Knutsford
WA16 8QZ
Director Name | Mr Andrew Peter James |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2021(46 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wood Automated Systems Uk, Unit J Tenter Road Moulton Park Industrial Estate Northampton NN3 6AX |
Director Name | Miss Gemma Louise Garner |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | English |
Status | Current |
Appointed | 26 March 2024(49 years after company formation) |
Appointment Duration | 3 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Booths Park Chelford Road Knutsford WA16 8QZ |
Director Name | Mr Glyn William Wildman |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(17 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 32 Chantry Road Kempston Bedford Bedfordshire MK42 7QU |
Director Name | Mr Peter Michael Whitbread |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(17 years, 6 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 05 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Ramillies Close Kempston Bedford Beds MK42 8SP |
Director Name | Mr John Lewis Ware |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(17 years, 6 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 16 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Egglestone Close Kempston Bedford Bedfordshire MK42 8QE |
Director Name | Mr Ian Malcolm Brice |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(17 years, 6 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 05 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Brook Street Bedford Bedfordshire MK42 0QR |
Director Name | Mr Christopher Lee |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(17 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | 5 New Road Bromham Bedford MK43 8QH |
Director Name | Mr David George Nunn |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(17 years, 6 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 16 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Cheltenham Close Putnoe Bedford Bedfordshire MK41 8RL |
Secretary Name | Peter John Mount |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Hardwick Lane Buckden Huntingdon Cambridgeshire PE19 5UN |
Secretary Name | Mr Ian Malcolm Brice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 October 1997) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 10 Brook Street Bedford Bedfordshire MK42 0QR |
Secretary Name | Lyn Paula Kitching |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(22 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 02 November 2001) |
Role | Company Director |
Correspondence Address | 17 The Green Marston Moretaine Bedford MK43 0NF |
Director Name | Anthony Howard Stanton |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(25 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 February 2008) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Filleigh Mews Chudleigh Newton Abbot Devon TQ13 0DE |
Secretary Name | Kirstie Sian Blencowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2001(26 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 2002) |
Role | Company Director |
Correspondence Address | 1 Spencer Road Long Buckby Northamptonshire NN6 7YP |
Secretary Name | Lynn Marriott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(27 years, 8 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 13 December 2002) |
Role | Company Director |
Correspondence Address | 30 Badgers Oak Kents Hill Milton Keynes Buckinghamshire MK7 6HS |
Secretary Name | Thomas Larkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(27 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 22 August 2003) |
Role | Company Director |
Correspondence Address | 5 Clayland Close Bozeat Wellingborough Northamptonshire NN29 7NT |
Secretary Name | Andy Seabrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(28 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 September 2010) |
Role | Accountant |
Correspondence Address | 202 Stewartby Way Stewartby Bedford Bedfordshire MK43 9LN |
Secretary Name | Mr Robert Neil Hook |
---|---|
Status | Resigned |
Appointed | 01 October 2010(35 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 April 2012) |
Role | Company Director |
Correspondence Address | Murdock Road Bedford Bedfordshire MK41 7PT |
Director Name | Mr Andy Seabrook |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2010(35 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 November 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Compass Point Kingston Road Staines-Upon-Thames Middlesex TW18 1DT |
Director Name | Mr Andrew Robinson |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2012(37 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Village Road Bromham Bedford MK43 8HU |
Director Name | Mr Mark Fenn |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2012(37 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 London Road St. Albans Hertfordshire AL1 1NS |
Director Name | Mr John Cecil Blythe |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2015(40 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Compass Point Kingston Road Staines-Upon-Thames Middlesex TW18 1DT |
