Company NameEML Realisations Limited
Company StatusLiquidation
Company Number01285862
CategoryPrivate Limited Company
Incorporation Date10 November 1976(47 years, 6 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameJeffery Ernest Eley
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1992(15 years, 3 months after company formation)
Appointment Duration32 years, 2 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressCastleview House 24a Uttoxeter Road
Foston
Derby
Derbyshire
DE65 5PT
Secretary NameJeffery Ernest Eley
NationalityBritish
StatusCurrent
Appointed01 July 1995(18 years, 7 months after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastleview House
24a Uttoxeter Road Foston
Derby
Derbyshire
DE65 5PT
Director NameMrs Linda Eley
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2014(37 years, 11 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaufort House Beaufort Court
Mansfield Road
Derby
Derbyshire
DE21 4FS
Director NameMr Luke Jamie Ascott
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2021(44 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4, Second Floor, Aus Bore House 19-25 Manche
Wilmslow
Cheshire
SK9 1BQ
Director NameMr Andrew James Cooper
Date of BirthApril 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2021(44 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4, Second Floor, Aus Bore House 19-25 Manche
Wilmslow
Cheshire
SK9 1BQ
Director NameAnn Eley
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(15 years, 3 months after company formation)
Appointment Duration21 years, 1 month (resigned 15 April 2013)
RoleSecretary
Correspondence Address37 Nelson Close
Mickleover
Derby
Derbyshire
DE3 5LX
Director NamePeter Russell Hammond
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(15 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 27 September 2001)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Meadow Riggs
Alnwick
Northumberland
NE66 1AP
Director NamePeter James Harper
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(15 years, 3 months after company formation)
Appointment Duration11 years, 7 months (resigned 30 September 2003)
RoleSales Manager
Correspondence Address237 Nottingham Road
Borrowash
Derby
Derbyshire
DE72 3FR
Director NameIan Bruce Mark Sharratt
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(15 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 July 1992)
RoleAccountant
Correspondence Address42 Milton Drive
Ravenshead
Nottingham
Nottinghamshire
NG15 9BE
Director NameRobert Wilde
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(15 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 October 1997)
RoleElectronics Engineer
Correspondence AddressLark Rise Cemetery Road
Belper
Derbyshire
DE56 1EJ
Secretary NameAnn Eley
NationalityBritish
StatusResigned
Appointed28 February 1992(15 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 September 1994)
RoleCompany Director
Correspondence Address3 Walnut Close
Milton
Derby
Derbyshire
DE65 6WA
Secretary NameIan Bruce Mark Sharratt
NationalityBritish
StatusResigned
Appointed28 September 1994(17 years, 10 months after company formation)
Appointment Duration9 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address42 Milton Drive
Ravenshead
Nottingham
Nottinghamshire
NG15 9BE
Director NameMr Ivan Sydney Murfin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(19 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 December 2005)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address31 Carlton Gardens
Shelton Lock
Derby
Derbyshire
DE24 9EN
Director NameMartin Warden Owen
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(24 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2002)
RoleMetrology
Correspondence AddressSt Helens
15 Old Hall Road Littleover
Derby
Derbyshire
DE23 6GG
Director NameMr Ian Kent
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(30 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 July 2008)
RoleSales & Marketing Director
Correspondence Address46 Montagne Drive
Loughborough
Leicestershire
LE11 3SB
Director NameMr Gary Glynn
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(30 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 26 July 2019)
RoleMetrology Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Little Fallows
Milford
Belper
Derbyshire
DE56 0RY

Contact

Websiteeleymet.com
Email address[email protected]
Telephone01332 367475
Telephone regionDerby

Location

Registered AddressSuite 4, Second Floor, Aus Bore House
19-25 Manchester Road
Wilmslow
Cheshire
SK9 1BQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester

Shareholders

7.8k at £1Jeffery Ernest Eley
96.38%
Ordinary
293 at £1Colin L. Eley
3.62%
Ordinary

