Company NameZEP UK Limited
Company StatusActive
Company Number01428569
CategoryPrivate Limited Company
Incorporation Date12 June 1979(44 years, 11 months ago)
Previous NamesForthavens Limited and Forward Chemicals Limited

Business Activity

Section CManufacturing
SIC 2451Manufacture soap & detergents, polishes etc.
SIC 20411Manufacture of soap and detergents

Directors

Director NameMr Paolo Polegri
Date of BirthApril 1965 (Born 59 years ago)
NationalityItalian
StatusCurrent
Appointed14 June 2018(39 years after company formation)
Appointment Duration5 years, 10 months
RoleFinance Director
Country of ResidenceItaly
Correspondence AddressPO Box 12
Zep Uk Limited Tan House Lane
Widnes
Cheshire
WA8 0RR
Director NameMaria Laura Riquelme McLoughlin
Date of BirthJuly 1979 (Born 44 years ago)
NationalityItalian
StatusCurrent
Appointed21 February 2022(42 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 12
Zep Uk Limited Tan House Lane
Widnes
Cheshire
WA8 0RR
Director NameMr Philip Thonhauser
Date of BirthNovember 1971 (Born 52 years ago)
NationalityAustrian
StatusCurrent
Appointed10 May 2023(43 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressPO Box 12
Zep Uk Limited Tan House Lane
Widnes
Cheshire
WA8 0RR
Director NameMr Francis Joseph Anthony Cox
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(13 years, 4 months after company formation)
Appointment Duration19 years, 3 months (resigned 31 January 2012)
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 12 Tanhouse Lane
Widnes
Cheshire
WA8 0RD
Director NameMr Graham Hale
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(13 years, 4 months after company formation)
Appointment Duration19 years, 3 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 12 Tanhouse Lane
Widnes
Cheshire
WA8 0RD
Director NameMrs Vera Margaret Hale
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(13 years, 4 months after company formation)
Appointment Duration19 years, 3 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 12 Tanhouse Lane
Widnes
Cheshire
WA8 0RD
Director NameBrian Edward Lunt
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(13 years, 4 months after company formation)
Appointment Duration13 years (resigned 12 October 2005)
RoleCompany Director
Correspondence AddressCragholme 58 Old Chester Road
Helsby
Warrington
Cheshire
WA6 9JZ
Director NameMr John Edward Moseley
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(13 years, 4 months after company formation)
Appointment Duration19 years, 3 months (resigned 31 January 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 12 Tanhouse Lane
Widnes
Cheshire
WA8 0RD
Director NameMrs Linda Shepherd
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(13 years, 4 months after company formation)
Appointment Duration19 years, 3 months (resigned 31 January 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 12 Tanhouse Lane
Widnes
Cheshire
WA8 0RD
Secretary NameMr John Edward Moseley
NationalityBritish
StatusResigned
Appointed11 October 1992(13 years, 4 months after company formation)
Appointment Duration19 years, 3 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 12 Tanhouse Lane
Widnes
Cheshire
WA8 0RD
Director NameMr Philip Hale
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(16 years, 11 months after company formation)
Appointment Duration15 years, 8 months (resigned 31 January 2012)
RoleComputer Analyst/Programmer
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 12 Tanhouse Lane
Widnes
Cheshire
WA8 0RD
Director NameMr Martin Simon Doran
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(23 years, 8 months after company formation)
Appointment Duration9 years (resigned 31 January 2012)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressPO Box 12 Tanhouse Lane
Widnes
Cheshire
WA8 0RD
Director NameMr Peter Brian North
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(31 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2012)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressPO Box 12 Tanhouse Lane
Widnes
Cheshire
WA8 0RD
Director NamePhilip Allen Theodore
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2012(32 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 October 2014)
RoleLawyer
Country of ResidenceUsa/Georgia
Correspondence AddressPO Box 12 Tanhouse Lane
Widnes
Cheshire
WA8 0RD
Director NameMark Roger Bachmann
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2012(32 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 March 2015)
RoleChief Financial Officer
Country of ResidenceUsa/Georgia
Correspondence AddressPO Box 12 Tanhouse Lane
Widnes
Cheshire
WA8 0RD
Director NameAlessandro Brighenti
Date of BirthAugust 1956 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed31 January 2012(32 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 06 June 2018)
RoleManager
Country of ResidenceItaly
Correspondence AddressPO Box 12 Tanhouse Lane
Widnes
Cheshire
WA8 0RD
Director NameRobert Paul Collins
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed03 October 2014(35 years, 4 months after company formation)
Appointment Duration5 months (resigned 07 March 2015)
RoleCompany Director
Country of ResidenceUnited States Of America/Georgia
Correspondence AddressPO Box 12 Tanhouse Lane
Widnes
Cheshire
WA8 0RD
Director NameMr Rob Novo
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2015(36 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1820 Peachtree St Nw Unit 1207
Atlanta
Ga
30309
Director NameMr Peter Reilly
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2015(36 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address270 17th St Nw
Atlanta
Ga
30363
Director NameMr Matthew Lane Duncan
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2020(40 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 February 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressPO Box 12 Tanhouse Lane
Widnes
Cheshire
WA8 0RD
Director NameKyle Stewart Kolde
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2020(40 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 February 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressPO Box 12 Tanhouse Lane
Widnes
Cheshire
WA8 0RD
Director NameHenry Dumortier
Date of BirthMay 1964 (Born 60 years ago)
NationalityBelgian
StatusResigned
Appointed02 November 2020(41 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 April 2023)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressPO Box 12 Tanhouse Lane
Widnes
Cheshire
WA8 0RD
Secretary NameSalans Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 January 2012(32 years, 8 months after company formation)
Appointment Duration1 year (resigned 14 February 2013)
Correspondence AddressMillenium Bridge House 2 Lambeth Hill
London
EC4V 4AJ

