Company NameTriton Plc
DirectorsRichard Hawke Collins and Andrew Hamer
Company StatusActive
Company Number01211050
CategoryPublic Limited Company
Incorporation Date6 May 1975(48 years, 12 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Hawke Collins
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2013(38 years, 2 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Secretary & Group Counsel
Country of ResidenceEngland
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr Andrew Hamer
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2021(46 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr Peter Thomas Warry
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(17 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 22 August 1994)
RoleCompany Director
Correspondence Address16 Rectory Road
Wokingham
Berkshire
RG11 1DH
Director NameMr Graham Tiso
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(17 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Thirlmere Avenue
Nuneaton
Warwickshire
CV11 6HU
Director NameMr Keith Anthony Dixon
Date of BirthDecember 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed31 May 1992(17 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrooklyn House
Main Road Sheepy Magna
Atherstone
Warwickshire
CV9 3QR
Director NameMr Victor John Ensor
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(17 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 23 September 1994)
RoleCompany Director
Correspondence Address42 Malvern Avenue
Nuneaton
Warwickshire
CV10 8ND
Director NameMr John Michael Hodgkinson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(17 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 09 February 1996)
RoleCompany Director
Correspondence Address53 Heathcroft Road
Four Oaks
Sutton Coldfield
West Midlands
B75 6RN
Secretary NameMr Victor John Ensor
NationalityBritish
StatusResigned
Appointed31 May 1992(17 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 23 September 1994)
RoleCompany Director
Correspondence Address42 Malvern Avenue
Nuneaton
Warwickshire
CV10 8ND
Director NameMr Edward William Goold
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1994(18 years, 11 months after company formation)
Appointment Duration4 years, 12 months (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School Cottage
1 Main Street
Carlton
Warwickshire
CV13 0BZ
Director NameMr Joseph Matthews
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(19 years, 1 month after company formation)
Appointment Duration17 years, 1 month (resigned 28 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBar House
Bar Road
Baslow
Derbyshire
DE45 1SF
Director NameMr James Bernard McCarthy
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1994(19 years, 4 months after company formation)
Appointment Duration9 years (resigned 01 October 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoundsfield
Hunt Paddock Rouncil Lane
Kenilworth
Warwickshire
CV8 1NL
Secretary NameMr James Bernard McCarthy
NationalityBritish
StatusResigned
Appointed26 September 1994(19 years, 4 months after company formation)
Appointment Duration9 years (resigned 01 October 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoundsfield
Hunt Paddock Rouncil Lane
Kenilworth
Warwickshire
CV8 1NL
Director NameMs Lorna Fellowes
Date of BirthMarch 1950 (Born 74 years ago)
NationalityDanish
StatusResigned
Appointed01 November 1994(19 years, 6 months after company formation)
Appointment Duration14 years, 4 months (resigned 24 March 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Mill Street
Warwick
Warwickshire
CV34 4HB
Director NameRaymond Sidney Taylor
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(20 years, 5 months after company formation)
Appointment Duration13 years, 6 months (resigned 07 April 2009)
RoleCompany Director
Correspondence Address28 Middlesmoor
Wilnecote
Tamworth
Staffordshire
B77 4PL
Director NameTrevor Eric Applegate
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(21 years after company formation)
Appointment Duration12 years, 10 months (resigned 24 March 2009)
RoleCompany Director
Correspondence Address46 Hunsbury Close
Northampton
NN4 9UE
Director NameDr Roy William Hodgkinson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1997(21 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 January 2001)
RoleManufacturing Director
Country of ResidenceEngland
Correspondence Address71 Kent Road
Halesowen
West Midlands
B62 8PE
Director NameJonathan Philip Frederic Davies
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(24 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 22 January 2008)
RoleMarketing Director
Correspondence Address12 The Drive
Hopwood, Alvechurch
Birmingham
West Midlands
B48 7AH
Director NameMr Nicholas Paul Kelsall
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(26 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 24 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Dunnockswood
Alsager
Stoke On Trent
Staffordshire
ST7 2XU
Director NameMr David William Hamilton
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(26 years, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 11 July 2013)
RoleCompany Secretary And Director
Country of ResidenceEngland
Correspondence AddressWheatlands Manor
Park Lane Finchampstead
Wokingham
Berkshire
RG40 4QG
Director NameStephen Williams
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(27 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 24 March 2009)
RoleCompany Director
Correspondence Address34 Forsythia Close
Lutterworth
Leicestershire
LE17 4FD
Director NameChristopher John Whitell
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(28 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 March 2009)
RoleFinance Director
Correspondence Address10 Sedlescombe Park
Rugby
CV22 6HL
Secretary NameChristopher John Whitell
NationalityBritish
StatusResigned
Appointed01 October 2003(28 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 April 2009)
RoleFinance Director
Correspondence Address10 Sedlescombe Park
Rugby
CV22 6HL
Director NameMr Graeme David Gibson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(33 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 January 2013)
RoleGroup Finance Manager
Country of ResidenceEngland
Correspondence Address12 Foxhills Close
Appleton
Warrington
Cheshire
WA4 5DH
Secretary NameMr Graeme David Gibson
NationalityBritish
StatusResigned
Appointed24 March 2009(33 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Foxhills Close
Appleton
Warrington
Cheshire
WA4 5DH
Director NameMr Mathew Gareth Vaughan
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2013(37 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 May 2018)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Secretary NameMr Mathew Gareth Vaughan
StatusResigned
Appointed17 January 2013(37 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 May 2018)
RoleCompany Director
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr Robert James Sidell
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(43 years after company formation)
Appointment Duration3 years, 6 months (resigned 12 November 2021)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Secretary NameMr Robert James Sidell
StatusResigned
Appointed01 May 2018(43 years after company formation)
Appointment Duration3 years, 6 months (resigned 12 November 2021)
RoleCompany Director
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU

