Company NameC.J. Associates Geotechnical Limited
Company StatusActive
Company Number01544609
CategoryPrivate Limited Company
Incorporation Date10 February 1981(43 years, 2 months ago)
Previous NameDante Limited

Business Activity

Section FConstruction
SIC 4512Test drilling and boring
SIC 43130Test drilling and boring

Directors

Director NameMrs Lorna Logan
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(32 years, 4 months after company formation)
Appointment Duration10 years, 10 months
RoleLaboratory Manager
Country of ResidenceEngland
Correspondence AddressSpring Lodge Chester Road
Helsby
Frodsham
WA6 0AR
Director NameMr Stephen James Mackereth
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2017(36 years, 10 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge Chester Road
Helsby
Frodsham
WA6 0AR
Director NameDr Alasdair Alan Ryder
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2017(36 years, 10 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Lodge Chester Road
Helsby
Frodsham
WA6 0AR
Director NameMs Claire Ashley Elms
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2018(37 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Lodge Chester Road
Helsby
Frodsham
WA6 0AR
Director NameMs Claire Ashley Knighton
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2018(37 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Lodge Chester Road
Helsby
Frodsham
WA6 0AR
Secretary NameSally Evans
StatusCurrent
Appointed12 August 2019(38 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressSpring Lodge Chester Road
Helsby
Frodsham
WA6 0AR
Director NameMr Richard Julian Pidcock
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(40 years, 1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Lodge Chester Road
Helsby
Frodsham
WA6 0AR
Director NameMr Craig Andrew White
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(40 years, 1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Lodge Chester Road
Helsby
Frodsham
WA6 0AR
Director NameRichard David John Carter
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(10 years, 4 months after company formation)
Appointment Duration20 years, 9 months (resigned 01 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Thingwell Park
Fishponds
Bristol
Bs16
Director NameChristopher John Adams
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(10 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 04 January 2002)
RoleCompany Director
Correspondence Address23 Stoke Hill
Stoke Bishop
Bristol
Avon
BS9 1JN
Secretary NameEileen Margaret Adams
NationalityBritish
StatusResigned
Appointed21 June 1991(10 years, 4 months after company formation)
Appointment Duration11 years (resigned 19 June 2002)
RoleCompany Director
Correspondence Address23 Stoke Hill
Stoke Bishop
Bristol
Avon
BS9 1JN
Director NameMr Roger Charles Adams
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(20 years, 4 months after company formation)
Appointment Duration19 years, 9 months (resigned 01 April 2021)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressSpring Lodge Chester Road
Helsby
Frodsham
WA6 0AR
Director NameMiles Patrick Martin
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(20 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 December 2006)
RoleGeoligist
Country of ResidenceEngland
Correspondence AddressFlat 10 7 Darlington Street
Bath
Somerset
BA2 4EA
Secretary NameStephen Cox
NationalityBritish
StatusResigned
Appointed19 June 2002(21 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 March 2007)
RoleAccountant
Correspondence Address2 Laphams Court
Bristol
Avon
BS30 7DG
Director NameMr Simon Leat
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2009(28 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 28 February 2017)
RoleGeotechnical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Acacia Crescent
Trowbridge
Wiltshire
BA14 9SZ
Secretary NameMr Steven Geoffrey Mills
StatusResigned
Appointed21 December 2017(36 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 August 2019)
RoleCompany Director
Correspondence AddressSpring Lodge Chester Road
Helsby
Frodsham
WA6 0AR
Secretary NameBurton Sweet Company Secretarial Limited (Corporation)
StatusResigned
Appointed21 March 2007(26 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2009)
Correspondence AddressThornton House
Richmond Hill Clifton
Bristol
BS8 1AT

Contact

Websitewww.cjageo.co.uk
Email address[email protected]
Telephone0117 9821473
Telephone regionBristol

Location

Registered AddressSpring Lodge Chester Road
Helsby
Frodsham
WA6 0AR
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHelsby
WardHelsby
Built Up AreaHelsby
Address Matches7 other UK companies use this postal address

Shareholders

4.8k at £1Roger Charles Adams
100.00%
Ordinary

Financials

Year2014
Net Worth£1,055,081
Cash£966,474
Current Liabilities£487,751

Accounts

Latest Accounts2 April 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (9 months, 4 weeks from now)

Charges

18 August 2020Delivered on: 26 August 2020
Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
18 October 2019Delivered on: 24 October 2019
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
25 October 2018Delivered on: 7 November 2018
Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
8 June 2018Delivered on: 22 June 2018
Persons entitled: U.S. Bank Trustees Limited as Security Agent

