Company NameDatastor Systems Limited
DirectorStephane Manos
Company StatusActive
Company Number01373488
CategoryPrivate Limited Company
Incorporation Date15 June 1978(45 years, 11 months ago)
Previous NameF.G. Precision Handling & Control Systems Limited

Business Activity

Section CManufacturing
SIC 3330Manufacture indust process control equipment
SIC 26512Manufacture of electronic industrial process control equipment
Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Stephane Manos
Date of BirthDecember 1980 (Born 43 years ago)
NationalityCanadian
StatusCurrent
Appointed01 February 2021(42 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleCo-Founder, Valsoft Corporation Inc.
Country of ResidenceCanada
Correspondence Address7405 Rte Transcanadienne #100
Saint Laurent
Quebec
H4t1z2
Secretary NameDavide Felicissimo
StatusCurrent
Appointed01 February 2021(42 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressThe Bromley Centre Bromley Road
Congleton
Cheshire
CW12 1PT
Director NameMr Francis Bulmer
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(13 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 25 July 2003)
RoleCompany Director
Correspondence AddressCastle Lodge
Bletchley
Market Drayton
Salop
TF9 3RZ
Director NameMr Alan Roy Deakin
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(13 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 13 August 2001)
RoleCompany Director
Correspondence AddressSunnyside Cottage
Newbold Astbury
Congleton
Cheshire
CW12 4RQ
Director NameMr Stanley Brian Gresty
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(13 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 December 1991)
RoleCompany Director
Correspondence Address19 Black Firs Lane
Somerford
Congleton
Cheshire
CW12 4QG
Director NameMr Frank Gripton
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(13 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 25 July 2003)
RoleCompany Director
Correspondence AddressLindeth Side Lindeth Drive
Storrs Park Bowness On Windermere
Windermere
Cumbria
LA23 3JF
Director NameMr Andrew Joseph Henson
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(13 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Greet Lily Mill
Station Road
Southwell
Nottinghamshire
NG25 0ET
Secretary NameMr Frank Gripton
NationalityBritish
StatusResigned
Appointed18 October 1991(13 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 25 July 2003)
RoleCompany Director
Correspondence AddressLindeth Side Lindeth Drive
Storrs Park Bowness On Windermere
Windermere
Cumbria
LA23 3JF
Director NameMr Peter Astley
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2003(25 years, 1 month after company formation)
Appointment Duration17 years, 6 months (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShakespeare Martineau (Ref: Rw/12649.10) No 1 Colm
Birmingham
West Midlands
B4 6AA
Director NameMr Stephen Neil Shingler
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2003(25 years, 1 month after company formation)
Appointment Duration17 years, 6 months (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShakespeare Martineau (Ref: Rw/12649.10) No 1 Colm
Birmingham
West Midlands
B4 6AA
Director NameMr William Stephen Wright
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2003(25 years, 1 month after company formation)
Appointment Duration17 years, 6 months (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShakespeare Martineau (Ref: Rw/12649.10) No 1 Colm
Birmingham
West Midlands
B4 6AA
Secretary NameMr Peter Astley
NationalityBritish
StatusResigned
Appointed25 July 2003(25 years, 1 month after company formation)
Appointment Duration17 years, 6 months (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManchester Road
Congleton
Cheshire
CW12 2HT

Contact

Websitedatastorsystems.com
Telephone01260 277025
Telephone regionCongleton

Location

Registered AddressThe Bromley Centre
Bromley Road
Congleton
Cheshire
CW12 1PT
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton East
Built Up AreaCongleton
Address Matches2 other UK companies use this postal address

Shareholders

11.6k at £1Datastor Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£233,455
Cash£15,349
Current Liabilities£633,011

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return3 October 2023 (6 months, 4 weeks ago)
Next Return Due17 October 2024 (5 months, 2 weeks from now)