Director Name | Mr Gary Stephen Wilkes |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2015(40 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Compass Point Kingston Road Staines-Upon-Thames Middlesex TW18 1DT |
Director Name | Mr Leslie John Hinder |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2015(40 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 12 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Booths Park Chelford Road Knutsford WA16 8QZ |
Secretary Name | Robert Muirhead Birnie Brown |
---|---|
Status | Resigned |
Appointed | 21 September 2015(40 years, 6 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 18 December 2015) |
Role | Company Director |
Correspondence Address | Compass Point Kingston Road Staines-Upon-Thames Middlesex TW18 1DT |
Director Name | Mr Gareth Bull |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2017(42 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 July 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Booths Park Chelford Road Knutsford WA16 8QZ |
Director Name | Mr Grant Rae Angus |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2021(46 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 26 July 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Booths Park Chelford Road Knutsford WA16 8QZ |
Director Name | Kerry Milne |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2022(47 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 March 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Booths Park Chelford Road Knutsford WA16 8QZ |
Website | psjfabrications.com |
---|---|
Telephone | 01234 268484 |
Telephone region | Bedford |
Registered Address | Booths Park Chelford Road Knutsford WA16 8QZ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,653,817 |
Gross Profit | £481,498 |
Net Worth | £441,753 |
Cash | £71,574 |
Current Liabilities | £454,456 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 13 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (7 months from now) |
12 April 2012 | Delivered 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 2008 | Delivered 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 2004 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1988 | Delivered 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 |
11 November 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (25 pages) |
---|---|
11 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
11 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (261 pages) |
11 November 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
13 October 2023 | Confirmation statement made on 13 October 2023 with no updates (3 pages) |
22 September 2023 | Director's details changed for Kerry Milne on 9 September 2022 (2 pages) |
24 November 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (239 pages) |
24 November 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
24 November 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
24 November 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (25 pages) |
15 November 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (239 pages) |
15 November 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
8 November 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (239 pages) |
8 November 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
18 October 2022 | Confirmation statement made on 13 October 2022 with no updates (3 pages) |
12 August 2022 | Termination of appointment of Leslie John Hinder as a director on 12 August 2022 (1 page) |
26 July 2022 | Appointment of Kerry Milne as a director on 26 July 2022 (2 pages) |
26 July 2022 | Termination of appointment of Grant Rae Angus as a director on 26 July 2022 (1 page) |
17 May 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (224 pages) |
17 May 2022 | Audit exemption subsidiary accounts made up to 31 December 2020 (26 pages) |
17 May 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
17 May 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
22 October 2021 | Confirmation statement made on 13 October 2021 with no updates (3 pages) |
26 August 2021 | Full accounts made up to 31 December 2019 (30 pages) |
6 July 2021 | Termination of appointment of Gareth Bull as a director on 5 July 2021 (1 page) |
6 July 2021 | Appointment of Mr Grant Rae Angus as a director on 5 July 2021 (2 pages) |
6 July 2021 | Appointment of Mr Andrew Peter James as a director on 5 July 2021 (2 pages) |
14 October 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
15 June 2020 | Registered 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 2020 | Termination of appointment of Andrew Robinson as a director on 31 March 2020 (1 page) |
2 April 2020 | Full accounts made up to 31 December 2018 (26 pages) |
16 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
23 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (23 pages) |
16 November 2017 | Termination of appointment of Andy Seabrook as a director on 7 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Andy Seabrook as a director on 7 November 2017 (1 page) |
16 November 2017 | Appointment of Mr Gareth Bull as a director on 7 November 2017 (2 pages) |
16 November 2017 | Appointment of Mr Gareth Bull as a director on 7 November 2017 (2 pages) |