Classification: A registered charge
Particulars: The leasehold property known as or being land and buildings on the north side of king road avenue, avonmouth, bristol as registered at the land registry under title number AV162894. Among other intellectual property rights, the domain name www.cjageo.co.UK. Please refer to the charge instrument for further details.
Outstanding
8 June 2018Delivered on: 21 June 2018
Persons entitled: U.S. Bank Trustees Limited as Security Agent

Classification: A registered charge
Particulars: The leasehold property known as or being land and buildings on the north side of king road avenue, avonmouth, bristol as registered at the land registry under title number AV162894. Among other intellectual property rights, the domain name www.cjageo.co.UK. Please refer to the charge instrument for further details.
Outstanding
8 June 2018Delivered on: 20 June 2018
Persons entitled: U.S. Bank Trustees Limited as Security Agent

Classification: A registered charge
Particulars: The leasehold property known as or being land and. Buildings on the north side of king road avenue,. Avonmouth, bristol as registered at the land. Registry under title number AV162894. Among other. Intellectual property rights, the domain name. Www.cjageo.co.UK. Please refer to the charge. Instrument for further details.
Outstanding
8 June 2018Delivered on: 18 June 2018
Persons entitled: U.S. Bank Trustees Limited as Security Agent

Classification: A registered charge
Particulars: The leasehold property known as or being land and buildings on the north side of king road avenue, avonmouth, bristol as registered at the land registry under title number AV162894. Among other intellectual property rights, the domain name www.cjageo.co.UK. Please refer to the charge instrument for further details.
Outstanding
3 November 1994Delivered on: 15 November 1994
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.
Outstanding
6 August 2021Delivered on: 15 August 2021
Persons entitled: Ares Management Limited (As Security Trustee for Itself and the Other Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
5 January 1989Delivered on: 16 January 1989
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.
Outstanding

