Company NameEngenda Limited
DirectorLeslie Arthur O'Hare
Company StatusActive
Company Number01316156
CategoryPrivate Limited Company
Incorporation Date3 June 1977(46 years, 11 months ago)
Previous NamesLectec Electrical Services Limited and Lectec Services Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Leslie Arthur O'Hare
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2010(32 years, 11 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKumara 6 Ardern Lea
Alvanley
Cheshire
WA6 9EQ
Director NameAlistair Alfred Dunk
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1991(13 years, 10 months after company formation)
Appointment Duration19 years (resigned 23 April 2010)
RoleElectrical Technician
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Post Office Lane
Ashby Cum Fenby
Grimsby
North East Lincolnshire
DN37 0QS
Director NameMartyn Kenneth Moody
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1991(13 years, 10 months after company formation)
Appointment Duration19 years (resigned 23 April 2010)
RoleElectrical Technician
Country of ResidenceUnited Kingdom
Correspondence AddressThe Swallows
Moortown Road Nettleton
Lincoln
Lincolnshire
LN7 6AA
Secretary NameAlistair Alfred Dunk
NationalityBritish
StatusResigned
Appointed06 April 1991(13 years, 10 months after company formation)
Appointment Duration19 years (resigned 23 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Post Office Lane
Ashby Cum Fenby
Grimsby
North East Lincolnshire
DN37 0QS
Director NamePeter Wilkinson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(22 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 May 2003)
RoleEngineer
Correspondence Address10 Winston Way
Brigg
South Humberside
DN20 8UA
Director NameMr Lee Grounsell Foundation
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2010(32 years, 11 months after company formation)
Appointment Duration5 years (resigned 30 April 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressDee House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameMrs Janet O'Hare
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2010(32 years, 11 months after company formation)
Appointment Duration5 years (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKumara 6 Ardern Lea
Alvanley
Frodsham
Cheshire
WA6 9EQ
Director NameMr Graham Barry Wood
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(33 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDee House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameMr Paul Stuart Ashcroft
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(37 years after company formation)
Appointment Duration11 months (resigned 30 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDee House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT

Contact

Websitelectec.co.uk

Location

Registered AddressDee House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishSandymoor
WardDaresbury
Address Matches5 other UK companies use this postal address

Shareholders

30.2k at £1Engenda Group Limited
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return6 April 2024 (2 weeks, 5 days ago)
Next Return Due20 April 2025 (11 months, 4 weeks from now)

Charges

7 September 2010Delivered on: 13 September 2010
Satisfied on: 4 June 2015
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: The property at manby road, immingham, south humberside t/no HS25530 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.
Fully Satisfied
23 April 2010Delivered on: 12 May 2010
Satisfied on: 4 June 2015
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: The property at manby road imingham south humberside t/no. HS25330 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.
Fully Satisfied
15 March 2002Delivered on: 19 March 2002
Satisfied on: 7 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the f/h property k/a land on the south west side of manby road, immingham, north east, lincolnshire, t/no HP25530.. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
15 March 2002Delivered on: 19 March 2002
Satisfied on: 7 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland

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
30 December 1993Delivered on: 4 January 1994
Satisfied on: 4 April 2002
Persons entitled: Lloyds 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 property k/a land on the south west side of manby road immingham south humberside t/no hs 25530 with all buildings and fixtures thereon together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 August 1992Delivered on: 18 August 1992
Satisfied on: 4 April 2002
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 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 September 2010Delivered on: 13 September 2010
Satisfied on: 4 June 2015
Persons entitled: Leslie Arthur O'hare and Janet O'hare

Classification: A supplemental debenture
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 property k/a land on the south west side of manby road, immingham, north east lincolnshire t/no HS25530 see image for full details.
Fully Satisfied
12 November 1979Delivered on: 19 November 1979
Satisfied on: 4 April 2002
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: Premises at manby road, immingham. Fixed & floating charge on undertaking and all property and assets present and future including goodwill with all fixtures including trade fixtures, fixed plant & machinery.
Fully Satisfied
23 April 2010Delivered on: 11 May 2010
Persons entitled: Leslie Arthur O'hare and Janet O'hare