Financials

Year2014
Net Worth£1,067,140
Cash£10,455
Current Liabilities£246,936

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 March 2023 (1 year, 1 month ago)
Next Return Due31 March 2024 (overdue)

Charges

7 January 1991Delivered on: 15 January 1991
Satisfied on: 22 April 1997
Persons entitled: Tsb Bank PLC.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 January 1991Delivered on: 15 January 1991
Satisfied on: 20 June 2000
Persons entitled: Tsb Bank PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying on the south east side of mansfield road, derby. Title no. Dy 98438.
Fully Satisfied
7 January 1991Delivered on: 15 January 1991
Satisfied on: 20 June 2000
Persons entitled: Tsb Bank PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying on the south west side of mansfield road, derby. Title no. Dy 98445.
Fully Satisfied
7 January 1991Delivered on: 15 January 1991
Satisfied on: 20 June 2000
Persons entitled: Tsb Bank PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 4 mansfield road, beaufort court industrial estate, derby. Title no. Dy 130648.
Fully Satisfied
5 July 1989Delivered on: 18 July 1989
Satisfied on: 16 May 1992
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book and other debts. Floating charge on all the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
23 October 1985Delivered on: 30 October 1985
Satisfied on: 16 May 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 4 beaufort court industrial estate, mansfield rd, derby (title no dy 130648).
Fully Satisfied
4 June 1982Delivered on: 11 June 1982
Satisfied on: 16 May 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H plot 3 mansfield road derby.
Fully Satisfied
25 May 1982Delivered on: 2 June 1982
Satisfied on: 16 May 1992
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge over all book & other debts with a floating charge on the (see doc. M13). undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
15 May 2002Delivered on: 23 May 2002
Satisfied on: 17 August 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
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: 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
24 September 1999Delivered on: 4 October 1999
Satisfied on: 17 August 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or eley metrology (software) limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
26 March 1997Delivered on: 4 April 1997
Satisfied on: 17 August 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Beaufort house beaufort court mansfield road derby derbyshire t/no;-DY98445.
Fully Satisfied
26 March 1997Delivered on: 4 April 1997
Satisfied on: 17 August 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Beaufort house beaufort court mansfield road derby derbyshire t/no;-DY130648. See the mortgage charge document for full details.
Fully Satisfied
6 March 1997Delivered on: 12 March 1997
Satisfied on: 17 August 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 February 1980Delivered on: 7 March 1980
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over: undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. Together with all fixtures plant & machinery (see doc M12).
Fully Satisfied
7 September 2012Delivered on: 11 September 2012
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.
Outstanding
7 September 2012Delivered on: 11 September 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a eley metrology LTD, mansfield derby t/no. DY130648 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
8 January 2010Delivered on: 14 January 2010
Persons entitled: Close Asset Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H eley metrology limited mansfield road derby t/n DY130648 see image for full details.
Outstanding