Contact

Websitezep.co.uk
Email address[email protected]
Telephone0151 4221000
Telephone regionLiverpool

Location

Registered AddressZep Uk Limited
Tan House Lane
Widnes
Cheshire
WA8 0RR
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHalton View
Built Up AreaWidnes

Shareholders

838.2k at £1Hale Group (Widnes) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,336,195
Gross Profit£1,030,436
Net Worth£2,453,380
Cash£100,570
Current Liabilities£4,961,043

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 6 days from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return11 October 2023 (6 months, 3 weeks ago)
Next Return Due25 October 2024 (5 months, 3 weeks from now)

Charges

10 March 2000Delivered on: 14 March 2000
Satisfied on: 13 December 2007
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: Land & buildings to the north east of tan house lane widnes cheshire - CH226678.
Fully Satisfied
16 October 1989Delivered on: 25 October 1989
Satisfied on: 27 February 1997
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: (Including trade fixtures). 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

Filing History

9 December 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
4 December 2020Appointment of Kyle Stewart Kolde as a director on 30 April 2020 (2 pages)
17 November 2020Appointment of Matthew Lane Duncan as a director on 30 April 2020 (2 pages)
30 October 2020Termination of appointment of Rob Novo as a director on 30 April 2020 (1 page)
30 October 2020Termination of appointment of Peter Reilly as a director on 30 April 2020 (1 page)
2 September 2020Full accounts made up to 31 August 2019 (29 pages)
14 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
7 June 2019Full accounts made up to 31 August 2018 (30 pages)
5 November 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
18 August 2018Compulsory strike-off action has been discontinued (1 page)
16 August 2018Accounts for a small company made up to 31 August 2017 (23 pages)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
18 June 2018Appointment of Mr. Paolo Polegri as a director on 14 June 2018 (2 pages)
12 June 2018Change of details for Hale Group (Widness) Limited as a person with significant control on 12 June 2018 (2 pages)
11 June 2018Termination of appointment of Alessandro Brighenti as a director on 6 June 2018 (1 page)
5 December 2017Notification of Hale Group (Widness) Limited as a person with significant control on 11 October 2016 (2 pages)
5 December 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
5 December 2017Notification of Hale Group (Widness) Limited as a person with significant control on 11 October 2016 (2 pages)
5 December 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
5 December 2017Cessation of Zep Europe B.V as a person with significant control on 11 October 2016 (1 page)
5 December 2017Cessation of Zep Europe B.V as a person with significant control on 11 October 2016 (1 page)
27 September 2017Full accounts made up to 31 August 2016 (33 pages)
27 September 2017Full accounts made up to 31 August 2016 (33 pages)
18 November 2016Full accounts made up to 31 August 2015 (27 pages)
18 November 2016Full accounts made up to 31 August 2015 (27 pages)
7 November 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
10 August 2016Compulsory strike-off action has been discontinued (1 page)
10 August 2016Compulsory strike-off action has been discontinued (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
17 February 2016Auditor's resignation (1 page)
17 February 2016Auditor's resignation (1 page)
2 December 2015Appointment of Mr Peter Reilly as a director on 1 December 2015 (2 pages)
2 December 2015Appointment of Mr Rob Novo as a director on 1 December 2015 (2 pages)
2 December 2015Appointment of Mr Rob Novo as a director on 1 December 2015 (2 pages)