Contact

Websitetritonshowers.co.uk
Telephone024 76344441
Telephone regionCoventry

Location

Registered AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

57k at £1Norcros LTD
100.00%
Ordinary
1 at £1Norcros Securities LTD
0.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return28 August 2023 (7 months, 3 weeks ago)
Next Return Due11 September 2024 (4 months, 3 weeks from now)

Charges

10 July 2007Delivered on: 23 July 2007
Satisfied on: 30 September 2011
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for the Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from the company to the secured parties (or any of them) 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
8 November 2006Delivered on: 11 November 2006
Satisfied on: 23 July 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
23 March 2006Delivered on: 5 April 2006
Satisfied on: 8 August 2007
Persons entitled: Barclays Bank PLC (As Security Trustee for the Benefit of the Secured Creditors)

Classification: Debenture
Secured details: All monies due or to become due from the company to the secured creditors (or any of them) 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
17 December 2003Delivered on: 22 December 2003
Satisfied on: 25 May 2006
Persons entitled: Lloyds Tsb Bank PLC : Capital Markets

Classification: Debenture
Secured details: All monies due or to become due from the company to the security beneficiaries (or any of them) 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
26 April 2000Delivered on: 8 May 2000
Satisfied on: 7 December 2006
Persons entitled: Cibc World Markets PLC

Classification: Guarantee and debenture granted by the company in favour of cibc world markets PLC (the security trustee) as agent and trustee for the secured parties (as defined) pursuant to the intercreditor agreement (as defined)
Secured details: All of the actual, contingent, present and/or future obligations and liabilities of the company to any of the secured parties under or pursuant to all or any of the secured documents (as defined) including the debenture.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 April 1982Delivered on: 7 May 1982
Persons entitled: Lloyds Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and specific charge on the full benefit of all present and future agreements. (See doc M13 for full details).
Fully Satisfied
25 March 1982Delivered on: 29 March 1982
Persons entitled: Commercial Credit Services Limited