Classification: A composite debenture
Secured details: All monies due or to become due from any of the companies to the chargee 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.
Outstanding
30 April 2010Delivered on: 1 May 2010
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

Filing History

23 February 2021Micro company accounts made up to 31 May 2020 (3 pages)
20 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
24 January 2020Micro company accounts made up to 31 May 2019 (2 pages)
15 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
19 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
17 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
12 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
12 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
26 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(3 pages)
26 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(3 pages)
23 September 2015Full accounts made up to 31 May 2015 (17 pages)
23 September 2015Full accounts made up to 31 May 2015 (17 pages)
23 June 2015Resolutions
  • RES13 ‐ Purchase properties 29/05/2015
(2 pages)
4 June 2015Satisfaction of charge 8 in full (2 pages)
4 June 2015Satisfaction of charge 10 in full (1 page)
4 June 2015Satisfaction of charge 8 in full (2 pages)
4 June 2015Satisfaction of charge 9 in full (2 pages)
4 June 2015Satisfaction of charge 10 in full (1 page)
4 June 2015Satisfaction of charge 9 in full (2 pages)
1 June 2015Termination of appointment of Janet O'hare as a director on 30 April 2015 (1 page)
1 June 2015Termination of appointment of Janet O'hare as a director on 30 April 2015 (1 page)
1 June 2015Termination of appointment of Lee Grounsell Foundation as a director on 30 April 2015 (1 page)
1 June 2015Termination of appointment of Lee Grounsell Foundation as a director on 30 April 2015 (1 page)
1 June 2015Termination of appointment of Paul Stuart Ashcroft as a director on 30 April 2015 (1 page)
1 June 2015Termination of appointment of Paul Stuart Ashcroft as a director on 30 April 2015 (1 page)
19 May 2015Resolutions
  • RES13 ‐ Declare final dividend of £5766497, pay to holders of ordinary shares 28/04/2015
(1 page)
1 May 2015Annual return made up to 6 April 2015 with a full list of shareholders (5 pages)
1 May 2015Annual return made up to 6 April 2015 with a full list of shareholders (5 pages)
1 May 2015Annual return made up to 6 April 2015 with a full list of shareholders (5 pages)
28 April 2015Solvency Statement dated 24/04/15 (1 page)
28 April 2015Solvency Statement dated 24/04/15 (1 page)
28 April 2015Statement by Directors (1 page)
28 April 2015Statement by Directors (1 page)
28 April 2015Statement of capital on 28 April 2015
  • GBP 1
(7 pages)
28 April 2015Statement of capital on 28 April 2015
  • GBP 1
(7 pages)
28 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 December 2014Total exemption full accounts made up to 31 May 2014 (17 pages)
15 December 2014Total exemption full accounts made up to 31 May 2014 (17 pages)
12 June 2014Registered office address changed from Dee House Hampton Court Manor Park Runcorn Cheshire WA7 1TT on 12 June 2014 (1 page)
12 June 2014Registered office address changed from Dee House Hampton Court Manor Park Runcorn Cheshire WA7 1TT on 12 June 2014 (1 page)
6 June 2014Appointment of Mr Paul Stuart Ashcroft as a director (2 pages)
6 June 2014Termination of appointment of Graham Wood as a director (1 page)
6 June 2014Termination of appointment of Graham Wood as a director (1 page)
6 June 2014Appointment of Mr Paul Stuart Ashcroft as a director (2 pages)
7 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 30,150
(6 pages)
7 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 30,150
(6 pages)
7 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 30,150
(6 pages)
28 January 2014Full accounts made up to 31 May 2013 (16 pages)
28 January 2014Full accounts made up to 31 May 2013 (16 pages)
23 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
23 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
23 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
11 February 2013Full accounts made up to 31 May 2012 (16 pages)
11 February 2013Full accounts made up to 31 May 2012 (16 pages)
6 August 2012Registered office address changed from Halton Fabricatons Picow Farm Road Runcorn Cheshire WA7 4JB England on 6 August 2012 (1 page)