2 December 2015Appointment of Mr Rob Novo as a director on 1 December 2015 (2 pages)
2 December 2015Appointment of Mr Peter Reilly as a director on 1 December 2015 (2 pages)
2 December 2015Appointment of Mr Peter Reilly as a director on 1 December 2015 (2 pages)
1 December 2015Termination of appointment of Robert Paul Collins as a director on 7 March 2015 (1 page)
1 December 2015Termination of appointment of Mark Roger Bachmann as a director on 7 March 2015 (1 page)
1 December 2015Termination of appointment of Robert Paul Collins as a director on 7 March 2015 (1 page)
1 December 2015Termination of appointment of Mark Roger Bachmann as a director on 7 March 2015 (1 page)
1 December 2015Termination of appointment of Mark Roger Bachmann as a director on 7 March 2015 (1 page)
1 December 2015Termination of appointment of Robert Paul Collins as a director on 7 March 2015 (1 page)
19 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 838,200
(5 pages)
19 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 838,200
(5 pages)
3 July 2015Full accounts made up to 31 August 2014 (24 pages)
3 July 2015Full accounts made up to 31 August 2014 (24 pages)
24 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 838,200
(5 pages)
24 November 2014Register inspection address has been changed from 5 Temple Square Temple Street Liverpool L2 5RH England to 5 Temple Square (5Th Floor) Temple Street Liverpool L2 5RH (1 page)
24 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 838,200
(5 pages)
24 November 2014Register inspection address has been changed from 5 Temple Square Temple Street Liverpool L2 5RH England to 5 Temple Square (5Th Floor) Temple Street Liverpool L2 5RH (1 page)
20 November 2014Appointment of Robert Paul Collins as a director on 3 October 2014 (3 pages)
20 November 2014Termination of appointment of Philip Allen Theodore as a director on 3 October 2014 (2 pages)
20 November 2014Termination of appointment of Philip Allen Theodore as a director on 3 October 2014 (2 pages)
20 November 2014Termination of appointment of Philip Allen Theodore as a director on 3 October 2014 (2 pages)
20 November 2014Appointment of Robert Paul Collins as a director on 3 October 2014 (3 pages)
20 November 2014Appointment of Robert Paul Collins as a director on 3 October 2014 (3 pages)
29 August 2014Change of name notice (2 pages)
29 August 2014Change of name notice (2 pages)
29 August 2014Company name changed forward chemicals LIMITED\certificate issued on 29/08/14 (3 pages)
29 August 2014Company name changed forward chemicals LIMITED\certificate issued on 29/08/14
  • RES15 ‐ Change company name resolution on 2014-08-22
(3 pages)
14 August 2014Aud res sect 519 (1 page)
14 August 2014Aud res sect 519 (1 page)
7 August 2014Section 519 (1 page)
7 August 2014Section 519 (1 page)
4 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
4 July 2014Statement of company's objects (2 pages)
4 July 2014Statement of company's objects (2 pages)
4 July 2014Memorandum and Articles of Association (24 pages)
4 July 2014Memorandum and Articles of Association (24 pages)
4 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
14 May 2014Full accounts made up to 31 August 2013 (25 pages)
14 May 2014Full accounts made up to 31 August 2013 (25 pages)
4 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 838,200
(5 pages)
4 November 2013Register inspection address has been changed from C/O Salans Secretarial Services Limited Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ (1 page)
4 November 2013Register inspection address has been changed from C/O Salans Secretarial Services Limited Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ (1 page)
4 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 838,200
(5 pages)
30 May 2013Auditor's resignation (2 pages)
30 May 2013Auditor's resignation (2 pages)
14 May 2013Section 519 (1 page)
14 May 2013Section 519 (1 page)