Classification: Mortgage
Secured details: £36,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Various machinery & equipment listed on doc M12.
Fully Satisfied
29 December 1981Delivered on: 16 January 1982
Persons entitled: Lloyds Bank PLC

Classification: Single 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 undertaking and all property and assets present and future including goodwill bookdebts & uncalled capital with all buildings, fixtures (including trade fixtures) fixed plant and machinery.
Fully Satisfied
1 July 2013Delivered on: 2 July 2013
Satisfied on: 23 July 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
27 March 2013Delivered on: 5 April 2013
Satisfied on: 23 July 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Supplemental deed
Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Full title guarantee charged to the security trustee as agent and trustee for itself and each of the secured parties as continuing and further security for the payment discharge and performance of the secured obligations by way of legal mortgage or fixed or floating charge all its assets see image for full details.
Fully Satisfied
22 September 2011Delivered on: 3 October 2011
Satisfied on: 23 July 2014
Persons entitled: Lloyds Tsb Bank PLC ("Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever 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
21 June 1984Delivered on: 26 June 1984
Satisfied on: 7 April 2000
Persons entitled: Lloyds Bank PLC

Classification: Letter of set-off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standingto the credit of any present or future account of the company with lloyds bank PLC.
Fully Satisfied

Filing History

3 October 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
11 September 2023Confirmation statement made on 28 August 2023 with no updates (3 pages)
23 September 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
30 August 2022Confirmation statement made on 28 August 2022 with no updates (3 pages)
30 August 2022Notification of Norcros Group (Holdings) Limited as a person with significant control on 1 June 2017 (1 page)
30 August 2022Withdrawal of a person with significant control statement on 30 August 2022 (2 pages)
17 November 2021Termination of appointment of Robert James Sidell as a secretary on 12 November 2021 (1 page)
17 November 2021Termination of appointment of Robert James Sidell as a director on 12 November 2021 (1 page)
17 November 2021Appointment of Mr Andrew Hamer as a director on 12 November 2021 (2 pages)
16 September 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
1 September 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
23 December 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
2 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
29 August 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
24 June 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
13 December 2018Amended accounts for a dormant company made up to 31 March 2018 (4 pages)
18 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
28 August 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
5 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
1 May 2018Termination of appointment of Mathew Gareth Vaughan as a secretary on 1 May 2018 (1 page)
1 May 2018Appointment of Mr Robert James Sidell as a director on 1 May 2018 (2 pages)
1 May 2018Termination of appointment of Mathew Gareth Vaughan as a director on 1 May 2018 (1 page)
1 May 2018Appointment of Mr Robert James Sidell as a secretary on 1 May 2018 (2 pages)
22 September 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
22 September 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
22 August 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
22 August 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 57,000
(4 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 57,000
(4 pages)
23 July 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
23 July 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
2 June 2015Secretary's details changed for Mr Mathew Gareth Vaughan on 30 May 2015 (1 page)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 57,000
(4 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 57,000
(4 pages)
2 June 2015Secretary's details changed for Mr Mathew Gareth Vaughan on 30 May 2015 (1 page)