6 August 2012Registered office address changed from Halton Fabricatons Picow Farm Road Runcorn Cheshire WA7 4JB England on 6 August 2012 (1 page)
6 August 2012Registered office address changed from Halton Fabricatons Picow Farm Road Runcorn Cheshire WA7 4JB England on 6 August 2012 (1 page)
21 May 2012Change of name notice (2 pages)
21 May 2012Company name changed lectec services LIMITED\certificate issued on 21/05/12
  • RES15 ‐ Change company name resolution on 2012-04-30
(2 pages)
21 May 2012Change of name notice (2 pages)
21 May 2012Company name changed lectec services LIMITED\certificate issued on 21/05/12
  • RES15 ‐ Change company name resolution on 2012-04-30
(2 pages)
16 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
16 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
16 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
23 February 2012Full accounts made up to 31 May 2011 (16 pages)
23 February 2012Full accounts made up to 31 May 2011 (16 pages)
11 September 2011Registered office address changed from C/O Hill Dickinson Llp No. 1 St. Pauls Square Liverpool Merseyside L3 9SJ on 11 September 2011 (1 page)
11 September 2011Registered office address changed from C/O Hill Dickinson Llp No. 1 St. Pauls Square Liverpool Merseyside L3 9SJ on 11 September 2011 (1 page)
19 April 2011Director's details changed for Mr Lee Grounsell Foundation on 22 July 2010 (2 pages)
19 April 2011Director's details changed for Mr Lee Grounsell Foundation on 22 July 2010 (2 pages)
19 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (7 pages)
19 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (7 pages)
19 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (7 pages)
1 March 2011Full accounts made up to 31 May 2010 (17 pages)
1 March 2011Full accounts made up to 31 May 2010 (17 pages)
20 October 2010Appointment of Graham Barry Wood as a director (3 pages)
20 October 2010Appointment of Graham Barry Wood as a director (3 pages)
16 September 2010Registered office address changed from C/O Halliwells Llp the Plaza 100 Old Hall Street Liverpool Merseysdie L3 9TD on 16 September 2010 (2 pages)
16 September 2010Registered office address changed from C/O Halliwells Llp the Plaza 100 Old Hall Street Liverpool Merseysdie L3 9TD on 16 September 2010 (2 pages)
13 September 2010Particulars of a mortgage or charge / charge no: 10 (6 pages)
13 September 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
13 September 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
13 September 2010Particulars of a mortgage or charge / charge no: 10 (6 pages)
12 May 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 May 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 7 (9 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 7 (9 pages)
1 May 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
1 May 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
29 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
29 April 2010Change of share class name or designation (2 pages)
29 April 2010Termination of appointment of Alistair Dunk as a secretary (2 pages)
29 April 2010Termination of appointment of Alistair Dunk as a director (2 pages)
29 April 2010Change of share class name or designation (2 pages)
29 April 2010Appointment of Janet O'hare as a director (3 pages)
29 April 2010Registered office address changed from 36 High Street Cleethorpes South Humberside DN35 8JN on 29 April 2010 (2 pages)
29 April 2010Registered office address changed from 36 High Street Cleethorpes South Humberside DN35 8JN on 29 April 2010 (2 pages)
29 April 2010Termination of appointment of Martyn Moody as a director (2 pages)
29 April 2010Appointment of Mr Leslie Arthur O'hare as a director (3 pages)
29 April 2010Appointment of Lee Grounsell Foundation as a director (3 pages)
29 April 2010Appointment of Lee Grounsell Foundation as a director (3 pages)
29 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
29 April 2010Termination of appointment of Alistair Dunk as a secretary (2 pages)
29 April 2010Appointment of Mr Leslie Arthur O'hare as a director (3 pages)
29 April 2010Appointment of Janet O'hare as a director (3 pages)
29 April 2010Termination of appointment of Alistair Dunk as a director (2 pages)
29 April 2010Termination of appointment of Martyn Moody as a director (2 pages)