28 February 2013Full accounts made up to 31 August 2012 (25 pages)
28 February 2013Full accounts made up to 31 August 2012 (25 pages)
14 February 2013Termination of appointment of Salans Secretarial Services Limited as a secretary (1 page)
14 February 2013Termination of appointment of Salans Secretarial Services Limited as a secretary (1 page)
18 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
30 August 2012Full accounts made up to 31 December 2011 (24 pages)
30 August 2012Full accounts made up to 31 December 2011 (24 pages)
25 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(15 pages)
25 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(15 pages)
30 May 2012Current accounting period shortened from 31 December 2012 to 31 August 2012 (3 pages)
30 May 2012Current accounting period shortened from 31 December 2012 to 31 August 2012 (3 pages)
29 February 2012Register(s) moved to registered inspection location (3 pages)
29 February 2012Register inspection address has been changed (3 pages)
29 February 2012Register(s) moved to registered inspection location (3 pages)
29 February 2012Register inspection address has been changed (3 pages)
22 February 2012Termination of appointment of John Moseley as a secretary (3 pages)
22 February 2012Appointment of Mark Roger Bachmann as a director (4 pages)
22 February 2012Termination of appointment of Peter North as a director (3 pages)
22 February 2012Termination of appointment of Philip Hale as a director (2 pages)
22 February 2012Termination of appointment of Vera Hale as a director (3 pages)
22 February 2012Termination of appointment of John Moseley as a director (2 pages)
22 February 2012Appointment of Philip Allen Theodore as a director (4 pages)
22 February 2012Termination of appointment of Vera Hale as a director (3 pages)
22 February 2012Appointment of Philip Allen Theodore as a director (4 pages)
22 February 2012Termination of appointment of John Moseley as a secretary (3 pages)
22 February 2012Termination of appointment of Graham Hale as a director (2 pages)
22 February 2012Appointment of Alessandro Brighenti as a director (3 pages)
22 February 2012Appointment of Salans Secretarial Services Limited as a secretary (4 pages)
22 February 2012Termination of appointment of Martin Doran as a director (2 pages)
22 February 2012Termination of appointment of Linda Shepherd as a director (2 pages)
22 February 2012Termination of appointment of Philip Hale as a director (2 pages)
22 February 2012Appointment of Salans Secretarial Services Limited as a secretary (4 pages)
22 February 2012Termination of appointment of Francis Cox as a director (3 pages)
22 February 2012Appointment of Mark Roger Bachmann as a director (4 pages)
22 February 2012Termination of appointment of Martin Doran as a director (2 pages)
22 February 2012Termination of appointment of John Moseley as a director (2 pages)
22 February 2012Appointment of Alessandro Brighenti as a director (3 pages)
22 February 2012Termination of appointment of Francis Cox as a director (3 pages)
22 February 2012Termination of appointment of Peter North as a director (3 pages)
22 February 2012Termination of appointment of Graham Hale as a director (2 pages)
22 February 2012Termination of appointment of Linda Shepherd as a director (2 pages)
8 December 2011Director's details changed for Mr Philip Hale on 1 December 2011 (2 pages)
8 December 2011Director's details changed for Mr Philip Hale on 1 December 2011 (2 pages)
8 December 2011Director's details changed for Mr Philip Hale on 1 December 2011 (2 pages)
31 October 2011Director's details changed for Mr Philip Hale on 11 October 2011 (2 pages)
31 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
31 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
31 October 2011Director's details changed for Mr John Edward Moseley on 11 October 2011 (2 pages)