21 April 2015Director's details changed for Mr Mathew Gareth Vaughan on 21 April 2015 (2 pages)
21 April 2015Director's details changed for Mr Mathew Gareth Vaughan on 21 April 2015 (2 pages)
17 September 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
17 September 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
23 July 2014Satisfaction of charge 10 in full (4 pages)
23 July 2014Satisfaction of charge 8 in full (4 pages)
23 July 2014Satisfaction of charge 012110500012 in full (4 pages)
23 July 2014Satisfaction of charge 11 in full (4 pages)
23 July 2014Satisfaction of charge 012110500012 in full (4 pages)
23 July 2014Satisfaction of charge 10 in full (4 pages)
23 July 2014Satisfaction of charge 8 in full (4 pages)
23 July 2014Satisfaction of charge 11 in full (4 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 57,000
(4 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 57,000
(4 pages)
6 March 2014Director's details changed for Mr Richard Hawke Collins on 18 February 2014 (2 pages)
6 March 2014Director's details changed for Mr Richard Hawke Collins on 18 February 2014 (2 pages)
1 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
1 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
11 July 2013Termination of appointment of David Hamilton as a director (1 page)
11 July 2013Termination of appointment of David Hamilton as a director (1 page)
11 July 2013Appointment of Mr Richard Hawke Collins as a director (2 pages)
11 July 2013Appointment of Mr Richard Hawke Collins as a director (2 pages)
2 July 2013Registration of charge 012110500012 (9 pages)
2 July 2013Registration of charge 012110500012 (9 pages)
4 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 11 (11 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 11 (11 pages)
22 January 2013Termination of appointment of Graeme Gibson as a secretary (1 page)
22 January 2013Termination of appointment of Graeme Gibson as a secretary (1 page)
22 January 2013Termination of appointment of Graeme Gibson as a director (1 page)
22 January 2013Termination of appointment of Graeme Gibson as a director (1 page)
17 January 2013Appointment of Mr Mathew Gareth Vaughan as a director (2 pages)
17 January 2013Appointment of Mr Mathew Gareth Vaughan as a secretary (2 pages)
17 January 2013Appointment of Mr Mathew Gareth Vaughan as a secretary (2 pages)
17 January 2013Appointment of Mr Mathew Gareth Vaughan as a director (2 pages)
14 September 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
14 September 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
12 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
4 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
4 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
3 October 2011Particulars of a mortgage or charge / charge no: 10 (16 pages)
3 October 2011Particulars of a mortgage or charge / charge no: 10 (16 pages)
15 August 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
15 August 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
10 August 2011Termination of appointment of Joseph Matthews as a director (1 page)
10 August 2011Termination of appointment of Joseph Matthews as a director (1 page)
8 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
16 August 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
16 August 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
16 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Joseph Matthews on 25 May 2010 (2 pages)
16 June 2010Director's details changed for Joseph Matthews on 25 May 2010 (2 pages)
16 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
19 November 2009Full accounts made up to 31 March 2009 (12 pages)
19 November 2009Full accounts made up to 31 March 2009 (12 pages)
6 July 2009Return made up to 31/05/09; full list of members (4 pages)
6 July 2009Return made up to 31/05/09; full list of members (4 pages)
25 June 2009Appointment terminated director raymond taylor (1 page)
25 June 2009Appointment terminated director raymond taylor (1 page)
25 June 2009Appointment terminated secretary christopher whitell (1 page)
25 June 2009Appointment terminated secretary christopher whitell (1 page)
15 April 2009Director appointed graeme david gibson (2 pages)
15 April 2009Secretary appointed graeme david gibson (2 pages)