Filing History

15 February 2021Second filing for the appointment of Mr Stephen James Mackereth as a director (3 pages)
2 February 2021Director's details changed for Mr Alasdair Alan Ryder on 2 February 2021 (2 pages)
2 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
26 August 2020Registration of charge 015446090009, created on 18 August 2020 (156 pages)
5 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
13 December 2019Accounts for a small company made up to 31 March 2019 (20 pages)
24 October 2019Registration of charge 015446090008, created on 18 October 2019 (144 pages)
26 September 2019Second filing for the appointment of Stephen James Mackereth as a director (6 pages)
15 August 2019Appointment of Sally Evans as a secretary on 12 August 2019 (2 pages)
15 August 2019Termination of appointment of Steven Geoffrey Mills as a secretary on 12 August 2019 (1 page)
14 August 2019Director's details changed for Ms Claire Knighton on 1 January 2019 (2 pages)
5 March 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
1 February 2019Satisfaction of charge 015446090004 in full (4 pages)
1 February 2019Satisfaction of charge 015446090005 in full (4 pages)
1 February 2019Satisfaction of charge 015446090003 in full (4 pages)
1 February 2019Satisfaction of charge 015446090006 in full (4 pages)
4 January 2019Accounts for a small company made up to 31 March 2018 (9 pages)
30 November 2018Resolutions
  • RES13 ‐ Facilites agreement 09/10/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
7 November 2018Registration of charge 015446090007, created on 25 October 2018 (102 pages)
22 June 2018Registration of charge 015446090006, created on 8 June 2018 (12 pages)
21 June 2018Registration of charge 015446090005, created on 8 June 2018 (12 pages)
20 June 2018Registration of charge 015446090004, created on 8 June 2018 (12 pages)
18 June 2018Registration of charge 015446090003, created on 8 June 2018 (10 pages)
9 March 2018Appointment of Ms Claire Knighton as a director on 8 March 2018 (2 pages)
5 March 2018Appointment of Mr Stephen Mackareth as a director on 21 December 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 26/09/2019 and 15/02/2021
(3 pages)
1 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
31 January 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
12 January 2018Notification of Rsk Environment Limited as a person with significant control on 21 December 2017 (2 pages)
11 January 2018Cessation of Roger Charles Adams as a person with significant control on 21 December 2017 (1 page)
11 January 2018Registered office address changed from C/O Cj Associates Geotechnical Limited Rock House King Road Avenue Avonmouth Bristol BS11 9HF to Spring Lodge Chester Road Helsby Frodsham WA6 0AR on 11 January 2018 (1 page)
11 January 2018Appointment of Mr Steven Geoffrey Mills as a secretary on 21 December 2017 (2 pages)
11 January 2018Appointment of Mr Alasdair Alan Ryder as a director on 21 December 2017 (2 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
13 December 2017Satisfaction of charge 2 in full (1 page)
13 December 2017Satisfaction of charge 1 in full (1 page)
12 June 2017Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
12 June 2017Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
15 May 2017Termination of appointment of Simon Leat as a director on 28 February 2017 (1 page)
15 May 2017Termination of appointment of Simon Leat as a director on 28 February 2017 (1 page)
3 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 4,800
(5 pages)
11 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 4,800
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2014Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 4,800
(5 pages)
24 December 2014Director's details changed for Mr Roger Charles Adams on 1 January 2014 (2 pages)
24 December 2014Director's details changed for Mr Roger Charles Adams on 1 January 2014 (2 pages)
24 December 2014Director's details changed for Mr Roger Charles Adams on 1 January 2014 (2 pages)
24 December 2014Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 4,800
(5 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 4,800
(5 pages)
3 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 4,800
(5 pages)
3 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 4,800
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
24 July 2013Appointment of Mrs Lorna Logan as a director on 1 July 2013 (2 pages)
24 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
24 July 2013Appointment of Mrs Lorna Logan as a director on 1 July 2013 (2 pages)
24 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
14 June 2012Termination of appointment of Richard David John Carter as a director on 1 April 2012 (1 page)
14 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
14 June 2012Termination of appointment of Richard David John Carter as a director on 1 April 2012 (1 page)
14 June 2012Termination of appointment of Richard David John Carter as a director on 1 April 2012 (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 June 2010Director's details changed for Richard David John Carter on 8 June 2010 (2 pages)
30 June 2010Registered office address changed from 34 High Street Westbury-on-Trym Bristol BS9 3DZ United Kingdom on 30 June 2010 (1 page)
30 June 2010Director's details changed for Roger Charles Adams on 8 June 2010 (2 pages)
30 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Richard David John Carter on 8 June 2010 (2 pages)
30 June 2010Director's details changed for Richard David John Carter on 8 June 2010 (2 pages)
30 June 2010Director's details changed for Roger Charles Adams on 8 June 2010 (2 pages)
30 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Mr Simon Leat on 8 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Simon Leat on 8 June 2010 (2 pages)
30 June 2010Registered office address changed from 34 High Street Westbury-on-Trym Bristol BS9 3DZ United Kingdom on 30 June 2010 (1 page)
30 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Roger Charles Adams on 8 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Simon Leat on 8 June 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 January 2010Termination of appointment of Burton Sweet Company Secretarial Limited as a secretary (1 page)
19 January 2010Termination of appointment of Burton Sweet Company Secretarial Limited as a secretary (1 page)
14 July 2009Director appointed mr simon leat (1 page)
14 July 2009Director appointed mr simon leat (1 page)
13 July 2009Return made up to 08/06/09; full list of members (4 pages)
13 July 2009Return made up to 08/06/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 December 2008Registered office changed on 01/12/2008 from rock house king road avenue bristol avon BS11 9HF (1 page)