31 October 2011Director's details changed for Mr John Edward Moseley on 11 October 2011 (2 pages)
31 October 2011Director's details changed for Mrs Linda Shepherd on 11 October 2011 (2 pages)
31 October 2011Director's details changed for Mr Philip Hale on 11 October 2011 (2 pages)
31 October 2011Secretary's details changed for Mr John Edward Moseley on 11 October 2011 (1 page)
31 October 2011Secretary's details changed for Mr John Edward Moseley on 11 October 2011 (1 page)
31 October 2011Director's details changed for Mr Graham Hale on 11 October 2011 (2 pages)
31 October 2011Director's details changed for Mr Graham Hale on 11 October 2011 (2 pages)
31 October 2011Director's details changed for Mrs Linda Shepherd on 11 October 2011 (2 pages)
15 July 2011Full accounts made up to 31 December 2010 (23 pages)
15 July 2011Full accounts made up to 31 December 2010 (23 pages)
21 March 2011Director's details changed for Mr Martin Simon Doran on 28 February 2011 (2 pages)
21 March 2011Director's details changed for Mr Martin Simon Doran on 28 February 2011 (2 pages)
1 November 2010Termination of appointment of Peter North as a director (1 page)
1 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (10 pages)
1 November 2010Termination of appointment of Peter North as a director (1 page)
1 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (10 pages)
2 July 2010Appointment of Mr Peter Brian North as a director (2 pages)
2 July 2010Appointment of Mr Peter Brian North as a director (2 pages)
2 July 2010Appointment of Mr Peter Brian North as a director (2 pages)
2 July 2010Appointment of Mr Peter Brian North as a director (2 pages)
15 June 2010Full accounts made up to 31 December 2009 (24 pages)
15 June 2010Full accounts made up to 31 December 2009 (24 pages)
21 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (7 pages)
21 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (7 pages)
21 October 2009Director's details changed for Martin Simon Doran on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Mrs Vera Margaret Hale on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Francis Joseph Anthony Cox on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Martin Simon Doran on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Martin Simon Doran on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Francis Joseph Anthony Cox on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Mrs Vera Margaret Hale on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Mrs Vera Margaret Hale on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Francis Joseph Anthony Cox on 1 October 2009 (2 pages)
21 May 2009Full accounts made up to 31 December 2008 (27 pages)
21 May 2009Full accounts made up to 31 December 2008 (27 pages)
16 October 2008Return made up to 11/10/08; full list of members (5 pages)
16 October 2008Return made up to 11/10/08; full list of members (5 pages)
7 July 2008Full accounts made up to 31 December 2007 (27 pages)
7 July 2008Full accounts made up to 31 December 2007 (27 pages)
13 December 2007Declaration of satisfaction of mortgage/charge (1 page)
13 December 2007Declaration of satisfaction of mortgage/charge (1 page)
1 November 2007Return made up to 11/10/07; full list of members (9 pages)
1 November 2007Return made up to 11/10/07; full list of members (9 pages)
8 September 2007Full accounts made up to 31 December 2006 (26 pages)
8 September 2007Full accounts made up to 31 December 2006 (26 pages)
7 November 2006Return made up to 11/10/06; full list of members (9 pages)
7 November 2006Return made up to 11/10/06; full list of members (9 pages)
31 July 2006Full accounts made up to 31 December 2005 (21 pages)
31 July 2006Full accounts made up to 31 December 2005 (21 pages)
30 March 2006Resolutions
  • RES13 ‐ Transfer of land tanhou 02/02/06
(1 page)
30 March 2006Resolutions
  • RES13 ‐ Transfer of land tanhou 02/02/06