15 April 2009Registered office changed on 15/04/2009 from triton road nuneaton warwickshire CV11 4NR (1 page)
15 April 2009Appointment terminated director lorna fellowes (1 page)
15 April 2009Secretary appointed graeme david gibson (2 pages)
15 April 2009Appointment terminated director trevor applegate (1 page)
15 April 2009Appointment terminated director christopher whitell (1 page)
15 April 2009Appointment terminated director nicholas kelsall (1 page)
15 April 2009Director appointed graeme david gibson (2 pages)
15 April 2009Appointment terminated director christopher whitell (1 page)
15 April 2009Appointment terminated director stephen williams (1 page)
15 April 2009Appointment terminated director nicholas kelsall (1 page)
15 April 2009Registered office changed on 15/04/2009 from triton road nuneaton warwickshire CV11 4NR (1 page)
15 April 2009Appointment terminated director stephen williams (1 page)
15 April 2009Appointment terminated director trevor applegate (1 page)
15 April 2009Appointment terminated director lorna fellowes (1 page)
16 October 2008Full accounts made up to 31 March 2008 (19 pages)
16 October 2008Full accounts made up to 31 March 2008 (19 pages)
31 July 2008Return made up to 31/05/08; full list of members (6 pages)
31 July 2008Return made up to 31/05/08; full list of members (6 pages)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
17 October 2007Full accounts made up to 31 March 2007 (19 pages)
17 October 2007Full accounts made up to 31 March 2007 (19 pages)
8 August 2007Declaration of satisfaction of mortgage/charge (1 page)
8 August 2007Declaration of satisfaction of mortgage/charge (1 page)
23 July 2007Particulars of mortgage/charge (14 pages)
23 July 2007Particulars of mortgage/charge (14 pages)
15 June 2007Return made up to 31/05/07; full list of members (4 pages)
15 June 2007Return made up to 31/05/07; full list of members (4 pages)
7 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 November 2006Particulars of mortgage/charge (3 pages)
11 November 2006Particulars of mortgage/charge (3 pages)
11 October 2006Full accounts made up to 31 March 2006 (18 pages)
11 October 2006Full accounts made up to 31 March 2006 (18 pages)
28 June 2006Return made up to 31/05/06; full list of members (10 pages)
28 June 2006Return made up to 31/05/06; full list of members (10 pages)
15 June 2006Declaration on reregistration from private to PLC (1 page)
15 June 2006Balance Sheet (1 page)
15 June 2006Re-registration of Memorandum and Articles (56 pages)
15 June 2006Auditor's report (1 page)
15 June 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
15 June 2006Certificate of re-registration from Private to Public Limited Company (1 page)
15 June 2006Auditor's statement (1 page)
15 June 2006Certificate of re-registration from Private to Public Limited Company (1 page)
15 June 2006Balance Sheet (1 page)
15 June 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
15 June 2006Declaration on reregistration from private to PLC (1 page)
15 June 2006Auditor's report (1 page)
15 June 2006Application for reregistration from private to PLC (1 page)
15 June 2006Auditor's statement (1 page)
15 June 2006Re-registration of Memorandum and Articles (56 pages)
15 June 2006Application for reregistration from private to PLC (1 page)
25 May 2006Declaration of satisfaction of mortgage/charge (1 page)
25 May 2006Declaration of satisfaction of mortgage/charge (1 page)
5 April 2006Particulars of mortgage/charge (15 pages)
5 April 2006Particulars of mortgage/charge (15 pages)
31 March 2006Declaration of assistance for shares acquisition (20 pages)
31 March 2006Declaration of assistance for shares acquisition (20 pages)
28 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
28 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 March 2006Re-registration of Memorandum and Articles (52 pages)
7 March 2006Application for reregistration from PLC to private (1 page)
7 March 2006Application for reregistration from PLC to private (1 page)
7 March 2006Certificate of re-registration from Public Limited Company to Private (1 page)
7 March 2006Certificate of re-registration from Public Limited Company to Private (1 page)
7 March 2006Re-registration of Memorandum and Articles (52 pages)
7 March 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