Charges

30 July 2021Delivered on: 9 August 2021
Persons entitled: The Toronto-Dominion Bank

Classification: A registered charge
Outstanding
18 March 2010Delivered on: 25 March 2010
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 companies named therein 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
20 March 2006Delivered on: 1 April 2006
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.
Outstanding
3 October 2003Delivered on: 10 October 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and datastor group holdings 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.
Outstanding
25 July 2003Delivered on: 6 August 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee & 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.
Outstanding
19 March 1999Delivered on: 24 March 1999
Satisfied on: 7 August 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
19 December 1986Delivered on: 20 December 1986
Satisfied on: 8 July 1999
Persons entitled: The Royal Bank of Scotland 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.
Fully Satisfied
2 March 1982Delivered on: 15 March 1982
Satisfied on: 10 July 1987
Persons entitled: National Westminster 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: L/H property situate at eaton bank trading estate eaton bank congleton cheshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

24 October 2023Confirmation statement made on 3 October 2023 with updates (4 pages)
24 October 2023Registered office address changed from Shakespeare Martineau (Ref: Rw/12649.10) No 1 Colmore Square Birmingham West Midlands B4 6AA England to The Bromley Centre Bromley Road Congleton Cheshire CW12 1PT on 24 October 2023 (1 page)
9 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
9 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
9 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (44 pages)
9 October 2023Audit exemption subsidiary accounts made up to 31 December 2021 (23 pages)
20 September 2023Notification of Valstone Uk Holdings Limited as a person with significant control on 16 December 2022 (2 pages)
20 September 2023Cessation of Valsoft Uk Holdings Limited as a person with significant control on 16 December 2022 (1 page)
24 November 2022Previous accounting period shortened from 30 April 2022 to 31 December 2021 (1 page)
4 November 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
30 August 2022Accounts for a small company made up to 30 April 2021 (11 pages)
5 November 2021Confirmation statement made on 3 October 2021 with updates (4 pages)
16 August 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
16 August 2021Memorandum and Articles of Association (9 pages)
9 August 2021Registration of charge 013734880008, created on 30 July 2021 (39 pages)
20 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
20 February 2021Memorandum and Articles of Association (9 pages)
11 February 2021Appointment of Stephane Manos as a director on 1 February 2021 (2 pages)
10 February 2021Cessation of William Stephen Wright as a person with significant control on 1 February 2021 (1 page)
10 February 2021Termination of appointment of Stephen Neil Shingler as a director on 1 February 2021 (1 page)
10 February 2021Termination of appointment of Peter Astley as a director on 1 February 2021 (1 page)
10 February 2021Cessation of Stephen Neil Shingler as a person with significant control on 1 February 2021 (1 page)
10 February 2021Termination of appointment of William Stephen Wright as a director on 1 February 2021 (1 page)
10 February 2021Appointment of Davide Felicissimo as a secretary on 1 February 2021 (2 pages)
10 February 2021Termination of appointment of Peter Astley as a secretary on 1 February 2021 (1 page)
10 February 2021Notification of Valsoft Uk Holdings Limited as a person with significant control on 1 February 2021 (2 pages)
10 February 2021Cessation of Peter Astley as a person with significant control on 1 February 2021 (1 page)
10 February 2021Registered office address changed from Manchester Road Congleton Cheshire CW12 2HT to Shakespeare Martineau (Ref: Rw/12649.10) No 1 Colmore Square Birmingham West Midlands B4 6AA on 10 February 2021 (1 page)
14 January 2021Satisfaction of charge 4 in full (1 page)
14 January 2021Satisfaction of charge 5 in full (1 page)
14 January 2021Satisfaction of charge 7 in full (1 page)
14 January 2021Satisfaction of charge 6 in full (1 page)
6 January 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
16 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
16 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
11 October 2019Secretary's details changed for Mr Peter Astley on 11 October 2019 (1 page)
11 October 2019Director's details changed for Mr William Stephen Wright on 11 October 2019 (2 pages)
11 October 2019Director's details changed for Mr Stephen Neil Shingler on 11 October 2019 (2 pages)