1 December 2008Registered office changed on 01/12/2008 from rock house king road avenue bristol avon BS11 9HF (1 page)
25 November 2008Return made up to 08/06/08; full list of members (4 pages)
25 November 2008Registered office changed on 25/11/2008 from rock house cj associates geotechnical LTD rock house king road avenue bristol avon BS11 9HF (1 page)
25 November 2008Return made up to 08/06/08; full list of members (4 pages)
25 November 2008Registered office changed on 25/11/2008 from rock house cj associates geotechnical LTD rock house king road avenue bristol avon BS11 9HF (1 page)
9 October 2008Director's change of particulars / roger adams / 01/02/2003 (1 page)
9 October 2008Return made up to 08/06/07; full list of members (4 pages)
9 October 2008Registered office changed on 09/10/2008 from cj associates geotechnical LTD rock house king road avenue bristol avon BS11 9HF (1 page)
9 October 2008Registered office changed on 09/10/2008 from cj associates geotechnical LTD rock house king road avenue bristol avon BS11 9HF (1 page)
9 October 2008Appointment terminated director miles martin (1 page)
9 October 2008Appointment terminated director miles martin (1 page)
9 October 2008Director's change of particulars / roger adams / 01/02/2003 (1 page)
9 October 2008Return made up to 08/06/07; full list of members (4 pages)
23 July 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
23 July 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 July 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 July 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 April 2007Secretary resigned (1 page)
13 April 2007New secretary appointed (2 pages)
13 April 2007Secretary resigned (1 page)
13 April 2007New secretary appointed (2 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 August 2006Return made up to 08/06/06; full list of members (3 pages)
10 August 2006Return made up to 08/06/06; full list of members (3 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 August 2005Return made up to 08/06/05; full list of members (7 pages)
12 August 2005Return made up to 08/06/05; full list of members (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 June 2004Return made up to 08/06/04; full list of members (7 pages)
22 June 2004Return made up to 08/06/04; full list of members (7 pages)
6 February 2004Total exemption full accounts made up to 31 March 2003 (14 pages)
6 February 2004Total exemption full accounts made up to 31 March 2003 (14 pages)
18 October 2003Return made up to 08/06/02; full list of members; amend (7 pages)
18 October 2003Return made up to 08/06/03; full list of members (8 pages)
18 October 2003Return made up to 08/06/03; full list of members (8 pages)
18 October 2003Return made up to 08/06/02; full list of members; amend (7 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
14 July 2002Secretary resigned (2 pages)
14 July 2002Return made up to 08/06/02; full list of members (7 pages)
14 July 2002Return made up to 08/06/02; full list of members (7 pages)
14 July 2002New secretary appointed (2 pages)
14 July 2002New secretary appointed (2 pages)
14 July 2002Secretary resigned (2 pages)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
8 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
8 February 2002£ ic 10000/4800 04/01/02 £ sr 5200@1=5200 (1 page)
8 February 2002£ ic 10000/4800 04/01/02 £ sr 5200@1=5200 (1 page)
8 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
14 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
14 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
14 June 2001Return made up to 08/06/01; full list of members (6 pages)
14 June 2001Return made up to 08/06/01; full list of members (6 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
26 June 2000Return made up to 21/06/00; full list of members (6 pages)
26 June 2000Return made up to 21/06/00; full list of members (6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
20 August 1999Return made up to 21/06/99; no change of members
  • 363(287) ‐ Registered office changed on 20/08/99
(4 pages)
20 August 1999Return made up to 21/06/99; no change of members
  • 363(287) ‐ Registered office changed on 20/08/99
(4 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
3 September 1998Return made up to 21/06/98; full list of members (5 pages)
3 September 1998Return made up to 21/06/98; full list of members (5 pages)
30 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
30 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
12 October 1997Return made up to 21/06/97; no change of members (4 pages)
12 October 1997Return made up to 21/06/97; no change of members (4 pages)
23 December 1996Return made up to 21/06/96; no change of members (4 pages)
23 December 1996Return made up to 21/06/96; no change of members (4 pages)
23 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
23 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
29 January 1996Return made up to 24/06/95; full list of members (6 pages)
29 January 1996Return made up to 24/06/95; full list of members (6 pages)
29 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
29 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
22 July 1992Return made up to 21/06/92; full list of members (6 pages)
22 July 1992Return made up to 21/06/92; full list of members (6 pages)
4 July 1989Return made up to 31/12/88; full list of members (4 pages)
4 July 1989Return made up to 31/12/88; full list of members (4 pages)
9 August 1988Return made up to 30/11/87; full list of members (4 pages)
9 August 1988Return made up to 30/11/87; full list of members (4 pages)
9 August 1988Full accounts made up to 31 March 1987 (11 pages)
9 August 1988Full accounts made up to 31 March 1987 (11 pages)
28 June 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 June 1988Nc inc already adjusted (1 page)
28 June 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 June 1988Wd 18/05/88 ad 11/01/88--------- £ si 9900@1=9900 £ ic 2/9902 (2 pages)
28 June 1988Particulars of contract relating to shares (3 pages)
28 June 1988Nc inc already adjusted (1 page)
28 June 1988Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
28 June 1988Wd 18/05/88 ad 11/01/88--------- £ si 9900@1=9900 £ ic 2/9902 (2 pages)
28 June 1988Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
28 June 1988Particulars of contract relating to shares (3 pages)
29 October 1986Full accounts made up to 31 March 1986 (12 pages)
29 October 1986Return made up to 14/09/86; full list of members (4 pages)
29 October 1986Return made up to 14/09/86; full list of members (4 pages)
29 October 1986Full accounts made up to 31 March 1986 (12 pages)
10 February 1981Incorporation (15 pages)
10 February 1981Incorporation (15 pages)