2016Confirmation statement made on 13 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital) was registered on 26/05/2017.
(6 pages)
9 October 2016Full accounts made up to 31 December 2015 (23 pages)
9 October 2016Full accounts made up to 31 December 2015 (23 pages)
18 March 2016Statement by Directors (2 pages)
18 March 2016Statement of capital on 18 March 2016
  • GBP 1,000
  • ANNOTATION Clarification a second filed SH19 was registered on 05/05/2017
(5 pages)
18 March 2016Statement by Directors (2 pages)
18 March 2016Solvency Statement dated 10/03/16 (2 pages)
18 March 2016Statement of capital on 18 March 2016
  • GBP 1,000
  • ANNOTATION Clarification a second filed SH19 was registered on 05/05/2017
(5 pages)
18 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(30 pages)
18 March 2016Statement of capital on 18 March 2016
  • GBP 1,000
(4 pages)
18 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(30 pages)
18 March 2016Solvency Statement dated 10/03/16 (2 pages)
24 February 2016Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015 (1 page)
24 February 2016Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015 (2 pages)
24 February 2016Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015 (2 pages)
24 February 2016Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015 (1 page)
9 January 2016Termination of appointment of John Cecil Blythe as a director on 31 December 2015 (1 page)
9 January 2016Termination of appointment of John Cecil Blythe as a director on 31 December 2015 (1 page)
9 January 2016Termination of appointment of John Cecil Blythe as a director on 31 December 2015 (1 page)
9 January 2016Termination of appointment of John Cecil Blythe as a director on 31 December 2015 (1 page)
10 November 2015Auditor's resignation (1 page)
10 November 2015Auditor's resignation (1 page)
14 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1,100
(7 pages)
14 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1,100
(7 pages)
6 October 2015Appointment of Robert Muirhead Birnie Brown as a secretary on 21 September 2015 (2 pages)
6 October 2015Appointment of Robert Muirhead Birnie Brown as a secretary on 21 September 2015 (2 pages)
5 October 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
5 October 2015Appointment of Mr Gary Wilkes as a director on 21 September 2015 (2 pages)
5 October 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
5 October 2015Appointment of Mr Gary Wilkes as a director on 21 September 2015 (2 pages)
5 October 2015Registered office address changed from 72 London Road St. Albans Hertfordshire AL1 1NS to Compass Point Kingston Road Staines-upon-Thames Middlesex TW18 1DT on 5 October 2015 (1 page)
5 October 2015Appointment of Mr Leslie John Hinder as a director on 21 September 2015 (2 pages)
5 October 2015Appointment of Mr John Cecil Blythe as a director on 21 September 2015 (2 pages)
5 October 2015Registered office address changed from , 72 London Road, St. Albans, Hertfordshire, AL1 1NS to Compass Point Kingston Road Staines-upon-Thames Middlesex TW18 1DT on 5 October 2015 (1 page)
5 October 2015Appointment of Mr John Cecil Blythe as a director on 21 September 2015 (2 pages)
5 October 2015Appointment of Mr Leslie John Hinder as a director on 21 September 2015 (2 pages)
5 October 2015Registered office address changed from , 72 London Road, St. Albans, Hertfordshire, AL1 1NS to Compass Point Kingston Road Staines-upon-Thames Middlesex TW18 1DT on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 72 London Road St. Albans Hertfordshire AL1 1NS to Compass Point Kingston Road Staines-upon-Thames Middlesex TW18 1DT on 5 October 2015 (1 page)
2 October 2015Satisfaction of charge 6 in full (4 pages)
2 October 2015Satisfaction of charge 6 in full (4 pages)
30 September 2015Full accounts made up to 31 March 2015 (14 pages)
30 September 2015Full accounts made up to 31 March 2015 (14 pages)
2 December 2014Full accounts made up to 31 March 2014 (14 pages)
2 December 2014Full accounts made up to 31 March 2014 (14 pages)
10 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1,100
(5 pages)
10 September 2014Termination of appointment of Mark Fenn as a director on 20 May 2014 (1 page)
10 September 2014Termination of appointment of Mark Fenn as a director on 20 May 2014 (1 page)
10 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1,100
(5 pages)
10 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1,100
(5 pages)
11 April 2014Satisfaction of charge 5 in full (9 pages)
11 April 2014Satisfaction of charge 5 in full (9 pages)
4 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,100
(6 pages)
4 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,100
(6 pages)
4 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,100
(6 pages)
18 September 2013Full accounts made up to 31 March 2013 (15 pages)
18 September 2013Full accounts made up to 31 March 2013 (15 pages)
2 January 2013Full accounts made up to 31 March 2012 (17 pages)
2 January 2013Full accounts made up to 31 March 2012 (17 pages)