7 March 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
18 October 2005Full accounts made up to 31 March 2005 (16 pages)
18 October 2005Full accounts made up to 31 March 2005 (16 pages)
30 June 2005Registered office changed on 30/06/05 from: shepperton business park caldwell road nuneaton warks CV11 4NR (1 page)
30 June 2005Registered office changed on 30/06/05 from: shepperton business park caldwell road nuneaton warks CV11 4NR (1 page)
24 June 2005Return made up to 31/05/05; full list of members (10 pages)
24 June 2005Return made up to 31/05/05; full list of members (10 pages)
20 October 2004Full accounts made up to 31 March 2004 (16 pages)
20 October 2004Full accounts made up to 31 March 2004 (16 pages)
11 June 2004Return made up to 31/05/04; full list of members (10 pages)
11 June 2004Return made up to 31/05/04; full list of members (10 pages)
25 March 2004Auditor's report (1 page)
25 March 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
25 March 2004Balance Sheet (1 page)
25 March 2004Certificate of re-registration from Private to Public Limited Company (1 page)
25 March 2004Certificate of re-registration from Private to Public Limited Company (1 page)
25 March 2004Auditor's statement (1 page)
25 March 2004Auditor's statement (1 page)
25 March 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
25 March 2004Auditor's report (1 page)
25 March 2004Re-registration of Memorandum and Articles (51 pages)
25 March 2004Balance Sheet (1 page)
25 March 2004Application for reregistration from private to PLC (1 page)
25 March 2004Application for reregistration from private to PLC (1 page)
25 March 2004Re-registration of Memorandum and Articles (51 pages)
25 March 2004Declaration on reregistration from private to PLC (1 page)
25 March 2004Declaration on reregistration from private to PLC (1 page)
31 December 2003Declaration of assistance for shares acquisition (25 pages)
31 December 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
31 December 2003Declaration of assistance for shares acquisition (25 pages)
31 December 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
22 December 2003Particulars of mortgage/charge (10 pages)
22 December 2003Particulars of mortgage/charge (10 pages)
10 December 2003Certificate of re-registration from Public Limited Company to Private (1 page)
10 December 2003Certificate of re-registration from Public Limited Company to Private (1 page)
10 December 2003Application for reregistration from PLC to private (1 page)
10 December 2003Application for reregistration from PLC to private (1 page)
10 December 2003Re-registration of Memorandum and Articles (51 pages)
10 December 2003Full accounts made up to 31 March 2003 (16 pages)
10 December 2003Re-registration of Memorandum and Articles (51 pages)
10 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 December 2003Full accounts made up to 31 March 2003 (16 pages)
7 October 2003New secretary appointed;new director appointed (2 pages)
7 October 2003New secretary appointed;new director appointed (2 pages)
7 October 2003Secretary resigned;director resigned (1 page)
7 October 2003Secretary resigned;director resigned (1 page)
6 June 2003Return made up to 31/05/03; full list of members (9 pages)
6 June 2003Return made up to 31/05/03; full list of members (9 pages)
28 February 2003Auditor's resignation (1 page)
28 February 2003Auditor's resignation (1 page)
24 October 2002Full accounts made up to 31 March 2002 (16 pages)
24 October 2002Full accounts made up to 31 March 2002 (16 pages)
14 October 2002New director appointed (2 pages)
14 October 2002New director appointed (2 pages)
11 June 2002Return made up to 31/05/02; full list of members (10 pages)
11 June 2002Return made up to 31/05/02; full list of members (10 pages)
31 October 2001Full accounts made up to 31 March 2001 (14 pages)
31 October 2001Full accounts made up to 31 March 2001 (14 pages)
19 June 2001New director appointed (3 pages)
19 June 2001New director appointed (3 pages)
19 June 2001New director appointed (3 pages)
19 June 2001New director appointed (3 pages)
13 June 2001Return made up to 31/05/01; full list of members (7 pages)
13 June 2001Return made up to 31/05/01; full list of members (7 pages)
31 January 2001Full accounts made up to 31 March 2000 (14 pages)