16 October 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
10 October 2017 | Director's details changed for Andrew Robinson on 6 October 2017 (2 pages) |
10 October 2017 | Director's details changed for Andrew Robinson on 6 October 2017 (2 pages) |
6 October 2017 | Director's details changed for Andrew Robinson on 6 October 2017 (2 pages) |
6 October 2017 | Director's details changed for Andrew Robinson on 6 October 2017 (2 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
25 September 2017 | Termination of appointment of Gary Stephen Wilkes as a director on 14 September 2017 (1 page) |
25 September 2017 | Termination of appointment of Gary Stephen Wilkes as a director on 14 September 2017 (1 page) |
26 May 2017 | Second filing of Confirmation Statement dated 13/10/2016 (5 pages) |
26 May 2017 | Second filing of Confirmation Statement dated 13/10/2016 (5 pages) |
5 May 2017 | Statement of capital on 5 May 2017
|
5 May 2017 | Statement of capital on 5 May 2017
|
2 November 2016 | Confirmation statement made on 13 October 2016 with updates
|
2 November 2016 | Confirmation statement made on 13 October 2016 with updates
|
9 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
18 March 2016 | Statement by Directors (2 pages) |
18 March 2016 | Statement of capital on 18 March 2016
|
18 March 2016 | Statement by Directors (2 pages) |
18 March 2016 | Solvency Statement dated 10/03/16 (2 pages) |
18 March 2016 | Statement of capital on 18 March 2016
|
18 March 2016 | Resolutions
|
18 March 2016 | Statement of capital on 18 March 2016
|
18 March 2016 | Resolutions
|
18 March 2016 | Solvency Statement dated 10/03/16 (2 pages) |
24 February 2016 | Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015 (1 page) |
24 February 2016 | Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015 (2 pages) |
24 February 2016 | Appointment of Mr Iain Angus Jones as a secretary on 18 December 2015 (2 pages) |
24 February 2016 | Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 18 December 2015 (1 page) |
9 January 2016 | Termination of appointment of John Cecil Blythe as a director on 31 December 2015 (1 page) |
9 January 2016 | Termination of appointment of John Cecil Blythe as a director on 31 December 2015 (1 page) |
9 January 2016 | Termination of appointment of John Cecil Blythe as a director on 31 December 2015 (1 page) |
9 January 2016 | Termination of appointment of John Cecil Blythe as a director on 31 December 2015 (1 page) |
10 November 2015 | Auditor's resignation (1 page) |
10 November 2015 | Auditor's resignation (1 page) |
14 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
6 October 2015 | Appointment of Robert Muirhead Birnie Brown as a secretary on 21 September 2015 (2 pages) |
6 October 2015 | Appointment of Robert Muirhead Birnie Brown as a secretary on 21 September 2015 (2 pages) |
5 October 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
5 October 2015 | Appointment of Mr Gary Wilkes as a director on 21 September 2015 (2 pages) |
5 October 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
5 October 2015 | Appointment of Mr Gary Wilkes as a director on 21 September 2015 (2 pages) |
5 October 2015 | Registered 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 2015 | Appointment of Mr Leslie John Hinder as a director on 21 September 2015 (2 pages) |
5 October 2015 | Appointment of Mr John Cecil Blythe as a director on 21 September 2015 (2 pages) |
5 October 2015 | Registered 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 2015 | Appointment of Mr John Cecil Blythe as a director on 21 September 2015 (2 pages) |
5 October 2015 | Appointment of Mr Leslie John Hinder as a director on 21 September 2015 (2 pages) |
5 October 2015 | Registered 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 2015 | Registered 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 2015 | Satisfaction of charge 6 in full (4 pages) |
2 October 2015 | Satisfaction of charge 6 in full (4 pages) |
30 September 2015 | Full accounts made up to 31 March 2015 (14 pages) |
30 September 2015 | Full accounts made up to 31 March 2015 (14 pages) |
2 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
2 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
10 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Termination of appointment of Mark Fenn as a director on 20 May 2014 (1 page) |
10 September 2014 | Termination of appointment of Mark Fenn as a director on 20 May 2014 (1 page) |
10 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
11 April 2014 | Satisfaction of charge 5 in full (9 pages) |
11 April 2014 | Satisfaction of charge 5 in full (9 pages) |
4 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
18 September 2013 | Full accounts made up to 31 March 2013 (15 pages) |
18 September 2013 | Full accounts made up to 31 March 2013 (15 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (17 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (17 pages) |
6 November 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (8 pages) |
6 November 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (8 pages) |
6 November 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (8 pages) |