26 April 2010Director's details changed for Martyn Kenneth Moody on 6 April 2010 (2 pages)
26 April 2010Director's details changed for Martyn Kenneth Moody on 6 April 2010 (2 pages)
26 April 2010Director's details changed for Alistair Alfred Dunk on 6 April 2010 (2 pages)
26 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
26 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
26 April 2010Director's details changed for Alistair Alfred Dunk on 6 April 2010 (2 pages)
26 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
26 April 2010Director's details changed for Alistair Alfred Dunk on 6 April 2010 (2 pages)
26 April 2010Director's details changed for Martyn Kenneth Moody on 6 April 2010 (2 pages)
4 January 2010Accounts for a medium company made up to 31 May 2009 (14 pages)
4 January 2010Accounts for a medium company made up to 31 May 2009 (14 pages)
17 April 2009Return made up to 06/04/09; full list of members (5 pages)
17 April 2009Return made up to 06/04/09; full list of members (5 pages)
19 December 2008Full accounts made up to 31 May 2008 (17 pages)
19 December 2008Full accounts made up to 31 May 2008 (17 pages)
25 April 2008Return made up to 06/04/08; full list of members (5 pages)
25 April 2008Return made up to 06/04/08; full list of members (5 pages)
24 January 2008Accounts for a medium company made up to 31 May 2007 (17 pages)
24 January 2008Accounts for a medium company made up to 31 May 2007 (17 pages)
23 April 2007Return made up to 06/04/07; full list of members (4 pages)
23 April 2007Return made up to 06/04/07; full list of members (4 pages)
20 March 2007Accounts for a small company made up to 31 May 2006 (7 pages)
20 March 2007Accounts for a small company made up to 31 May 2006 (7 pages)
7 April 2006Return made up to 06/04/06; full list of members (4 pages)
7 April 2006Return made up to 06/04/06; full list of members (4 pages)
16 January 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
16 January 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
4 May 2005Return made up to 06/04/05; full list of members (8 pages)
4 May 2005Return made up to 06/04/05; full list of members (8 pages)
24 January 2005Total exemption full accounts made up to 31 May 2004 (17 pages)
24 January 2005Total exemption full accounts made up to 31 May 2004 (17 pages)
17 April 2004Return made up to 06/04/04; full list of members (8 pages)
17 April 2004Return made up to 06/04/04; full list of members (8 pages)
10 February 2004Accounts for a medium company made up to 31 May 2003 (16 pages)
10 February 2004Accounts for a medium company made up to 31 May 2003 (16 pages)
3 July 2003Director resigned (1 page)
3 July 2003Director resigned (1 page)
3 May 2003Return made up to 06/04/03; full list of members (8 pages)
3 May 2003Return made up to 06/04/03; full list of members (8 pages)
20 March 2003Accounts for a medium company made up to 31 May 2002 (15 pages)
20 March 2003Accounts for a medium company made up to 31 May 2002 (15 pages)
22 November 2002Ad 28/10/02--------- £ si 100@1=100 £ ic 30000/30100 (2 pages)
22 November 2002Ad 28/10/02--------- £ si 50@1=50 £ ic 30100/30150 (2 pages)
22 November 2002Ad 28/10/02--------- £ si 100@1=100 £ ic 30000/30100 (2 pages)
22 November 2002Ad 28/10/02--------- £ si 50@1=50 £ ic 30100/30150 (2 pages)
30 October 2002Memorandum and Articles of Association (12 pages)
30 October 2002Memorandum and Articles of Association (12 pages)
28 October 2002Nc inc already adjusted 21/10/02 (1 page)
28 October 2002Nc inc already adjusted 21/10/02 (1 page)
28 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
28 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 April 2002Return made up to 06/04/02; full list of members (6 pages)
24 April 2002Return made up to 06/04/02; full list of members (6 pages)
4 April 2002Declaration of satisfaction of mortgage/charge (1 page)
4 April 2002Declaration of satisfaction of mortgage/charge (1 page)
4 April 2002Declaration of satisfaction of mortgage/charge (1 page)
4 April 2002Declaration of satisfaction of mortgage/charge (1 page)
4 April 2002Declaration of satisfaction of mortgage/charge (1 page)
4 April 2002Declaration of satisfaction of mortgage/charge (1 page)
19 March 2002Particulars of mortgage/charge (5 pages)
19 March 2002Particulars of mortgage/charge (5 pages)
19 March 2002Particulars of mortgage/charge (4 pages)