11 October 2019Director's details changed for Mr Peter Astley on 11 October 2019 (2 pages)
16 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
20 October 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
20 October 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
16 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
17 October 2016Confirmation statement made on 3 October 2016 with updates (7 pages)
17 October 2016Confirmation statement made on 3 October 2016 with updates (7 pages)
23 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 11,617
(6 pages)
23 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 11,617
(6 pages)
23 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 11,617
(6 pages)
12 August 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
12 August 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
28 May 2015Director's details changed for William Stephen Wright on 16 February 2015 (2 pages)
28 May 2015Director's details changed for William Stephen Wright on 16 February 2015 (2 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
19 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-19
  • GBP 11,617
(6 pages)
19 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-19
  • GBP 11,617
(6 pages)
19 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-19
  • GBP 11,617
(6 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
22 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 11,617
(6 pages)
22 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 11,617
(6 pages)
22 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 11,617
(6 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
22 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
22 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
22 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
19 January 2012Amended accounts made up to 30 April 2011 (5 pages)
19 January 2012Amended accounts made up to 30 April 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (7 pages)
26 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (7 pages)
26 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (7 pages)
20 January 2011Amended accounts made up to 30 April 2010 (5 pages)
20 January 2011Amended accounts made up to 30 April 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
6 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 7 (10 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 7 (10 pages)
16 October 2009Director's details changed for Peter Astley on 16 October 2009 (2 pages)
16 October 2009Director's details changed for William Stephen Wright on 16 October 2009 (2 pages)
16 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
16 October 2009Director's details changed for Stephen Neil Shingler on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Peter Astley on 16 October 2009 (2 pages)
16 October 2009Director's details changed for William Stephen Wright on 16 October 2009 (2 pages)
16 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
16 October 2009Director's details changed for Stephen Neil Shingler on 16 October 2009 (2 pages)
16 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
13 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
13 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
8 October 2008Return made up to 03/10/08; full list of members (4 pages)
8 October 2008Return made up to 03/10/08; full list of members (4 pages)
26 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
26 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
17 October 2007Return made up to 03/10/07; full list of members (3 pages)
17 October 2007Return made up to 03/10/07; full list of members (3 pages)
7 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
7 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
30 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
31 October 2006Return made up to 03/10/06; full list of members (8 pages)
31 October 2006Return made up to 03/10/06; full list of members (8 pages)
1 April 2006Particulars of mortgage/charge (9 pages)
1 April 2006Particulars of mortgage/charge (9 pages)
15 December 2005Accounts for a small company made up to 30 April 2005 (4 pages)
15 December 2005Accounts for a small company made up to 30 April 2005 (4 pages)
12 October 2005Return made up to 03/10/05; full list of members (8 pages)
12 October 2005Return made up to 03/10/05; full list of members (8 pages)
28 October 2004Accounts for a small company made up to 30 April 2004 (6 pages)
28 October 2004Accounts for a small company made up to 30 April 2004 (6 pages)
25 October 2004Return made up to 03/10/04; full list of members (8 pages)
25 October 2004Return made up to 03/10/04; full list of members (8 pages)
24 December 2003Full accounts made up to 30 April 2003 (12 pages)
24 December 2003Full accounts made up to 30 April 2003 (12 pages)