5 November 2012 | Termination of appointment of Peter Whitbread as a director (1 page) |
5 November 2012 | Termination of appointment of Ian Brice as a director (1 page) |
5 November 2012 | Termination of appointment of Peter Whitbread as a director (1 page) |
5 November 2012 | Termination of appointment of Ian Brice as a director (1 page) |
25 April 2012 | Auditor's resignation (1 page) |
25 April 2012 | Resolutions
|
25 April 2012 | Resolutions
|
25 April 2012 | Auditor's resignation (1 page) |
20 April 2012 | Registered office address changed from , Murdock Road, Bedford, Bedfordshire, MK41 7PT on 20 April 2012 (2 pages) |
20 April 2012 | Appointment of Andrew Robinson as a director (3 pages) |
20 April 2012 | Termination of appointment of Robert Hook as a secretary (2 pages) |
20 April 2012 | Termination of appointment of David Nunn as a director (2 pages) |
20 April 2012 | Registered office address changed from , Murdock Road, Bedford, Bedfordshire, MK41 7PT on 20 April 2012 (2 pages) |
20 April 2012 | Termination of appointment of John Ware as a director (2 pages) |
20 April 2012 | Appointment of Mark Fenn as a director (3 pages) |
20 April 2012 | Termination of appointment of John Ware as a director (2 pages) |
20 April 2012 | Registered office address changed from Murdock Road Bedford Bedfordshire MK41 7PT on 20 April 2012 (2 pages) |
20 April 2012 | Termination of appointment of David Nunn as a director (2 pages) |
20 April 2012 | Termination of appointment of Robert Hook as a secretary (2 pages) |
20 April 2012 | Appointment of Andrew Robinson as a director (3 pages) |
20 April 2012 | Appointment of Mark Fenn as a director (3 pages) |
18 April 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
18 April 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
4 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (8 pages) |
4 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (8 pages) |
4 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (8 pages) |
16 September 2011 | Full accounts made up to 31 March 2011 (17 pages) |
16 September 2011 | Full accounts made up to 31 March 2011 (17 pages) |
5 July 2011 | Appointment of Mr Andy Seabrook as a director (2 pages) |
5 July 2011 | Appointment of Mr Andy Seabrook as a director (2 pages) |
1 October 2010 | Termination of appointment of Andy Seabrook as a secretary (1 page) |
1 October 2010 | Appointment of Mr Robert Neil Hook as a secretary (1 page) |
1 October 2010 | Appointment of Mr Robert Neil Hook as a secretary (1 page) |
1 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (8 pages) |
1 October 2010 | Termination of appointment of Andy Seabrook as a secretary (1 page) |
1 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (8 pages) |
1 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (8 pages) |
15 July 2010 | Full accounts made up to 31 March 2010 (17 pages) |
15 July 2010 | Full accounts made up to 31 March 2010 (17 pages) |
30 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
30 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
30 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
30 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
30 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
30 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
30 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
30 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
8 September 2009 | Return made up to 08/09/09; full list of members (4 pages) |
8 September 2009 | Return made up to 08/09/09; full list of members (4 pages) |
15 July 2009 | Full accounts made up to 31 March 2009 (20 pages) |
15 July 2009 | Full accounts made up to 31 March 2009 (20 pages) |
8 September 2008 | Return made up to 08/09/08; full list of members (4 pages) |
8 September 2008 | Return made up to 08/09/08; full list of members (4 pages) |
8 July 2008 | Full accounts made up to 31 March 2008 (17 pages) |
8 July 2008 | Full accounts made up to 31 March 2008 (17 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
29 February 2008 | Appointment terminated director anthony stanton (1 page) |
29 February 2008 | Appointment terminated director anthony stanton (1 page) |
3 October 2007 | Full accounts made up to 31 March 2007 (18 pages) |
3 October 2007 | Full accounts made up to 31 March 2007 (18 pages) |
18 September 2007 | Return made up to 08/09/07; no change of members (8 pages) |
18 September 2007 | Return made up to 08/09/07; no change of members (8 pages) |
6 November 2006 | Full accounts made up to 31 March 2006 (18 pages) |
6 November 2006 | Full accounts made up to 31 March 2006 (18 pages) |
21 September 2006 | Return made up to 08/09/06; full list of members (8 pages) |
21 September 2006 | Return made up to 08/09/06; full list of members (8 pages) |
16 September 2005 | Return made up to 08/09/05; full list of members (8 pages) |
16 September 2005 | Return made up to 08/09/05; full list of members (8 pages) |
6 July 2005 | Full accounts made up to 31 March 2005 (18 pages) |
6 July 2005 | Full accounts made up to 30 September 2004 (18 pages) |
6 July 2005 | Full accounts made up to 31 March 2005 (18 pages) |