31 January 2001Full accounts made up to 31 March 2000 (14 pages)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
22 June 2000Return made up to 31/05/00; full list of members (9 pages)
22 June 2000Return made up to 31/05/00; full list of members (9 pages)
7 June 2000Balance Sheet (1 page)
7 June 2000Certificate of re-registration from Private to Public Limited Company (1 page)
7 June 2000Declaration on reregistration from private to PLC (1 page)
7 June 2000Application for reregistration from private to PLC (1 page)
7 June 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
7 June 2000Balance Sheet (1 page)
7 June 2000Re-registration of Memorandum and Articles (54 pages)
7 June 2000Auditor's statement (1 page)
7 June 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
7 June 2000Declaration on reregistration from private to PLC (1 page)
7 June 2000Auditor's report (1 page)
7 June 2000Application for reregistration from private to PLC (1 page)
7 June 2000Auditor's report (1 page)
7 June 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
7 June 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
7 June 2000Re-registration of Memorandum and Articles (54 pages)
7 June 2000Auditor's statement (1 page)
7 June 2000Certificate of re-registration from Private to Public Limited Company (1 page)
8 May 2000Particulars of mortgage/charge (8 pages)
8 May 2000Particulars of mortgage/charge (8 pages)
12 April 2000Declaration of assistance for shares acquisition (27 pages)
12 April 2000Declaration of assistance for shares acquisition (27 pages)
7 April 2000Declaration of satisfaction of mortgage/charge (1 page)
7 April 2000Declaration of satisfaction of mortgage/charge (1 page)
14 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
14 March 2000Re-registration of Memorandum and Articles (30 pages)
14 March 2000Application for reregistration from PLC to private (1 page)
14 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
14 March 2000Re-registration of Memorandum and Articles (30 pages)
14 March 2000Application for reregistration from PLC to private (1 page)
14 March 2000Certificate of re-registration from Public Limited Company to Private (1 page)
14 March 2000Certificate of re-registration from Public Limited Company to Private (1 page)
14 March 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
14 March 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
28 October 1999Full accounts made up to 31 March 1999 (16 pages)
28 October 1999Full accounts made up to 31 March 1999 (16 pages)
24 June 1999Return made up to 31/05/99; full list of members (7 pages)
24 June 1999Return made up to 31/05/99; full list of members (7 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
13 April 1999Director resigned (1 page)
13 April 1999Director resigned (1 page)
29 October 1998Full accounts made up to 31 March 1998 (16 pages)
29 October 1998Full accounts made up to 31 March 1998 (16 pages)
22 October 1998Director's particulars changed (1 page)
22 October 1998Director's particulars changed (1 page)
28 September 1998Auditor's resignation (1 page)
28 September 1998Auditor's resignation (1 page)
25 June 1998Return made up to 31/05/98; full list of members (8 pages)
25 June 1998Return made up to 31/05/98; full list of members (8 pages)
4 November 1997Full accounts made up to 31 March 1997 (17 pages)
4 November 1997Full accounts made up to 31 March 1997 (17 pages)
27 June 1997Secretary's particulars changed;director's particulars changed (1 page)
27 June 1997Director's particulars changed (1 page)
27 June 1997Director's particulars changed (1 page)
27 June 1997Secretary's particulars changed;director's particulars changed (1 page)
18 June 1997Return made up to 31/05/97; full list of members (8 pages)
18 June 1997Return made up to 31/05/97; full list of members (8 pages)
23 May 1997Location of register of members (1 page)
23 May 1997Location of register of members (1 page)
18 March 1997Director's particulars changed (1 page)
18 March 1997New director appointed (2 pages)
18 March 1997New director appointed (2 pages)
18 March 1997Director's particulars changed (1 page)
29 October 1996Full accounts made up to 31 March 1996 (17 pages)
29 October 1996Full accounts made up to 31 March 1996 (17 pages)
26 October 1996Director's particulars changed (1 page)
26 October 1996Director's particulars changed (1 page)