6 November 2012Annual return made up to 8 September 2012 with a full list of shareholders (8 pages)
6 November 2012Annual return made up to 8 September 2012 with a full list of shareholders (8 pages)
6 November 2012Annual return made up to 8 September 2012 with a full list of shareholders (8 pages)
5 November 2012Termination of appointment of Peter Whitbread as a director (1 page)
5 November 2012Termination of appointment of Ian Brice as a director (1 page)
5 November 2012Termination of appointment of Peter Whitbread as a director (1 page)
5 November 2012Termination of appointment of Ian Brice as a director (1 page)
25 April 2012Auditor's resignation (1 page)
25 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
25 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
25 April 2012Auditor's resignation (1 page)
20 April 2012Registered office address changed from , Murdock Road, Bedford, Bedfordshire, MK41 7PT on 20 April 2012 (2 pages)
20 April 2012Appointment of Andrew Robinson as a director (3 pages)
20 April 2012Termination of appointment of Robert Hook as a secretary (2 pages)
20 April 2012Termination of appointment of David Nunn as a director (2 pages)
20 April 2012Registered office address changed from , Murdock Road, Bedford, Bedfordshire, MK41 7PT on 20 April 2012 (2 pages)
20 April 2012Termination of appointment of John Ware as a director (2 pages)
20 April 2012Appointment of Mark Fenn as a director (3 pages)
20 April 2012Termination of appointment of John Ware as a director (2 pages)
20 April 2012Registered office address changed from Murdock Road Bedford Bedfordshire MK41 7PT on 20 April 2012 (2 pages)
20 April 2012Termination of appointment of David Nunn as a director (2 pages)
20 April 2012Termination of appointment of Robert Hook as a secretary (2 pages)
20 April 2012Appointment of Andrew Robinson as a director (3 pages)
20 April 2012Appointment of Mark Fenn as a director (3 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
4 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (8 pages)
4 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (8 pages)
4 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (8 pages)
16 September 2011Full accounts made up to 31 March 2011 (17 pages)
16 September 2011Full accounts made up to 31 March 2011 (17 pages)
5 July 2011Appointment of Mr Andy Seabrook as a director (2 pages)
5 July 2011Appointment of Mr Andy Seabrook as a director (2 pages)
1 October 2010Termination of appointment of Andy Seabrook as a secretary (1 page)
1 October 2010Appointment of Mr Robert Neil Hook as a secretary (1 page)
1 October 2010Appointment of Mr Robert Neil Hook as a secretary (1 page)
1 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (8 pages)
1 October 2010Termination of appointment of Andy Seabrook as a secretary (1 page)
1 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (8 pages)
1 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (8 pages)
15 July 2010Full accounts made up to 31 March 2010 (17 pages)
15 July 2010Full accounts made up to 31 March 2010 (17 pages)
30 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
30 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
30 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
30 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
30 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
30 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
30 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
30 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 September 2009Return made up to 08/09/09; full list of members (4 pages)
8 September 2009Return made up to 08/09/09; full list of members (4 pages)
15 July 2009Full accounts made up to 31 March 2009 (20 pages)
15 July 2009Full accounts made up to 31 March 2009 (20 pages)
8 September 2008Return made up to 08/09/08; full list of members (4 pages)
8 September 2008Return made up to 08/09/08; full list of members (4 pages)
8 July 2008Full accounts made up to 31 March 2008 (17 pages)
8 July 2008Full accounts made up to 31 March 2008 (17 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
29 February 2008Appointment terminated director anthony stanton (1 page)
29 February 2008Appointment terminated director anthony stanton (1 page)
3 October 2007Full accounts made up to 31 March 2007 (18 pages)
3 October 2007Full accounts made up to 31 March 2007 (18 pages)
18 September 2007Return made up to 08/09/07; no change of members (8 pages)
18 September 2007Return made up to 08/09/07; no change of members (8 pages)
6 November 2006Full accounts made up to 31 March 2006 (18 pages)
6 November 2006Full accounts made up to 31 March 2006 (18 pages)
21 September 2006Return made up to 08/09/06; full list of members (8 pages)
21 September 2006Return made up to 08/09/06; full list of members (8 pages)
16 September 2005Return made up to 08/09/05; full list of members (8 pages)
16 September 2005Return made up to 08/09/05; full list of members (8 pages)
6 July 2005Full accounts made up to 31 March 2005 (18 pages)
6 July 2005Full accounts made up to 30 September 2004 (18 pages)