Filing History

24 July 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
17 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
16 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
11 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
24 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
29 October 2021Appointment of Mr Andrew James Cooper as a director on 25 October 2021 (2 pages)
29 October 2021Appointment of Mr Luke Jamie Ascott as a director on 25 October 2021 (2 pages)
5 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
5 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
20 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
26 July 2019Termination of appointment of Gary Glynn as a director on 26 July 2019 (1 page)
11 March 2019Confirmation statement made on 11 March 2019 with updates (4 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
13 April 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
9 April 2018Second filing for the appointment of Linda Eley as a director (6 pages)
23 February 2018Secretary's details changed for Jeffrey Ernest Eley on 23 February 2018 (1 page)
11 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
5 June 2017Director's details changed for Jeffrey Ernest Eley on 19 May 2017 (3 pages)
5 June 2017Director's details changed for Jeffrey Ernest Eley on 19 May 2017 (3 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
3 September 2016Satisfaction of charge 17 in full (5 pages)
3 September 2016Satisfaction of charge 16 in full (4 pages)
3 September 2016Satisfaction of charge 17 in full (5 pages)
3 September 2016Satisfaction of charge 16 in full (4 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 July 2016Satisfaction of charge 15 in full (6 pages)
29 July 2016Satisfaction of charge 15 in full (6 pages)
5 May 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 8,101
(6 pages)
5 May 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 8,101
(6 pages)
16 December 2015Termination of appointment of Ivan Sydney Murfin as a director on 16 December 2015 (1 page)
16 December 2015Termination of appointment of Ivan Sydney Murfin as a director on 16 December 2015 (1 page)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 March 2015Director's details changed for Mr Ivan Sydney Murfin on 11 March 2015 (2 pages)
11 March 2015Director's details changed for Mr Ivan Sydney Murfin on 11 March 2015 (2 pages)
11 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 8,101
(7 pages)
11 March 2015Director's details changed for Mr Gary Glynn on 11 March 2015 (2 pages)
11 March 2015Director's details changed for Mr Gary Glynn on 11 March 2015 (2 pages)
11 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 8,101
(7 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 October 2014Appointment of Mrs Linda Eley as a director on 16 October 2014 (2 pages)
22 October 2014Appointment of Mrs Linda Eley as a director on 16 October 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 09/04/2018
(3 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 8,101
(6 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 8,101
(6 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
17 August 2013Satisfaction of charge 12 in full (7 pages)
17 August 2013Satisfaction of charge 11 in full (7 pages)
17 August 2013Satisfaction of charge 10 in full (7 pages)
17 August 2013Satisfaction of charge 14 in full (6 pages)
17 August 2013Satisfaction of charge 13 in full (6 pages)
17 August 2013Satisfaction of charge 12 in full (7 pages)
17 August 2013Satisfaction of charge 11 in full (7 pages)
17 August 2013Satisfaction of charge 13 in full (6 pages)
17 August 2013Satisfaction of charge 10 in full (7 pages)
17 August 2013Satisfaction of charge 14 in full (6 pages)
23 July 2013Termination of appointment of Ann Eley as a director (1 page)
23 July 2013Termination of appointment of Ann Eley as a director (1 page)
28 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
28 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
11 September 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
11 September 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
11 September 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
11 September 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
28 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (8 pages)
28 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (8 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
4 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
4 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
9 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
9 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
14 January 2010Particulars of a mortgage or charge / charge no: 15 (7 pages)
14 January 2010Particulars of a mortgage or charge / charge no: 15 (7 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
4 March 2009Return made up to 28/02/09; full list of members (5 pages)
4 March 2009Return made up to 28/02/09; full list of members (5 pages)
20 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 July 2008Appointment terminated director ian kent (1 page)
4 July 2008Appointment terminated director ian kent (1 page)
6 March 2008Director appointed mr gary glynn (1 page)
6 March 2008Director appointed mr ian kent (1 page)
6 March 2008Return made up to 28/02/08; full list of members (5 pages)
6 March 2008Director appointed mr gary glynn (1 page)
6 March 2008Return made up to 28/02/08; full list of members (5 pages)