(1 page)
3 November 2005Resolutions
  • RES13 ‐ Re:property transfer 05/10/05
(2 pages)
3 November 2005Resolutions
  • RES13 ‐ Re:property transfer 05/10/05
(2 pages)
20 October 2005Director resigned (1 page)
20 October 2005Return made up to 11/10/05; full list of members (10 pages)
20 October 2005Director resigned (1 page)
20 October 2005Return made up to 11/10/05; full list of members (10 pages)
22 July 2005Full accounts made up to 31 December 2004 (21 pages)
22 July 2005Full accounts made up to 31 December 2004 (21 pages)
18 October 2004Return made up to 11/10/04; full list of members (10 pages)
18 October 2004Return made up to 11/10/04; full list of members (10 pages)
29 July 2004Full accounts made up to 31 December 2003 (21 pages)
29 July 2004Full accounts made up to 31 December 2003 (21 pages)
24 October 2003Return made up to 11/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 October 2003Return made up to 11/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 June 2003Full accounts made up to 31 December 2002 (21 pages)
15 June 2003Full accounts made up to 31 December 2002 (21 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
6 November 2002Return made up to 11/10/02; full list of members (9 pages)
6 November 2002Return made up to 11/10/02; full list of members (9 pages)
31 July 2002Full accounts made up to 31 December 2001 (18 pages)
31 July 2002Full accounts made up to 31 December 2001 (18 pages)
5 November 2001Return made up to 11/10/01; full list of members (8 pages)
5 November 2001Return made up to 11/10/01; full list of members (8 pages)
7 June 2001Full accounts made up to 31 December 2000 (18 pages)
7 June 2001Full accounts made up to 31 December 2000 (18 pages)
18 October 2000Return made up to 11/10/00; full list of members (8 pages)
18 October 2000Return made up to 11/10/00; full list of members (8 pages)
10 May 2000Full accounts made up to 31 December 1999 (17 pages)
10 May 2000Full accounts made up to 31 December 1999 (17 pages)
14 March 2000Particulars of mortgage/charge (3 pages)
14 March 2000Particulars of mortgage/charge (3 pages)
8 November 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 November 1999Director's particulars changed (1 page)
8 November 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 November 1999Director's particulars changed (1 page)
8 June 1999Full accounts made up to 31 December 1998 (18 pages)
8 June 1999Full accounts made up to 31 December 1998 (18 pages)
26 October 1998Return made up to 11/10/98; full list of members (8 pages)
26 October 1998Return made up to 11/10/98; full list of members (8 pages)
22 May 1998Full accounts made up to 31 December 1997 (18 pages)
22 May 1998Full accounts made up to 31 December 1997 (18 pages)
28 October 1997Return made up to 11/10/97; no change of members (6 pages)
28 October 1997Return made up to 11/10/97; no change of members (6 pages)
5 June 1997Full accounts made up to 31 December 1996 (18 pages)
5 June 1997Full accounts made up to 31 December 1996 (18 pages)
27 February 1997Declaration of satisfaction of mortgage/charge (1 page)
27 February 1997Declaration of satisfaction of mortgage/charge (1 page)
17 October 1996Return made up to 11/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 1996Return made up to 11/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 1996New director appointed (2 pages)
3 July 1996New director appointed (2 pages)
11 June 1996Full accounts made up to 31 December 1995 (18 pages)
11 June 1996Full accounts made up to 31 December 1995 (18 pages)
23 October 1995Return made up to 11/10/95; full list of members (8 pages)
23 October 1995Return made up to 11/10/95; full list of members (8 pages)
19 May 1995Full accounts made up to 31 December 1994 (16 pages)
19 May 1995Full accounts made up to 31 December 1994 (16 pages)
8 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)