16 October 2003Return made up to 03/10/03; full list of members (9 pages)
16 October 2003Return made up to 03/10/03; full list of members (9 pages)
10 October 2003Particulars of mortgage/charge (11 pages)
10 October 2003Particulars of mortgage/charge (11 pages)
3 September 2003New director appointed (2 pages)
3 September 2003New director appointed (2 pages)
21 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
21 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
21 August 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(19 pages)
21 August 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(19 pages)
7 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003Secretary resigned;director resigned (1 page)
6 August 2003New director appointed (2 pages)
6 August 2003Particulars of mortgage/charge (4 pages)
6 August 2003New secretary appointed;new director appointed (2 pages)
6 August 2003Particulars of mortgage/charge (4 pages)
6 August 2003Secretary resigned;director resigned (1 page)
6 August 2003New secretary appointed;new director appointed (2 pages)
6 August 2003Director resigned (1 page)
6 August 2003Director resigned (1 page)
9 October 2002Return made up to 03/10/02; full list of members (9 pages)
9 October 2002Return made up to 03/10/02; full list of members (9 pages)
8 October 2002Full accounts made up to 30 April 2002 (18 pages)
8 October 2002Full accounts made up to 30 April 2002 (18 pages)
29 May 2002Full accounts made up to 30 April 2001 (19 pages)
29 May 2002Full accounts made up to 30 April 2001 (19 pages)
18 October 2001Return made up to 18/10/01; full list of members (8 pages)
18 October 2001Return made up to 18/10/01; full list of members (8 pages)
21 August 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
6 April 2001Auditor's resignation (1 page)
6 April 2001Auditor's resignation (1 page)
1 March 2001Full accounts made up to 30 April 2000 (19 pages)
1 March 2001Full accounts made up to 30 April 2000 (19 pages)
31 October 2000Return made up to 18/10/00; full list of members (9 pages)
31 October 2000Return made up to 18/10/00; full list of members (9 pages)
7 January 2000Full accounts made up to 30 April 1999 (19 pages)
7 January 2000Full accounts made up to 30 April 1999 (19 pages)
26 October 1999Return made up to 18/10/99; full list of members (9 pages)
26 October 1999Return made up to 18/10/99; full list of members (9 pages)
8 July 1999Declaration of satisfaction of mortgage/charge (1 page)
8 July 1999Declaration of satisfaction of mortgage/charge (1 page)
24 March 1999Particulars of mortgage/charge (3 pages)
24 March 1999Particulars of mortgage/charge (3 pages)
28 October 1998Accounts for a small company made up to 30 April 1998 (8 pages)
28 October 1998Accounts for a small company made up to 30 April 1998 (8 pages)
16 October 1998Return made up to 18/10/98; no change of members (4 pages)
16 October 1998Return made up to 18/10/98; no change of members (4 pages)
3 November 1997Accounts for a small company made up to 30 April 1997 (7 pages)
3 November 1997Accounts for a small company made up to 30 April 1997 (7 pages)
14 October 1997Return made up to 18/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 October 1997Return made up to 18/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
2 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
15 November 1996Return made up to 18/10/96; change of members (6 pages)
15 November 1996Return made up to 18/10/96; change of members (6 pages)
8 September 1996Director resigned (1 page)
8 September 1996Director resigned (1 page)
10 November 1995Return made up to 18/10/95; full list of members (6 pages)
10 November 1995Return made up to 18/10/95; full list of members (6 pages)
16 October 1995Accounts for a small company made up to 30 April 1995 (8 pages)
16 October 1995Accounts for a small company made up to 30 April 1995 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
18 May 1994Nc inc already adjusted 28/04/94 (1 page)
18 May 1994Nc inc already adjusted 28/04/94 (1 page)
13 May 1994Ad 28/04/94--------- £ si 3428@1=3428 £ ic 8000/11428 (2 pages)
13 May 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 May 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 May 1994Ad 28/04/94--------- £ si 3428@1=3428 £ ic 8000/11428 (2 pages)
10 July 1987Declaration of satisfaction of mortgage/charge (1 page)
10 July 1987Declaration of satisfaction of mortgage/charge (1 page)
30 December 1986Particulars of mortgage/charge (3 pages)
30 December 1986Particulars of mortgage/charge (3 pages)
15 August 1985Memorandum and Articles of Association (9 pages)
15 August 1985Memorandum and Articles of Association (9 pages)
8 May 1985Company name changed\certificate issued on 08/05/85 (2 pages)
8 May 1985Company name changed\certificate issued on 08/05/85 (2 pages)
15 June 1978Certificate of incorporation (1 page)
15 June 1978Certificate of incorporation (1 page)