19 March 2002Particulars of mortgage/charge (4 pages)
8 January 2002Full accounts made up to 31 May 2001 (15 pages)
8 January 2002Full accounts made up to 31 May 2001 (15 pages)
23 April 2001Return made up to 06/04/01; full list of members (7 pages)
23 April 2001Return made up to 06/04/01; full list of members (7 pages)
10 April 2001Accounts for a medium company made up to 31 May 2000 (14 pages)
10 April 2001Accounts for a medium company made up to 31 May 2000 (14 pages)
20 April 2000Return made up to 06/04/00; full list of members (7 pages)
20 April 2000Return made up to 06/04/00; full list of members (7 pages)
30 January 2000Accounts for a medium company made up to 31 May 1999 (13 pages)
30 January 2000Accounts for a medium company made up to 31 May 1999 (13 pages)
12 January 2000New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
24 April 1999Return made up to 06/04/99; no change of members (4 pages)
24 April 1999Return made up to 06/04/99; no change of members (4 pages)
21 December 1998Accounts for a medium company made up to 31 May 1998 (13 pages)
21 December 1998Accounts for a medium company made up to 31 May 1998 (13 pages)
29 April 1998Return made up to 06/04/98; full list of members (5 pages)
29 April 1998Return made up to 06/04/98; full list of members (5 pages)
2 March 1998Accounts for a medium company made up to 31 May 1997 (14 pages)
2 March 1998Accounts for a medium company made up to 31 May 1997 (14 pages)
25 April 1997Return made up to 06/04/97; no change of members (4 pages)
25 April 1997Return made up to 06/04/97; no change of members (4 pages)
4 December 1996Full accounts made up to 31 May 1996 (14 pages)
4 December 1996Full accounts made up to 31 May 1996 (14 pages)
24 April 1996Return made up to 06/04/96; no change of members (4 pages)
24 April 1996Return made up to 06/04/96; no change of members (4 pages)
24 April 1995Return made up to 06/04/95; full list of members (6 pages)
24 April 1995Return made up to 06/04/95; full list of members (6 pages)
25 April 1994Return made up to 06/04/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 April 1994Return made up to 06/04/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 December 1993Accounts for a medium company made up to 31 May 1993 (13 pages)
10 December 1993Accounts for a medium company made up to 31 May 1993 (13 pages)
18 April 1993Return made up to 06/04/93; no change of members (4 pages)
18 April 1993Return made up to 06/04/93; no change of members (4 pages)
8 April 1993Registered office changed on 08/04/93 from: manby road immingham south humberside DN40 2LG (1 page)
8 April 1993Registered office changed on 08/04/93 from: manby road immingham south humberside DN40 2LG (1 page)
11 March 1992Full accounts made up to 31 May 1991 (10 pages)
11 March 1992Full accounts made up to 31 May 1991 (10 pages)
2 May 1991Return made up to 06/04/91; no change of members (4 pages)
2 May 1991Return made up to 06/04/91; no change of members (4 pages)
18 April 1991Full accounts made up to 31 May 1990 (10 pages)
18 April 1991Full accounts made up to 31 May 1990 (10 pages)
22 February 1990Full accounts made up to 31 May 1989 (10 pages)
22 February 1990Return made up to 29/12/89; full list of members (4 pages)
22 February 1990Return made up to 29/12/89; full list of members (4 pages)
22 February 1990Full accounts made up to 31 May 1989 (10 pages)
7 February 1989Accounts for a small company made up to 31 May 1988 (4 pages)
7 February 1989Return made up to 30/12/88; full list of members (4 pages)
7 February 1989Return made up to 30/12/88; full list of members (4 pages)
7 February 1989Accounts for a small company made up to 31 May 1988 (4 pages)
12 January 1988Return made up to 31/12/87; full list of members (4 pages)
12 January 1988Return made up to 31/12/87; full list of members (4 pages)
9 January 1987Return made up to 22/12/86; full list of members (4 pages)
9 January 1987Return made up to 22/12/86; full list of members (4 pages)
9 January 1987Accounts for a small company made up to 31 May 1986 (4 pages)
9 January 1987Accounts for a small company made up to 31 May 1986 (4 pages)
27 May 1981Company name changed\certificate issued on 27/05/81 (2 pages)
27 May 1981Company name changed\certificate issued on 27/05/81 (2 pages)
3 June 1977Certificate of incorporation (1 page)
3 June 1977Certificate of incorporation (1 page)