6 July 2005Full accounts made up to 31 March 2005 (18 pages)
6 July 2005Full accounts made up to 30 September 2004 (18 pages)
10 June 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
10 June 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
29 September 2004Return made up to 08/09/04; full list of members (9 pages)
29 September 2004Return made up to 08/09/04; full list of members (9 pages)
29 September 2004New secretary appointed (2 pages)
29 September 2004New secretary appointed (2 pages)
29 September 2004Director resigned (1 page)
29 September 2004Director resigned (1 page)
24 September 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
24 September 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
14 February 2004Particulars of mortgage/charge (16 pages)
14 February 2004Particulars of mortgage/charge (16 pages)
6 February 2004Full accounts made up to 31 March 2003 (19 pages)
6 February 2004Full accounts made up to 31 March 2003 (19 pages)
30 September 2003Return made up to 08/09/03; full list of members (9 pages)
30 September 2003Return made up to 08/09/03; full list of members (9 pages)
2 September 2003Secretary resigned (1 page)
2 September 2003Secretary resigned (1 page)
9 July 2003New secretary appointed (1 page)
9 July 2003New secretary appointed (1 page)
18 December 2002Secretary resigned (1 page)
18 December 2002Secretary resigned (1 page)
3 December 2002Secretary resigned (1 page)
3 December 2002New secretary appointed (1 page)
3 December 2002Secretary resigned (1 page)
3 December 2002New secretary appointed (1 page)
4 November 2002Full accounts made up to 31 March 2002 (20 pages)
4 November 2002Full accounts made up to 31 March 2002 (20 pages)
7 October 2002Return made up to 08/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
7 October 2002Return made up to 08/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
17 July 2002Particulars of mortgage/charge (4 pages)
17 July 2002Particulars of mortgage/charge (4 pages)
24 April 2002Particulars of mortgage/charge (3 pages)
24 April 2002Particulars of mortgage/charge (3 pages)
16 January 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
22 November 2001Secretary resigned (1 page)
22 November 2001Secretary resigned (1 page)
20 November 2001New secretary appointed (2 pages)
20 November 2001New secretary appointed (2 pages)
8 October 2001Return made up to 08/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 October 2001Return made up to 08/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 August 2001Full accounts made up to 31 March 2001 (20 pages)
22 August 2001Full accounts made up to 31 March 2001 (20 pages)
25 January 2001Full accounts made up to 31 March 2000 (19 pages)
25 January 2001Full accounts made up to 31 March 2000 (19 pages)
28 September 2000Return made up to 08/09/00; full list of members (8 pages)
28 September 2000Return made up to 08/09/00; full list of members (8 pages)
31 July 2000New director appointed (2 pages)
31 July 2000New director appointed (2 pages)
19 January 2000Full accounts made up to 31 March 1999 (19 pages)
19 January 2000Full accounts made up to 31 March 1999 (19 pages)
28 September 1999Return made up to 08/09/99; no change of members (6 pages)
28 September 1999Return made up to 08/09/99; no change of members (6 pages)
9 September 1998Return made up to 08/09/98; full list of members (8 pages)
9 September 1998Return made up to 08/09/98; full list of members (8 pages)
17 July 1998Full accounts made up to 31 March 1998 (21 pages)
17 July 1998Full accounts made up to 31 March 1998 (21 pages)
16 February 1998New secretary appointed (2 pages)
16 February 1998New secretary appointed (2 pages)
16 February 1998Secretary resigned (1 page)
16 February 1998Secretary resigned (1 page)
3 October 1997Return made up to 08/09/97; no change of members (6 pages)
3 October 1997Return made up to 08/09/97; no change of members (6 pages)
14 July 1997Full accounts made up to 31 March 1997 (16 pages)
14 July 1997Full accounts made up to 31 March 1997 (16 pages)
10 September 1996Return made up to 08/09/96; no change of members (6 pages)
10 September 1996Return made up to 08/09/96; no change of members (6 pages)
12 July 1996Full accounts made up to 31 March 1996 (16 pages)
12 July 1996Full accounts made up to 31 March 1996 (16 pages)
21 November 1995Full accounts made up to 31 March 1995 (15 pages)
21 November 1995Full accounts made up to 31 March 1995 (15 pages)
27 October 1995Return made up to 08/09/95; full list of members (8 pages)
27 October 1995Return made up to 08/09/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
15 February 1993Company name changed\certificate issued on 15/02/93 (2 pages)
15 February 1993Company name changed\certificate issued on 15/02/93 (2 pages)
21 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 November 1988Declaration of assistance for shares acquisition (4 pages)
18 November 1988Declaration of assistance for shares acquisition (4 pages)
1 April 1975Incorporation (17 pages)
1 April 1975Incorporation (17 pages)