6 July 2005 | Full accounts made up to 30 September 2004 (18 pages) |
10 June 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
10 June 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
29 September 2004 | Return made up to 08/09/04; full list of members (9 pages) |
29 September 2004 | Return made up to 08/09/04; full list of members (9 pages) |
29 September 2004 | New secretary appointed (2 pages) |
29 September 2004 | New secretary appointed (2 pages) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Director resigned (1 page) |
24 September 2004 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
24 September 2004 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
14 February 2004 | Particulars of mortgage/charge (16 pages) |
14 February 2004 | Particulars of mortgage/charge (16 pages) |
6 February 2004 | Full accounts made up to 31 March 2003 (19 pages) |
6 February 2004 | Full accounts made up to 31 March 2003 (19 pages) |
30 September 2003 | Return made up to 08/09/03; full list of members (9 pages) |
30 September 2003 | Return made up to 08/09/03; full list of members (9 pages) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | Secretary resigned (1 page) |
9 July 2003 | New secretary appointed (1 page) |
9 July 2003 | New secretary appointed (1 page) |
18 December 2002 | Secretary resigned (1 page) |
18 December 2002 | Secretary resigned (1 page) |
3 December 2002 | Secretary resigned (1 page) |
3 December 2002 | New secretary appointed (1 page) |
3 December 2002 | Secretary resigned (1 page) |
3 December 2002 | New secretary appointed (1 page) |
4 November 2002 | Full accounts made up to 31 March 2002 (20 pages) |
4 November 2002 | Full accounts made up to 31 March 2002 (20 pages) |
7 October 2002 | Return made up to 08/09/02; full list of members
|
7 October 2002 | Return made up to 08/09/02; full list of members
|
17 July 2002 | Particulars of mortgage/charge (4 pages) |
17 July 2002 | Particulars of mortgage/charge (4 pages) |
24 April 2002 | Particulars of mortgage/charge (3 pages) |
24 April 2002 | Particulars of mortgage/charge (3 pages) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Director resigned (1 page) |
22 November 2001 | Secretary resigned (1 page) |
22 November 2001 | Secretary resigned (1 page) |
20 November 2001 | New secretary appointed (2 pages) |
20 November 2001 | New secretary appointed (2 pages) |
8 October 2001 | Return made up to 08/09/01; full list of members
|
8 October 2001 | Return made up to 08/09/01; full list of members
|
22 August 2001 | Full accounts made up to 31 March 2001 (20 pages) |
22 August 2001 | Full accounts made up to 31 March 2001 (20 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (19 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (19 pages) |
28 September 2000 | Return made up to 08/09/00; full list of members (8 pages) |
28 September 2000 | Return made up to 08/09/00; full list of members (8 pages) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | New director appointed (2 pages) |
19 January 2000 | Full accounts made up to 31 March 1999 (19 pages) |
19 January 2000 | Full accounts made up to 31 March 1999 (19 pages) |
28 September 1999 | Return made up to 08/09/99; no change of members (6 pages) |
28 September 1999 | Return made up to 08/09/99; no change of members (6 pages) |
9 September 1998 | Return made up to 08/09/98; full list of members (8 pages) |
9 September 1998 | Return made up to 08/09/98; full list of members (8 pages) |
17 July 1998 | Full accounts made up to 31 March 1998 (21 pages) |
17 July 1998 | Full accounts made up to 31 March 1998 (21 pages) |
16 February 1998 | New secretary appointed (2 pages) |
16 February 1998 | New secretary appointed (2 pages) |
16 February 1998 | Secretary resigned (1 page) |
16 February 1998 | Secretary resigned (1 page) |
3 October 1997 | Return made up to 08/09/97; no change of members (6 pages) |
3 October 1997 | Return made up to 08/09/97; no change of members (6 pages) |
14 July 1997 | Full accounts made up to 31 March 1997 (16 pages) |
14 July 1997 | Full accounts made up to 31 March 1997 (16 pages) |
10 September 1996 | Return made up to 08/09/96; no change of members (6 pages) |
10 September 1996 | Return made up to 08/09/96; no change of members (6 pages) |
12 July 1996 | Full accounts made up to 31 March 1996 (16 pages) |
12 July 1996 | Full accounts made up to 31 March 1996 (16 pages) |
21 November 1995 | Full accounts made up to 31 March 1995 (15 pages) |
21 November 1995 | Full accounts made up to 31 March 1995 (15 pages) |
27 October 1995 | Return made up to 08/09/95; full list of members (8 pages) |
27 October 1995 | Return made up to 08/09/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
15 February 1993 | Company name changed\certificate issued on 15/02/93 (2 pages) |
15 February 1993 | Company name changed\certificate issued on 15/02/93 (2 pages) |
21 November 1988 | Resolutions
|
21 November 1988 | Resolutions
|
18 November 1988 | Declaration of assistance for shares acquisition (4 pages) |
18 November 1988 | Declaration of assistance for shares acquisition (4 pages) |
1 April 1975 | Incorporation (17 pages) |
1 April 1975 | Incorporation (17 pages) |