17 June 1996Return made up to 31/05/96; full list of members (8 pages)
17 June 1996Return made up to 31/05/96; full list of members (8 pages)
4 June 1996New director appointed (1 page)
4 June 1996New director appointed (1 page)
25 February 1996Director resigned (2 pages)
25 February 1996Director resigned (2 pages)
6 November 1995Secretary's particulars changed (4 pages)
6 November 1995New director appointed (4 pages)
6 November 1995Secretary's particulars changed (4 pages)
6 November 1995New director appointed (4 pages)
2 November 1995Full accounts made up to 31 March 1995 (20 pages)
2 November 1995Full accounts made up to 31 March 1995 (20 pages)
28 June 1995Return made up to 31/05/95; full list of members (8 pages)
28 June 1995Return made up to 31/05/95; full list of members (8 pages)
3 May 1995Secretary's particulars changed (4 pages)
3 May 1995Secretary's particulars changed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (126 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (23 pages)
21 November 1994New director appointed (3 pages)
21 November 1994New director appointed (3 pages)
27 June 1994New director appointed (6 pages)
27 June 1994New director appointed (6 pages)
22 June 1994Return made up to 31/05/94; full list of members (8 pages)
22 June 1994Return made up to 31/05/94; full list of members (8 pages)
20 October 1993Full accounts made up to 31 March 1993 (18 pages)
20 October 1993Full accounts made up to 31 March 1993 (18 pages)
17 June 1993Return made up to 31/05/93; full list of members (8 pages)
17 June 1993Return made up to 31/05/93; full list of members (8 pages)
9 June 1992Return made up to 31/05/92; full list of members (8 pages)
9 June 1992Return made up to 31/05/92; full list of members (8 pages)
2 July 1991Return made up to 31/05/91; full list of members (8 pages)
2 July 1991Full accounts made up to 31 March 1991 (18 pages)
2 July 1991Return made up to 31/05/91; full list of members (8 pages)
2 July 1991Full accounts made up to 31 March 1991 (18 pages)
28 November 1990Return made up to 31/10/90; full list of members (7 pages)
28 November 1990Return made up to 31/10/90; full list of members (7 pages)
11 September 1989Full accounts made up to 31 March 1989 (19 pages)
11 September 1989Full accounts made up to 31 March 1989 (19 pages)
25 August 1989Return made up to 02/08/89; full list of members (7 pages)
25 August 1989Return made up to 02/08/89; full list of members (7 pages)
5 August 1988Return made up to 14/07/88; full list of members (7 pages)
5 August 1988Return made up to 14/07/88; full list of members (7 pages)
18 September 1987Full accounts made up to 31 March 1987 (21 pages)
18 September 1987Return made up to 29/07/87; full list of members (4 pages)
18 September 1987Full accounts made up to 31 March 1987 (21 pages)
18 September 1987Return made up to 29/07/87; full list of members (4 pages)
4 August 1986Return made up to 05/06/86; full list of members (6 pages)
4 August 1986Return made up to 05/06/86; full list of members (6 pages)
6 June 1986Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
6 June 1986Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
28 October 1985Annual return made up to 21/10/85 (11 pages)
28 October 1985Annual return made up to 21/10/85 (11 pages)
14 February 1985Annual return made up to 31/12/84 (4 pages)
14 February 1985Annual return made up to 31/12/84 (4 pages)
27 March 1984Annual return made up to 13/12/83 (4 pages)
27 March 1984Annual return made up to 13/12/83 (4 pages)
24 May 1983Annual return made up to 30/09/82 (4 pages)
24 May 1983Annual return made up to 30/09/82 (4 pages)
13 January 1983Annual return made up to 16/11/81 (4 pages)
13 January 1983Annual return made up to 16/11/81 (4 pages)
2 July 1982Company name changed\certificate issued on 02/07/82 (2 pages)
2 July 1982Company name changed\certificate issued on 02/07/82 (2 pages)
20 March 1981Annual return made up to 14/11/80 (6 pages)
20 March 1981Annual return made up to 14/11/80 (6 pages)
1 March 1979Accounts made up to 31 March 1977 (6 pages)
1 March 1979Accounts made up to 31 March 1977 (6 pages)
28 February 1979Accounts made up to 31 March 1976 (3 pages)
28 February 1979Accounts made up to 31 March 1976 (3 pages)
6 May 1975Certificate of incorporation (1 page)
6 May 1975Certificate of incorporation (1 page)