6 March 2008Director appointed mr ian kent (1 page)
5 March 2008Director appointed mr ivan murfin (1 page)
5 March 2008Director appointed mr ivan murfin (1 page)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 March 2007Return made up to 28/02/07; full list of members (8 pages)
20 March 2007Return made up to 28/02/07; full list of members (8 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 March 2006Return made up to 28/02/06; full list of members (8 pages)
10 March 2006Return made up to 28/02/06; full list of members (8 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 January 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
22 March 2005Return made up to 28/02/05; full list of members (8 pages)
22 March 2005Return made up to 28/02/05; full list of members (8 pages)
4 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
15 April 2004Return made up to 28/02/04; full list of members (8 pages)
15 April 2004Return made up to 28/02/04; full list of members (8 pages)
23 October 2003£ ic 8687/8101 09/09/03 £ sr 586@1=586 (1 page)
23 October 2003£ ic 8687/8101 09/09/03 £ sr 586@1=586 (1 page)
6 October 2003Director resigned (1 page)
6 October 2003Director resigned (1 page)
30 September 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 September 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 September 2003Accounts for a small company made up to 31 March 2003 (8 pages)
22 September 2003Accounts for a small company made up to 31 March 2003 (8 pages)
1 April 2003Return made up to 28/02/03; full list of members (9 pages)
1 April 2003Return made up to 28/02/03; full list of members (9 pages)
27 January 2003Accounts for a small company made up to 31 March 2002 (9 pages)
27 January 2003Accounts for a small company made up to 31 March 2002 (9 pages)
30 August 2002Director resigned (1 page)
30 August 2002Director resigned (1 page)
23 May 2002Particulars of mortgage/charge (4 pages)
23 May 2002Particulars of mortgage/charge (4 pages)
18 March 2002Accounts for a small company made up to 31 March 2001 (7 pages)
18 March 2002Accounts for a small company made up to 31 March 2001 (7 pages)
11 March 2002Return made up to 28/02/02; full list of members (9 pages)
11 March 2002Return made up to 28/02/02; full list of members (9 pages)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
8 June 2001New director appointed (2 pages)
8 June 2001New director appointed (2 pages)
2 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
20 June 2000Declaration of satisfaction of mortgage/charge (1 page)
20 June 2000Declaration of satisfaction of mortgage/charge (1 page)
20 June 2000Declaration of satisfaction of mortgage/charge (1 page)
20 June 2000Declaration of satisfaction of mortgage/charge (1 page)
20 June 2000Declaration of satisfaction of mortgage/charge (1 page)
20 June 2000Declaration of satisfaction of mortgage/charge (1 page)
6 March 2000Return made up to 28/02/00; full list of members (8 pages)
6 March 2000Return made up to 28/02/00; full list of members (8 pages)
1 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
1 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
4 October 1999Particulars of mortgage/charge (4 pages)
4 October 1999Particulars of mortgage/charge (4 pages)
30 April 1999Return made up to 28/02/99; full list of members (8 pages)
30 April 1999Return made up to 28/02/99; full list of members (8 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
5 March 1998Return made up to 28/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 1998Return made up to 28/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (9 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (9 pages)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
22 April 1997Declaration of satisfaction of mortgage/charge (1 page)
22 April 1997Declaration of satisfaction of mortgage/charge (1 page)
4 April 1997Particulars of mortgage/charge (3 pages)
4 April 1997Particulars of mortgage/charge (3 pages)
4 April 1997Particulars of mortgage/charge (3 pages)
4 April 1997Particulars of mortgage/charge (3 pages)
12 March 1997Particulars of mortgage/charge (3 pages)
12 March 1997Particulars of mortgage/charge (3 pages)
14 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
14 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
31 July 1996Director's particulars changed (1 page)
31 July 1996Director's particulars changed (1 page)
21 April 1996New director appointed (2 pages)
21 April 1996New director appointed (2 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
17 July 1995Secretary resigned;new secretary appointed (2 pages)
17 July 1995Secretary resigned;new secretary appointed (2 pages)
29 March 1995Return made up to 28/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 1995Return made up to 28/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 1993Accounts for a small company made up to 31 March 1992 (7 pages)
4 February 1993Accounts for a small company made up to 31 March 1992 (7 pages)
13 September 1991Accounts for a small company made up to 31 March 1991 (7 pages)
13 September 1991Accounts for a small company made up to 31 March 1991 (7 pages)
17 October 1990Return made up to 13/08/90; full list of members (7 pages)
17 October 1990Return made up to 13/08/90; full list of members (7 pages)
2 August 1990Accounts for a small company made up to 31 March 1990 (7 pages)
2 August 1990Accounts for a small company made up to 31 March 1990 (7 pages)